LEXINGTON CATERING LIMITED
MACCLESFIELD COTMORE WELLS LIMITED SOUTH MARSH LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6ET

Company number 03428444
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, SK11 6ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Julia Caroline Edmonds as a director on 23 January 2017; Termination of appointment of Timothy John West as a director on 31 October 2016; Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016. The most likely internet sites of LEXINGTON CATERING LIMITED are www.lexingtoncatering.co.uk, and www.lexington-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.2 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexington Catering Limited is a Private Limited Company. The company registration number is 03428444. Lexington Catering Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Lexington Catering Limited is The Courtyard Catherine Street Macclesfield Cheshire Sk11 6et. . LUKE, Joanna is a Secretary of the company. EDMONDS, Julia Caroline is a Director of the company. LEFEBVRE, Pascal is a Director of the company. ROE, Catherine Margaret is a Director of the company. SAVVA, Eleni is a Director of the company. SUNLEY, Michael Andrew is a Director of the company. Secretary HUMPHREY, Catherine Lesley has been resigned. Secretary LEWIS, Katharine has been resigned. Secretary DENE LEGAL & COMPANY SERVICES LIMITED has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director EDMONDS, Julia has been resigned. Director KIRBY, Robert has been resigned. Director LEWIS, Katharine has been resigned. Director LINDNER, Rachel Jane has been resigned. Nominee Director MARSH, Pamela Joan has been resigned. Director PELABON, Dominique has been resigned. Director PETIT, Gilles Didier Bruno has been resigned. Director PHILLIPS, Nicolas Jonathon has been resigned. Director PROWSE, Clare has been resigned. Director SMITH, Clive Edmund has been resigned. Director WEST, Timothy John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUKE, Joanna
Appointed Date: 01 October 2014

Director
EDMONDS, Julia Caroline
Appointed Date: 23 January 2017
57 years old

Director
LEFEBVRE, Pascal
Appointed Date: 01 October 2014
65 years old

Director
ROE, Catherine Margaret
Appointed Date: 01 October 2014
64 years old

Director
SAVVA, Eleni
Appointed Date: 30 November 2016
53 years old

Director
SUNLEY, Michael Andrew
Appointed Date: 20 May 2002
66 years old

Resigned Directors

Secretary
HUMPHREY, Catherine Lesley
Resigned: 08 April 2005
Appointed Date: 17 August 2004

Secretary
LEWIS, Katharine
Resigned: 01 October 2014
Appointed Date: 08 April 2005

Secretary
DENE LEGAL & COMPANY SERVICES LIMITED
Resigned: 17 August 2004
Appointed Date: 03 September 1997

Director
BOSTON, Nicholas Ian
Resigned: 30 November 2016
Appointed Date: 01 October 2014
65 years old

Director
EDMONDS, Julia
Resigned: 01 October 2014
Appointed Date: 04 September 2008
57 years old

Director
KIRBY, Robert
Resigned: 01 October 2014
Appointed Date: 04 September 2008
59 years old

Director
LEWIS, Katharine
Resigned: 01 October 2014
Appointed Date: 01 January 2002
58 years old

Director
LINDNER, Rachel Jane
Resigned: 01 October 2014
Appointed Date: 17 June 2002
64 years old

Nominee Director
MARSH, Pamela Joan
Resigned: 01 January 2002
Appointed Date: 03 September 1997
70 years old

Director
PELABON, Dominique
Resigned: 01 August 2015
Appointed Date: 01 October 2014
74 years old

Director
PETIT, Gilles Didier Bruno
Resigned: 10 March 2015
Appointed Date: 01 October 2014
69 years old

Director
PHILLIPS, Nicolas Jonathon
Resigned: 01 September 2003
Appointed Date: 01 February 2002
76 years old

Director
PROWSE, Clare
Resigned: 30 September 2005
Appointed Date: 14 September 2001
66 years old

Director
SMITH, Clive Edmund
Resigned: 30 April 2003
Appointed Date: 01 July 2002
70 years old

Director
WEST, Timothy John
Resigned: 31 October 2016
Appointed Date: 01 January 2006
70 years old

Persons With Significant Control

Elior Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEXINGTON CATERING LIMITED Events

31 Jan 2017
Appointment of Julia Caroline Edmonds as a director on 23 January 2017
12 Dec 2016
Termination of appointment of Timothy John West as a director on 31 October 2016
01 Dec 2016
Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
01 Dec 2016
Appointment of Eleni Savva as a director on 30 November 2016
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 96 more events
26 Aug 1999
Return made up to 03/09/99; no change of members
04 Jun 1999
Accounts for a small company made up to 30 September 1998
26 Aug 1998
Return made up to 03/09/98; full list of members
09 Oct 1997
Company name changed south marsh LIMITED\certificate issued on 10/10/97
03 Sep 1997
Incorporation

LEXINGTON CATERING LIMITED Charges

25 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…