HOTDRINKS LIMITED
DAVENTRY CAFE MARSEILLES MANAGEMENT SERVICES LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8PE
Company number 02178666
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address THE COFFEE GROUNDS, 8 EGERTON CLOSE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-08-19 . The most likely internet sites of HOTDRINKS LIMITED are www.hotdrinks.co.uk, and www.hotdrinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Rugby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotdrinks Limited is a Private Limited Company. The company registration number is 02178666. Hotdrinks Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Hotdrinks Limited is The Coffee Grounds 8 Egerton Close Daventry Northamptonshire Nn11 8pe. . MARSAY, Ian Thomas is a Director of the company. Secretary MARSAY, Susan Jean has been resigned. Director MARRIOTT, Christina Mary has been resigned. Director MARSAY, Ian Thomas has been resigned. Director MARSAY, Paul Edward has been resigned. Director MARSAY, Susan Jean has been resigned. Director MARSAY, Thomas Edward has been resigned. Director REDDINGTON, Jean Ellen has been resigned. The company operates in "Other food services".


Current Directors

Director
MARSAY, Ian Thomas
Appointed Date: 01 August 2007
51 years old

Resigned Directors

Secretary
MARSAY, Susan Jean
Resigned: 20 August 2015

Director
MARRIOTT, Christina Mary
Resigned: 01 August 2007
79 years old

Director
MARSAY, Ian Thomas
Resigned: 31 October 2000
Appointed Date: 23 October 1996
51 years old

Director
MARSAY, Paul Edward
Resigned: 20 August 2015
Appointed Date: 01 August 2007
47 years old

Director
MARSAY, Susan Jean
Resigned: 20 August 2015
75 years old

Director
MARSAY, Thomas Edward
Resigned: 08 July 2015
80 years old

Director
REDDINGTON, Jean Ellen
Resigned: 01 August 2007
Appointed Date: 25 October 2004
75 years old

Persons With Significant Control

Mr Ian Thomas Marsay
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

HOTDRINKS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19

27 Aug 2016
Change of name notice
23 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 170

...
... and 84 more events
19 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Feb 1989
Wd 16/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100

09 Dec 1988
Accounts for a small company made up to 3 May 1988

05 Dec 1988
Return made up to 30/11/88; full list of members

14 Oct 1987
Incorporation

HOTDRINKS LIMITED Charges

7 November 1990
Debenture
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 November 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 1 February 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…