CHEFS PANTRY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 04145005
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address PLUMMER PARSONS 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of CHEFS PANTRY LIMITED are www.chefspantry.co.uk, and www.chefs-pantry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chefs Pantry Limited is a Private Limited Company. The company registration number is 04145005. Chefs Pantry Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Chefs Pantry Limited is Plummer Parsons 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. . SHARRATT, Roger is a Secretary of the company. SCUTT, Ian Peter is a Director of the company. SHARRATT, Roger is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
SHARRATT, Roger
Appointed Date: 22 January 2001

Director
SCUTT, Ian Peter
Appointed Date: 22 January 2001
71 years old

Director
SHARRATT, Roger
Appointed Date: 22 January 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Ian Peter Scutt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roger Sharratt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEFS PANTRY LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
08 Feb 2001
New director appointed
08 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
Director resigned
08 Feb 2001
Secretary resigned
22 Jan 2001
Incorporation

CHEFS PANTRY LIMITED Charges

12 February 2008
Fixed and floating charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2002
Debenture
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Fixed and floating charge
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Security Holder")
Description: .. fixed and floating charges over the undertaking and all…