THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED
EXETER CARLETTO LIMITED

Hellopages » Devon » Exeter » EX1 1NP

Company number 05621188
Status Liquidation
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 17 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED are www.theamericanitalianrestaurantcompanyglasgow.co.uk, and www.the-american-italian-restaurant-company-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The American Italian Restaurant Company Glasgow Limited is a Private Limited Company. The company registration number is 05621188. The American Italian Restaurant Company Glasgow Limited has been working since 14 November 2005. The present status of the company is Liquidation. The registered address of The American Italian Restaurant Company Glasgow Limited is Balliol House Southernhay Gardens Exeter Devon Ex1 1np. . MACKAY, Francis Henry, Sir is a Director of the company. WATSON, Barnaby Hugh Cochrane is a Director of the company. Secretary EDWARDS, Michael Ian has been resigned. Secretary KEEBLE, Chris has been resigned. Secretary MACHIN, Allan William has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director AGAR, Andrew Patrick has been resigned. Director ALLPORT, Peter Francis has been resigned. Director MACHIN, Allan William has been resigned. Director SAKAL, Peter Andrew has been resigned. Director STAMMERS, Neil Robert has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MACKAY, Francis Henry, Sir
Appointed Date: 16 September 2015
80 years old

Director
WATSON, Barnaby Hugh Cochrane
Appointed Date: 01 September 2015
53 years old

Resigned Directors

Secretary
EDWARDS, Michael Ian
Resigned: 05 November 2007
Appointed Date: 02 October 2006

Secretary
KEEBLE, Chris
Resigned: 23 December 2011
Appointed Date: 05 November 2007

Secretary
MACHIN, Allan William
Resigned: 28 June 2006
Appointed Date: 23 February 2006

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 22 November 2005
Appointed Date: 14 November 2005

Director
AGAR, Andrew Patrick
Resigned: 01 September 2015
Appointed Date: 23 February 2006
55 years old

Director
ALLPORT, Peter Francis
Resigned: 01 September 2015
Appointed Date: 23 February 2006
69 years old

Director
MACHIN, Allan William
Resigned: 31 March 2006
Appointed Date: 23 February 2006
71 years old

Director
SAKAL, Peter Andrew
Resigned: 16 September 2015
Appointed Date: 23 February 2006
64 years old

Director
STAMMERS, Neil Robert
Resigned: 01 September 2015
Appointed Date: 23 February 2006
65 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 22 November 2005
Appointed Date: 14 November 2005

Persons With Significant Control

The American Italian Restaurant Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE AMERICAN ITALIAN RESTAURANT COMPANY (GLASGOW) LIMITED Events

17 Mar 2017
Registered office address changed from Devon House Anchor Street Chelmsford CM2 0GD to Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 17 March 2017
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Statement of affairs with form 4.19
14 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21

05 Dec 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 46 more events
24 Feb 2006
New director appointed
24 Feb 2006
Registered office changed on 24/02/06 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
22 Nov 2005
Director resigned
22 Nov 2005
Secretary resigned
14 Nov 2005
Incorporation