HARRISONS CAFEBAR LIMITED
CHESTER HENRIES (NANTWICH) LIMITED TIDYRANDOM ENTERPRISES LIMITED

Hellopages » Flintshire » Flintshire » CH4 0DH

Company number 02800983
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address BRADSHAWS, CHARTER COURT 2 WELL HOUSE BARNS, CHESTER ROAD BRETTON, CHESTER, CHESHIRE, CH4 0DH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARRISONS CAFEBAR LIMITED are www.harrisonscafebar.co.uk, and www.harrisons-cafebar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Harrisons Cafebar Limited is a Private Limited Company. The company registration number is 02800983. Harrisons Cafebar Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Harrisons Cafebar Limited is Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire Ch4 0dh. . WOODDISSE, Diane Patricia is a Secretary of the company. WOODDISSE, James Arthur is a Director of the company. Secretary PROCTOR, John Barry has been resigned. Secretary WOODDISSE, James Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOVAN, Barbara Joan has been resigned. Director DONOVAN, Michael Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WOODDISSE, Diane Patricia
Appointed Date: 19 March 2009

Director
WOODDISSE, James Arthur
Appointed Date: 01 September 2000
76 years old

Resigned Directors

Secretary
PROCTOR, John Barry
Resigned: 03 November 1999
Appointed Date: 31 March 1993

Secretary
WOODDISSE, James Arthur
Resigned: 19 March 2009
Appointed Date: 03 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1993
Appointed Date: 18 March 1993

Director
DONOVAN, Barbara Joan
Resigned: 31 January 2008
Appointed Date: 31 March 1993
82 years old

Director
DONOVAN, Michael Kevin
Resigned: 31 January 2008
Appointed Date: 31 March 1993
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1993
Appointed Date: 18 March 1993

HARRISONS CAFEBAR LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
13 Apr 1993
Registered office changed on 13/04/93 from: 2 baches st london N1 6UB

13 Apr 1993
New secretary appointed;director resigned

13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Secretary resigned;new director appointed

18 Mar 1993
Incorporation