RESTO IN UK LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8SS

Company number 08752504
Status Active
Incorporation Date 29 October 2013
Company Type Private Limited Company
Address SKIPPERS NEWMARKET ROAD, MOULTON, NEWMARKET, ENGLAND, CB8 8SS
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 29 October 2016; Appointment of Mr Damien Eullet as a secretary on 29 October 2016. The most likely internet sites of RESTO IN UK LIMITED are www.restoinuk.co.uk, and www.resto-in-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Resto in Uk Limited is a Private Limited Company. The company registration number is 08752504. Resto in Uk Limited has been working since 29 October 2013. The present status of the company is Active. The registered address of Resto in Uk Limited is Skippers Newmarket Road Moulton Newmarket England Cb8 8ss. . EULLET, Damien is a Secretary of the company. VITRE, Nicolas Roland is a Director of the company. Secretary LAWNSWOOD NOMINEES (HOLDINGS) LIMITED has been resigned. Director ANTON, Miguel Angel has been resigned. Director BENOIT, Clement Stanislas Paul has been resigned. Director SIGURDSSON, Baldur has been resigned. The company operates in "Other food services".


Current Directors

Secretary
EULLET, Damien
Appointed Date: 29 October 2016

Director
VITRE, Nicolas Roland
Appointed Date: 29 October 2016
43 years old

Resigned Directors

Secretary
LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
Resigned: 29 October 2016
Appointed Date: 29 October 2013

Director
ANTON, Miguel Angel
Resigned: 29 October 2013
Appointed Date: 29 October 2013
53 years old

Director
BENOIT, Clement Stanislas Paul
Resigned: 29 October 2016
Appointed Date: 29 October 2013
41 years old

Director
SIGURDSSON, Baldur
Resigned: 23 March 2015
Appointed Date: 29 October 2013
62 years old

Persons With Significant Control

Mr Nicolas Roland Vitre
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Resto In Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESTO IN UK LIMITED Events

28 Dec 2016
Confirmation statement made on 29 October 2016 with updates
22 Dec 2016
Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 29 October 2016
22 Dec 2016
Appointment of Mr Damien Eullet as a secretary on 29 October 2016
22 Dec 2016
Termination of appointment of Clement Stanislas Paul Benoit as a director on 29 October 2016
22 Dec 2016
Registered office address changed from 222 Liberty House Regent Street London W1B 5TR to Skippers Newmarket Road Moulton Newmarket CB8 8SS on 22 December 2016
...
... and 14 more events
05 Feb 2014
Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100

05 Feb 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2013
Appointment of Clement Stanislas Paul Benoit as a director
31 Oct 2013
Termination of appointment of Miguel Anton as a director
29 Oct 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted