PIZZA CHOICE LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7JL
Company number SC239422
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, G2 7JL
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016. The most likely internet sites of PIZZA CHOICE LTD. are www.pizzachoice.co.uk, and www.pizza-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pizza Choice Ltd is a Private Limited Company. The company registration number is SC239422. Pizza Choice Ltd has been working since 11 November 2002. The present status of the company is Active. The registered address of Pizza Choice Ltd is 120 Bothwell Street Glasgow G2 7jl. . BUNIS, Paul Aaron is a Director of the company. GREWAL, Harpal Singh is a Director of the company. BANSOLS DIRECTORS LIMITED is a Director of the company. Secretary SMITH, Ian Alexander has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SMITH, Ian Alexander has been resigned. Director SMITH, Miriam Anna has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
BUNIS, Paul Aaron
Appointed Date: 18 April 2016
58 years old

Director
GREWAL, Harpal Singh
Appointed Date: 18 April 2016
46 years old

Director
BANSOLS DIRECTORS LIMITED
Appointed Date: 18 April 2016

Resigned Directors

Secretary
SMITH, Ian Alexander
Resigned: 18 April 2016
Appointed Date: 11 November 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Director
SMITH, Ian Alexander
Resigned: 18 April 2016
Appointed Date: 11 November 2002
66 years old

Director
SMITH, Miriam Anna
Resigned: 18 April 2016
Appointed Date: 11 November 2002
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

D.P.K. Foods Limited
Notified on: 18 April 2016
Nature of control: Ownership of shares – 75% or more

PIZZA CHOICE LTD. Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 11 November 2016 with updates
16 Jun 2016
Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016
06 Jun 2016
Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016
06 Jun 2016
Appointment of Harpal Singh Grewal as a director on 18 April 2016
...
... and 44 more events
21 Nov 2002
New director appointed
21 Nov 2002
New secretary appointed;new director appointed
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned
11 Nov 2002
Incorporation

PIZZA CHOICE LTD. Charges

25 April 2016
Charge code SC23 9422 0002
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
3 January 2003
Bond & floating charge
Delivered: 10 January 2003
Status: Satisfied on 11 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…