CATERCHECK HOLDINGS LIMITED
GUILDFORD THE LITMUS PARTNERSHIP LIMITED CATERCHECK CONSULTANCY SERVICES LIMITED

Hellopages » Surrey » Guildford » GU1 3UH

Company number 03791748
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address C/O CMB PARTNERSHIP LIMITED CHAPEL HOUSE, 1 CHAPEL STREET, GUILDFORD, SURREY, GU1 3UH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 30,200 ; Termination of appointment of Christopher Robert Durant as a director on 31 December 2015. The most likely internet sites of CATERCHECK HOLDINGS LIMITED are www.catercheckholdings.co.uk, and www.catercheck-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Catercheck Holdings Limited is a Private Limited Company. The company registration number is 03791748. Catercheck Holdings Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Catercheck Holdings Limited is C O Cmb Partnership Limited Chapel House 1 Chapel Street Guildford Surrey Gu1 3uh. . BAYLY, Adrian Mark William is a Director of the company. PARFITT, Joseph Mark is a Director of the company. Secretary BEVAN, Edward has been resigned. Secretary JEFFERSON, Ann has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary TIPPINS, Pamela Ann has been resigned. Secretary TIPPINS, Pamela Ann has been resigned. Secretary TIPPINS, Pamela Ann has been resigned. Secretary HOOK BUSINESS ASSISTANCE LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEVAN, Edward has been resigned. Director COOKSON, Timothy Michael has been resigned. Director COOKSON, Timothy Michael has been resigned. Director DURANT, Christopher Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TIPPINS, Pamela Ann has been resigned. Director TIPPINS, Victor Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BAYLY, Adrian Mark William
Appointed Date: 01 November 2014
51 years old

Director
PARFITT, Joseph Mark
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
BEVAN, Edward
Resigned: 25 September 2014
Appointed Date: 21 February 2006

Secretary
JEFFERSON, Ann
Resigned: 12 September 2002
Appointed Date: 23 January 2002

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 18 May 2001
Appointed Date: 27 July 2000

Secretary
TIPPINS, Pamela Ann
Resigned: 21 February 2006
Appointed Date: 12 September 2002

Secretary
TIPPINS, Pamela Ann
Resigned: 23 January 2002
Appointed Date: 18 May 2001

Secretary
TIPPINS, Pamela Ann
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Secretary
HOOK BUSINESS ASSISTANCE LIMITED
Resigned: 27 July 2000
Appointed Date: 15 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
BEVAN, Edward
Resigned: 25 September 2014
Appointed Date: 21 February 2006
66 years old

Director
COOKSON, Timothy Michael
Resigned: 25 September 2014
Appointed Date: 21 February 2006
70 years old

Director
COOKSON, Timothy Michael
Resigned: 18 August 2003
Appointed Date: 13 March 2000
70 years old

Director
DURANT, Christopher Robert
Resigned: 31 December 2015
Appointed Date: 01 November 2014
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
TIPPINS, Pamela Ann
Resigned: 21 February 2006
Appointed Date: 15 June 1999
73 years old

Director
TIPPINS, Victor Francis
Resigned: 21 February 2006
Appointed Date: 15 June 1999
79 years old

CATERCHECK HOLDINGS LIMITED Events

23 Mar 2017
Accounts for a small company made up to 30 June 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,200

19 Jan 2016
Termination of appointment of Christopher Robert Durant as a director on 31 December 2015
06 Nov 2015
Accounts for a small company made up to 30 June 2015
22 Jul 2015
Company name changed the litmus partnership LIMITED\certificate issued on 22/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30

...
... and 96 more events
21 Jun 1999
New director appointed
21 Jun 1999
New director appointed
21 Jun 1999
Director resigned
21 Jun 1999
Secretary resigned
15 Jun 1999
Incorporation