COUNTY CATERING & LEISURE DORCHESTER LIMITED
GUILDFORD SALMON PROPERTIES (DORCHESTER) LIMITED SALDEV PROPERTIES LIMITED SALMON INVESTMENTS LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 02307686
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of COUNTY CATERING & LEISURE DORCHESTER LIMITED are www.countycateringleisuredorchester.co.uk, and www.county-catering-leisure-dorchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. County Catering Leisure Dorchester Limited is a Private Limited Company. The company registration number is 02307686. County Catering Leisure Dorchester Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of County Catering Leisure Dorchester Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . LAIRD, John Duguid is a Secretary of the company. PRESTIDGE, Peter David is a Director of the company. Secretary LEVY, Anthony Michael has been resigned. Secretary OLIVER, Sharon Louise has been resigned. Secretary TAYLOR, Alison Jane has been resigned. Director KAN, Tim Hei has been resigned. Director LAIRD, John Duguid has been resigned. Director OLIVER, Christopher Patrick has been resigned. Director OLIVER, Sharon Louise has been resigned. Director VAN TUYLL VAN SEROOSKERKEN, Frederik Ernest, Baron has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LAIRD, John Duguid
Appointed Date: 03 December 2001

Director
PRESTIDGE, Peter David
Appointed Date: 01 April 2010
74 years old

Resigned Directors

Secretary
LEVY, Anthony Michael
Resigned: 20 September 2007
Appointed Date: 09 January 2007

Secretary
OLIVER, Sharon Louise
Resigned: 26 April 1999

Secretary
TAYLOR, Alison Jane
Resigned: 03 December 2001
Appointed Date: 26 April 1999

Director
KAN, Tim Hei
Resigned: 30 June 2010
Appointed Date: 03 December 2001
63 years old

Director
LAIRD, John Duguid
Resigned: 07 November 2007
Appointed Date: 09 January 2007
73 years old

Director
OLIVER, Christopher Patrick
Resigned: 03 December 2001
62 years old

Director
OLIVER, Sharon Louise
Resigned: 03 December 2001
64 years old

Director
VAN TUYLL VAN SEROOSKERKEN, Frederik Ernest, Baron
Resigned: 30 June 2010
Appointed Date: 03 December 2001
58 years old

Persons With Significant Control

County Catering & Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTY CATERING & LEISURE DORCHESTER LIMITED Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
01 Nov 2016
Full accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

30 Oct 2015
Secretary's details changed for Mr John Duguid Laird on 30 October 2015
13 Aug 2015
Full accounts made up to 31 March 2015
...
... and 107 more events
09 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1988
Wd 16/11/88 ad 25/10/88--------- £ si 98@1=98 £ ic 2/100

23 Nov 1988
Accounting reference date notified as 28/02

16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1988
Incorporation

COUNTY CATERING & LEISURE DORCHESTER LIMITED Charges

23 May 2013
Charge code 0230 7686 0008
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0230 7686 0007
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 south streeet dorchester t/no.DT220974: 14/14A and 14B…
2 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 29 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Deed of rental assignment
Delivered: 14 April 2007
Status: Satisfied on 29 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to all rent…
2 April 2007
Mortgage deed
Delivered: 14 April 2007
Status: Satisfied on 29 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 blore house, coleridge gardens, london. Parking spaces…
20 August 1999
Commercial mortgage
Delivered: 24 August 1999
Status: Satisfied on 29 June 2013
Persons entitled: Bristol & West PLC
Description: 13 south street dorchester t/n DT220974 and 14/14A south…
20 August 1999
Deed of rental assignment
Delivered: 24 August 1999
Status: Satisfied on 29 June 2013
Persons entitled: Bristol & West PLC
Description: All right title and interest in all rents licence fees in…
20 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 29 June 2013
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…