COUNTY CATERING & LEISURE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 02509012
Status Active
Incorporation Date 6 June 1990
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 336,447 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of COUNTY CATERING & LEISURE LIMITED are www.countycateringleisure.co.uk, and www.county-catering-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. County Catering Leisure Limited is a Private Limited Company. The company registration number is 02509012. County Catering Leisure Limited has been working since 06 June 1990. The present status of the company is Active. The registered address of County Catering Leisure 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 BARLOW SERVICE COMPANY LIMITED has been resigned. Secretary NORTH, Penelope Ann has been resigned. Secretary WHEELER SMITH, Michael has been resigned. Secretary WIGGINTON, Gordon Roy has been resigned. Director GOURDOMICHALIS, Efstathios has been resigned. Director KAN, Tim Hei has been resigned. Director OLIVER, Christopher Patrick has been resigned. Director SCLATER, Catherine has been resigned. Director SCLATER, John Richard has been resigned. Director UNDERWOOD, William Greaves has been resigned. Director VAN TUYLL VAN SEROOSKERKEN, Frederik Ernest, Baron has been resigned. Director WIGGINTON, Gordon Roy has been resigned. Director WIGGINTON, Rebecca Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAIRD, John Duguid
Appointed Date: 22 January 2001

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

Resigned Directors

Secretary
BARLOW SERVICE COMPANY LIMITED
Resigned: 19 March 1999
Appointed Date: 15 August 1996

Secretary
NORTH, Penelope Ann
Resigned: 22 December 1993

Secretary
WHEELER SMITH, Michael
Resigned: 22 January 2001
Appointed Date: 19 March 1999

Secretary
WIGGINTON, Gordon Roy
Resigned: 15 August 1996
Appointed Date: 22 December 1993

Director
GOURDOMICHALIS, Efstathios
Resigned: 06 March 2001
Appointed Date: 13 August 1992
102 years old

Director
KAN, Tim Hei
Resigned: 30 June 2010
Appointed Date: 07 March 2001
63 years old

Director
OLIVER, Christopher Patrick
Resigned: 08 March 2001
62 years old

Director
SCLATER, Catherine
Resigned: 19 October 1993
80 years old

Director
SCLATER, John Richard
Resigned: 05 March 2001
85 years old

Director
UNDERWOOD, William Greaves
Resigned: 05 March 2001
Appointed Date: 13 August 1992
89 years old

Director
VAN TUYLL VAN SEROOSKERKEN, Frederik Ernest, Baron
Resigned: 30 June 2010
Appointed Date: 07 March 2001
58 years old

Director
WIGGINTON, Gordon Roy
Resigned: 05 June 1996
74 years old

Director
WIGGINTON, Rebecca Clare
Resigned: 19 October 1993
66 years old

COUNTY CATERING & LEISURE LIMITED Events

01 Nov 2016
Group of companies' accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 336,447

13 Aug 2015
Group of companies' accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 336,447

24 Nov 2014
Group of companies' accounts made up to 31 March 2014
...
... and 143 more events
14 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1990
Company name changed earlypart LIMITED\certificate issued on 10/09/90
31 Aug 1990
Registered office changed on 31/08/90 from: 2 baches street london N1 6UB

23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1990
Incorporation

COUNTY CATERING & LEISURE LIMITED Charges

23 May 2013
Charge code 0250 9012 0011
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
13 November 1995
A registered charge
Delivered: 18 May 1996
Status: Satisfied on 19 April 2001
12 June 1995
A registered charge
Delivered: 5 July 1995
Status: Satisfied on 19 April 2001
15 June 1993
A registered charge
Delivered: 10 August 1993
Status: Satisfied on 19 April 2001
28 August 1992
A registered charge
Delivered: 3 September 1992
Status: Satisfied on 19 April 2001
29 July 1992
Series of debentures
Delivered: 5 August 1992
Status: Satisfied on 19 April 2001
Persons entitled: Majedie Investments PLC
10 March 1992
Legal mortgage
Delivered: 13 March 1992
Status: Satisfied on 19 April 2001
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a part of the angel hotel,high…
21 August 1991
Legal mortgage
Delivered: 24 August 1991
Status: Satisfied on 10 June 1993
Persons entitled: Gordon Wigginton Wickhams Cay Trust Company
Description: The angel hotel, high st guildford, and 1ST and 2ND floors…
25 June 1991
Legal mortgage
Delivered: 16 July 1991
Status: Satisfied on 10 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/Hold the angel hotel high street guildford surrey…
25 June 1991
Legal mortgage
Delivered: 16 July 1991
Status: Satisfied on 10 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/Hold part of the angel hotel guildford surrey situated on…
12 October 1990
Mortgage debenture
Delivered: 24 October 1990
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…