YVONNE ARNAUD THEATRE (CATERING) LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 3UX

Company number 00847430
Status Active
Incorporation Date 3 May 1965
Company Type Private Limited Company
Address MILLBROOK, GUILDFORD, SURREY, GU1 3UX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 70,000 . The most likely internet sites of YVONNE ARNAUD THEATRE (CATERING) LIMITED are www.yvonnearnaudtheatrecatering.co.uk, and www.yvonne-arnaud-theatre-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Yvonne Arnaud Theatre Catering Limited is a Private Limited Company. The company registration number is 00847430. Yvonne Arnaud Theatre Catering Limited has been working since 03 May 1965. The present status of the company is Active. The registered address of Yvonne Arnaud Theatre Catering Limited is Millbrook Guildford Surrey Gu1 3ux. . AMADDIO, Carmela is a Secretary of the company. ACOMB, Nicholas is a Director of the company. BIRD, Julian Piers is a Director of the company. CLARK, Michael Martin, Dr is a Director of the company. FRENCH, Andrew is a Director of the company. Secretary THOMPSON, Dawn Rosamund has been resigned. Director ACOMB, Nicholas has been resigned. Director ANDERSON, Petrick John has been resigned. Director BEATRIP, Reginald Henry George has been resigned. Director BIGGS, Jacqueline has been resigned. Director BURGESS, Margaret has been resigned. Director CLARKSON WEBB, Michael Robert has been resigned. Director GARRETT, Eric Frank has been resigned. Director HARWOOD, Ronald, Sir has been resigned. Director PENYCATE, John William has been resigned. Director PENYCATE, Mary Doreen has been resigned. Director SALMON, Nicholas has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
AMADDIO, Carmela
Appointed Date: 15 August 1994

Director
ACOMB, Nicholas
Appointed Date: 19 May 2014
65 years old

Director
BIRD, Julian Piers
Appointed Date: 18 June 2008
51 years old

Director
CLARK, Michael Martin, Dr
Appointed Date: 12 January 1998
93 years old

Director
FRENCH, Andrew
Appointed Date: 18 June 2008
60 years old

Resigned Directors

Secretary
THOMPSON, Dawn Rosamund
Resigned: 15 August 1994

Director
ACOMB, Nicholas
Resigned: 18 June 2008
Appointed Date: 19 July 2007
65 years old

Director
ANDERSON, Petrick John
Resigned: 12 October 1992
105 years old

Director
BEATRIP, Reginald Henry George
Resigned: 16 October 1995
108 years old

Director
BIGGS, Jacqueline
Resigned: 18 June 2008
Appointed Date: 09 November 1992
80 years old

Director
BURGESS, Margaret
Resigned: 18 June 2008
Appointed Date: 11 May 1992
94 years old

Director
CLARKSON WEBB, Michael Robert
Resigned: 20 July 2006
Appointed Date: 10 January 2000
97 years old

Director
GARRETT, Eric Frank
Resigned: 26 June 1999
108 years old

Director
HARWOOD, Ronald, Sir
Resigned: 08 July 2013
Appointed Date: 29 June 2009
90 years old

Director
PENYCATE, John William
Resigned: 14 September 1997
112 years old

Director
PENYCATE, Mary Doreen
Resigned: 14 September 1997
112 years old

Director
SALMON, Nicholas
Resigned: 29 June 2009
Appointed Date: 18 June 2008
77 years old

Persons With Significant Control

Yvonne Arnaud Theatre Management Ltd
Notified on: 3 May 2016
Nature of control: Ownership of shares – 75% or more

YVONNE ARNAUD THEATRE (CATERING) LIMITED Events

22 Nov 2016
Accounts for a small company made up to 5 April 2016
11 Nov 2016
Confirmation statement made on 23 October 2016 with updates
18 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 70,000

15 Nov 2015
Full accounts made up to 5 April 2015
09 Dec 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 70,000

...
... and 92 more events
09 Sep 1988
Director's particulars changed;director resigned

14 Oct 1987
Return made up to 28/09/87; no change of members

14 Oct 1987
Full accounts made up to 5 April 1987

29 Aug 1986
Full accounts made up to 5 April 1986

29 Aug 1986
Annual return made up to 25/08/86