ECO CHIC RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2EH

Company number 08468308
Status Active
Incorporation Date 2 April 2013
Company Type Private Limited Company
Address THE IMPERIAL ARMS, 577 KINGS ROAD, LONDON, SW6 2EH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Jonah Charlie Grunsell as a director on 9 February 2017; Appointment of Mr Alan Charles Turtill as a director on 9 February 2017; Appointment of Mr David George Paice as a director on 9 February 2017. The most likely internet sites of ECO CHIC RESTAURANTS LIMITED are www.ecochicrestaurants.co.uk, and www.eco-chic-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Eco Chic Restaurants Limited is a Private Limited Company. The company registration number is 08468308. Eco Chic Restaurants Limited has been working since 02 April 2013. The present status of the company is Active. The registered address of Eco Chic Restaurants Limited is The Imperial Arms 577 Kings Road London Sw6 2eh. . ZANT-BOER, Ian Leslie is a Secretary of the company. DOUGHTY, Carol Elizabeth is a Director of the company. GRUNSELL, Jonah Charlie is a Director of the company. MACWHIRTER, Katy Jane is a Director of the company. PAICE, David George is a Director of the company. TURTILL, Alan Charles is a Director of the company. Secretary MACWHIRTER, Katy Jane has been resigned. Secretary TURTILL, Alan Charles has been resigned. Director GRUNSELL, Jonah Charles has been resigned. Director GRUNSELL, Jonah Charlie has been resigned. Director MITCHELL, Paul George has been resigned. Director TURTILL, Alan Charles has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ZANT-BOER, Ian Leslie
Appointed Date: 18 October 2016

Director
DOUGHTY, Carol Elizabeth
Appointed Date: 14 May 2013
65 years old

Director
GRUNSELL, Jonah Charlie
Appointed Date: 09 February 2017
48 years old

Director
MACWHIRTER, Katy Jane
Appointed Date: 02 April 2013
52 years old

Director
PAICE, David George
Appointed Date: 09 February 2017
47 years old

Director
TURTILL, Alan Charles
Appointed Date: 09 February 2017
49 years old

Resigned Directors

Secretary
MACWHIRTER, Katy Jane
Resigned: 18 October 2016
Appointed Date: 15 July 2015

Secretary
TURTILL, Alan Charles
Resigned: 15 July 2015
Appointed Date: 13 May 2013

Director
GRUNSELL, Jonah Charles
Resigned: 04 November 2014
Appointed Date: 15 May 2013
47 years old

Director
GRUNSELL, Jonah Charlie
Resigned: 01 January 2016
Appointed Date: 02 April 2013
48 years old

Director
MITCHELL, Paul George
Resigned: 28 October 2016
Appointed Date: 17 May 2016
70 years old

Director
TURTILL, Alan Charles
Resigned: 15 July 2015
Appointed Date: 03 June 2013
49 years old

ECO CHIC RESTAURANTS LIMITED Events

09 Feb 2017
Appointment of Mr Jonah Charlie Grunsell as a director on 9 February 2017
09 Feb 2017
Appointment of Mr Alan Charles Turtill as a director on 9 February 2017
09 Feb 2017
Appointment of Mr David George Paice as a director on 9 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 32 more events
11 Jun 2013
Appointment of Mr Alan Charles Turtill as a director on 3 June 2013
18 May 2013
Appointment of Mr Jonah Grunsell as a director on 15 May 2013
14 May 2013
Appointment of Ms Carol Doughty as a director on 14 May 2013
13 May 2013
Appointment of Mr Alan Charles Turtill as a secretary on 13 May 2013
02 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ECO CHIC RESTAURANTS LIMITED Charges

14 October 2015
Charge code 0846 8308 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…
26 February 2014
Charge code 0846 8308 0002
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 577 kings road, london, t/no: BGL87939. Notification of…
4 November 2013
Charge code 0846 8308 0001
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…