JUST EAT.CO.UK LTD
LONDON CULT (UK) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 04656315
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registration of charge 046563150003, created on 16 December 2016; Director's details changed for Mr Talfryn David Buttress on 1 March 2016. The most likely internet sites of JUST EAT.CO.UK LTD are www.justeatcouk.co.uk, and www.just-eat-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Just Eat Co Uk Ltd is a Private Limited Company. The company registration number is 04656315. Just Eat Co Uk Ltd has been working since 04 February 2003. The present status of the company is Active. The registered address of Just Eat Co Uk Ltd is Masters House 107 Hammersmith Road London W14 0qh. . HUNTER, Anthony George is a Secretary of the company. BUTTRESS, Talfryn David is a Director of the company. CORFIELD, Graham John is a Director of the company. HARRISON, Paul Scott is a Director of the company. Secretary WROE, Michael John has been resigned. Secretary COSEC DIRECT LIMITED has been resigned. Director BUCH, Jesper has been resigned. Director BUTTRESS, David Talfryn has been resigned. Director MIKKELSEN, Carsten Stokholm has been resigned. Director NYENGAARD, Klaus Randel has been resigned. Director TROEN, Per has been resigned. Director WROE, Michael John has been resigned. Director COSEC DIRECT LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 17 June 2014

Director
BUTTRESS, Talfryn David
Appointed Date: 17 August 2007
49 years old

Director
CORFIELD, Graham John
Appointed Date: 06 March 2013
56 years old

Director
HARRISON, Paul Scott
Appointed Date: 26 September 2016
61 years old

Resigned Directors

Secretary
WROE, Michael John
Resigned: 17 June 2014
Appointed Date: 02 February 2009

Secretary
COSEC DIRECT LIMITED
Resigned: 02 February 2009
Appointed Date: 04 February 2003

Director
BUCH, Jesper
Resigned: 02 February 2009
Appointed Date: 29 June 2005
50 years old

Director
BUTTRESS, David Talfryn
Resigned: 13 July 2014
Appointed Date: 13 July 2007
49 years old

Director
MIKKELSEN, Carsten Stokholm
Resigned: 20 February 2006
Appointed Date: 16 April 2003
63 years old

Director
NYENGAARD, Klaus Randel
Resigned: 05 February 2013
Appointed Date: 02 February 2009
55 years old

Director
TROEN, Per
Resigned: 20 February 2006
Appointed Date: 16 April 2003
69 years old

Director
WROE, Michael John
Resigned: 26 September 2016
Appointed Date: 02 February 2009
57 years old

Director
COSEC DIRECT LIMITED
Resigned: 16 April 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Just Eat Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST EAT.CO.UK LTD Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Dec 2016
Registration of charge 046563150003, created on 16 December 2016
14 Dec 2016
Director's details changed for Mr Talfryn David Buttress on 1 March 2016
14 Dec 2016
Termination of appointment of David Talfryn Buttress as a director on 13 July 2014
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
03 May 2003
Director resigned
25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Feb 2003
Incorporation

JUST EAT.CO.UK LTD Charges

16 December 2016
Charge code 0465 6315 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
13 March 2015
Charge code 0465 6315 0002
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2008
Rent deposit deed
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Glenville Investments Limited
Description: All monies held from time to time on deposit pursuant to…