COLUMBINE RESTAURANT LIMITED
DERBYSHIRE CROSSCO (289) LIMITED

Hellopages » Derbyshire » High Peak » SK17 6EW

Company number 03422154
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 7 HALL BANK, BUXTON, DERBYSHIRE, SK17 6EW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 210,000 . The most likely internet sites of COLUMBINE RESTAURANT LIMITED are www.columbinerestaurant.co.uk, and www.columbine-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Dove Holes Rail Station is 3.1 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 5.9 miles; to Edale Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbine Restaurant Limited is a Private Limited Company. The company registration number is 03422154. Columbine Restaurant Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Columbine Restaurant Limited is 7 Hall Bank Buxton Derbyshire Sk17 6ew. . MCNALLY, Kim is a Secretary of the company. MCNALLY, Kim is a Director of the company. MCNALLY, Stephen Maurice is a Director of the company. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCNALLY, Kim
Appointed Date: 02 October 1997

Director
MCNALLY, Kim
Appointed Date: 02 October 1997
65 years old

Director
MCNALLY, Stephen Maurice
Appointed Date: 02 October 1997
68 years old

Resigned Directors

Nominee Secretary
DICKINSON DEES
Resigned: 02 October 1997
Appointed Date: 19 August 1997

Nominee Director
CARE, Timothy James
Resigned: 02 October 1997
Appointed Date: 19 August 1997
64 years old

Persons With Significant Control

Mrs Kim Mcnally
Notified on: 19 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

COLUMBINE RESTAURANT LIMITED Events

05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 210,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 210,000

...
... and 43 more events
10 Oct 1997
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

09 Oct 1997
Company name changed crossco (289) LIMITED\certificate issued on 10/10/97
19 Aug 1997
Incorporation