SUPERIOR VENDING SERVICES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6QD
Company number 02846730
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address APOLLO HOUSE ODYSSEY BUSINESS PARK, WEST END ROAD, RUISLIP, MIDDLESEX, HA4 6QD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ; Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ. The most likely internet sites of SUPERIOR VENDING SERVICES LIMITED are www.superiorvendingservices.co.uk, and www.superior-vending-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Superior Vending Services Limited is a Private Limited Company. The company registration number is 02846730. Superior Vending Services Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Superior Vending Services Limited is Apollo House Odyssey Business Park West End Road Ruislip Middlesex Ha4 6qd. . ABRAHAMS, Daniel Henry is a Director of the company. KARA, Ghassan Nicolas, Dr is a Director of the company. Secretary GREENWOOD, Michael Frank has been resigned. Secretary HUSSEY, Paul Nicholas has been resigned. Secretary IRLAM, Leslie has been resigned. Secretary WOODGATE, Joan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROTHERWOOD, Tony James has been resigned. Director COLLIVER, Howard Francis has been resigned. Director CUNNINGHAM, James Alan has been resigned. Director DOBBS, Neil Stoker has been resigned. Director GEYSELS, Kris Paul Ludo has been resigned. Director IRLAM, Leslie has been resigned. Director MACKIE, Brian Robert has been resigned. Director MAY, Brian Michael has been resigned. Director MOONEY, Andrew John has been resigned. Director OSBORNE, Peter Leonard has been resigned. Director ROE, Timothy Michael has been resigned. Director STUBBS, Michael David has been resigned. Director WHITELING, Mark Argent has been resigned. Director WILLIS, Helen Margaret has been resigned. Director WOODGATE, Thomas Henry has been resigned. The company operates in "Other food services".


Current Directors

Director
ABRAHAMS, Daniel Henry
Appointed Date: 20 December 2013
52 years old

Director
KARA, Ghassan Nicolas, Dr
Appointed Date: 01 July 2016
50 years old

Resigned Directors

Secretary
GREENWOOD, Michael Frank
Resigned: 07 February 2013
Appointed Date: 26 August 2011

Secretary
HUSSEY, Paul Nicholas
Resigned: 26 August 2011
Appointed Date: 04 November 2005

Secretary
IRLAM, Leslie
Resigned: 04 November 2005
Appointed Date: 01 April 1996

Secretary
WOODGATE, Joan
Resigned: 01 April 1996
Appointed Date: 23 August 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
BROTHERWOOD, Tony James
Resigned: 07 May 2009
Appointed Date: 04 November 2005
70 years old

Director
COLLIVER, Howard Francis
Resigned: 02 July 2007
Appointed Date: 04 November 2005
81 years old

Director
CUNNINGHAM, James Alan
Resigned: 30 June 2009
Appointed Date: 07 May 2009
61 years old

Director
DOBBS, Neil Stoker
Resigned: 30 September 2009
Appointed Date: 07 May 2009
65 years old

Director
GEYSELS, Kris Paul Ludo
Resigned: 01 July 2016
Appointed Date: 18 December 2014
58 years old

Director
IRLAM, Leslie
Resigned: 04 November 2005
Appointed Date: 01 April 1996
80 years old

Director
MACKIE, Brian Robert
Resigned: 18 December 2014
Appointed Date: 31 October 2012
66 years old

Director
MAY, Brian Michael
Resigned: 03 April 2006
Appointed Date: 04 November 2005
61 years old

Director
MOONEY, Andrew John
Resigned: 26 August 2011
Appointed Date: 03 April 2006
63 years old

Director
OSBORNE, Peter Leonard
Resigned: 04 November 2005
Appointed Date: 06 April 1996
66 years old

Director
ROE, Timothy Michael
Resigned: 13 November 2012
Appointed Date: 26 August 2011
63 years old

Director
STUBBS, Michael David
Resigned: 26 August 2011
Appointed Date: 30 September 2009
82 years old

Director
WHITELING, Mark Argent
Resigned: 31 October 2012
Appointed Date: 26 August 2011
62 years old

Director
WILLIS, Helen Margaret
Resigned: 20 December 2013
Appointed Date: 13 January 2012
62 years old

Director
WOODGATE, Thomas Henry
Resigned: 01 April 1996
Appointed Date: 23 August 1993
98 years old

Persons With Significant Control

The Midshires Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERIOR VENDING SERVICES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
24 Nov 2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
24 Nov 2016
Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
26 Jul 2016
Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016
...
... and 118 more events
31 Aug 1995
Return made up to 23/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Mar 1995
Accounts made up to 31 August 1994
16 Dec 1994
Return made up to 23/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Aug 1993
Secretary resigned
23 Aug 1993
Incorporation

SUPERIOR VENDING SERVICES LIMITED Charges

11 November 2011
Fixed and floating security document
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…