CIRCA CATERING LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 02224730
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CIRCA CATERING LIMITED are www.circacatering.co.uk, and www.circa-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Circa Catering Limited is a Private Limited Company. The company registration number is 02224730. Circa Catering Limited has been working since 26 February 1988. The present status of the company is Active. The registered address of Circa Catering Limited is Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire Pe27 4aa. . HENDRIE, Ian Arthur is a Secretary of the company. HENDRIE, Ian Arthur is a Director of the company. NICHOLLS, Julian Frederick is a Director of the company. Secretary CAMPBELL, Paul Adam has been resigned. Secretary CARTER, Adrian John has been resigned. Secretary HANDS, Kathleen Cecilia has been resigned. Secretary JONES, John Graham has been resigned. Secretary STILL, Richard Matthew has been resigned. Director CAMPBELL, Paul Adam has been resigned. Director COOKE, Arthur George has been resigned. Director DANIELS, Colin has been resigned. Director GOLDING, Nigel William George has been resigned. Director JOHNSON, Peter Clarence has been resigned. Director JONES, John Graham has been resigned. Director MEEHAN, Paul Alan has been resigned. Director MELLOR, David Glynn has been resigned. Director SMITH, Russell Stansfield has been resigned. Director STILL, Richard Matthew has been resigned. Director STILL, Richard Matthew has been resigned. Director DANOPTRA DIRECTOR I LIMITED has been resigned. Director DANOPTRA DIRECTOR II LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDRIE, Ian Arthur
Appointed Date: 04 April 2014

Director
HENDRIE, Ian Arthur
Appointed Date: 04 March 2014
55 years old

Director
NICHOLLS, Julian Frederick
Appointed Date: 01 January 2013
74 years old

Resigned Directors

Secretary
CAMPBELL, Paul Adam
Resigned: 01 November 1999
Appointed Date: 05 August 1999

Secretary
CARTER, Adrian John
Resigned: 05 August 1999
Appointed Date: 27 October 1992

Secretary
HANDS, Kathleen Cecilia
Resigned: 06 October 1992

Secretary
JONES, John Graham
Resigned: 15 October 2007
Appointed Date: 01 November 1999

Secretary
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 15 October 2007

Director
CAMPBELL, Paul Adam
Resigned: 14 January 2000
Appointed Date: 05 August 1999
61 years old

Director
COOKE, Arthur George
Resigned: 05 August 1999
Appointed Date: 27 July 1999
83 years old

Director
DANIELS, Colin
Resigned: 18 October 2007
Appointed Date: 22 September 2000
73 years old

Director
GOLDING, Nigel William George
Resigned: 19 July 2002
69 years old

Director
JOHNSON, Peter Clarence
Resigned: 05 August 1999
78 years old

Director
JONES, John Graham
Resigned: 18 October 2007
Appointed Date: 05 August 1999
77 years old

Director
MEEHAN, Paul Alan
Resigned: 29 October 2010
Appointed Date: 25 September 2008
61 years old

Director
MELLOR, David Glynn
Resigned: 01 July 2003
Appointed Date: 01 October 2001
77 years old

Director
SMITH, Russell Stansfield
Resigned: 22 September 2000
Appointed Date: 05 August 1999
80 years old

Director
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 29 October 2010
59 years old

Director
STILL, Richard Matthew
Resigned: 08 August 2008
Appointed Date: 12 February 2001
59 years old

Director
DANOPTRA DIRECTOR I LIMITED
Resigned: 25 September 2008
Appointed Date: 30 October 2007

Director
DANOPTRA DIRECTOR II LIMITED
Resigned: 01 January 2013
Appointed Date: 30 October 2007

CIRCA CATERING LIMITED Events

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
09 Nov 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014
...
... and 111 more events
15 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1988
Registered office changed on 15/04/88 from: 197-199 city road london EC1V 1JN

06 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1988
Company name changed albion trading LIMITED\certificate issued on 22/03/88
26 Feb 1988
Incorporation