CELIA CLYNE BANQUETING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 03009827
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016. The most likely internet sites of CELIA CLYNE BANQUETING LIMITED are www.celiaclynebanqueting.co.uk, and www.celia-clyne-banqueting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Celia Clyne Banqueting Limited is a Private Limited Company. The company registration number is 03009827. Celia Clyne Banqueting Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Celia Clyne Banqueting Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . CLYNE, Mark Richard is a Secretary of the company. BUCKLEY, Andrew is a Director of the company. CLYNE, Barry is a Director of the company. CLYNE, Celia Rachelle is a Director of the company. CLYNE, Mark Richard is a Director of the company. MARSHALL, Peter Howard is a Director of the company. NATAN, Jakou is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLYNE, Celia Rachelle has been resigned. Secretary MENDELSOHN, Nicola has been resigned. Director PALMER, Janine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
CLYNE, Mark Richard
Appointed Date: 04 January 2001

Director
BUCKLEY, Andrew
Appointed Date: 19 February 2016
57 years old

Director
CLYNE, Barry
Appointed Date: 18 October 2004
78 years old

Director
CLYNE, Celia Rachelle
Appointed Date: 08 March 1995
76 years old

Director
CLYNE, Mark Richard
Appointed Date: 04 January 2001
52 years old

Director
MARSHALL, Peter Howard
Appointed Date: 06 March 2006
66 years old

Director
NATAN, Jakou
Appointed Date: 06 March 2006
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 January 1996
Appointed Date: 13 January 1995

Secretary
CLYNE, Celia Rachelle
Resigned: 10 April 1995
Appointed Date: 08 March 1995

Secretary
MENDELSOHN, Nicola
Resigned: 04 January 2001
Appointed Date: 10 April 1995

Director
PALMER, Janine
Resigned: 19 September 2014
Appointed Date: 06 March 2006
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 January 1996
Appointed Date: 13 January 1995

Persons With Significant Control

Mrs Celia Rachelle Clyne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Richard Clyne
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELIA CLYNE BANQUETING LIMITED Events

22 Mar 2017
Confirmation statement made on 13 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
23 Mar 2016
Total exemption small company accounts made up to 29 April 2015
18 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

...
... and 63 more events
25 May 1995
Secretary resigned;new director appointed
28 Apr 1995
Company name changed copyphase LIMITED\certificate issued on 01/05/95
11 Apr 1995
New secretary appointed
10 Mar 1995
New secretary appointed
13 Jan 1995
Incorporation