CLAIRES CHEFS AGENCY LIMITED
LONDON BLUE STRAWBERRY CATERING LIMITED

Hellopages » Greater London » Merton » SW19 8UG

Company number 04846233
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address C/O MUSTARD CATERING, 38 WEIR ROAD, LONDON, SW19 8UG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Cancellation of shares. Statement of capital on 28 November 2016 GBP 1.00 ; Sub-division of shares on 15 November 2016; Purchase of own shares.. The most likely internet sites of CLAIRES CHEFS AGENCY LIMITED are www.claireschefsagency.co.uk, and www.claires-chefs-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Brentford Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claires Chefs Agency Limited is a Private Limited Company. The company registration number is 04846233. Claires Chefs Agency Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Claires Chefs Agency Limited is C O Mustard Catering 38 Weir Road London Sw19 8ug. . KENWORTHY, Claire is a Director of the company. ROBINS, James Edward is a Director of the company. WOODIN, Glynn Blason is a Director of the company. Secretary KNIGHT, Peter James has been resigned. Secretary WOODIN, Glynn Blason has been resigned. Secretary SABLE ACCOUNTING LIMITED has been resigned. Secretary SABLE SECRETARIES LIMITED has been resigned. Director MACDONALD-BUCHANAN, James Ian Harry has been resigned. Director RONAN, Molly has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
KENWORTHY, Claire
Appointed Date: 01 December 2007
54 years old

Director
ROBINS, James Edward
Appointed Date: 06 May 2005
65 years old

Director
WOODIN, Glynn Blason
Appointed Date: 25 July 2003
80 years old

Resigned Directors

Secretary
KNIGHT, Peter James
Resigned: 30 June 2008
Appointed Date: 06 May 2005

Secretary
WOODIN, Glynn Blason
Resigned: 06 May 2005
Appointed Date: 25 July 2003

Secretary
SABLE ACCOUNTING LIMITED
Resigned: 23 April 2012
Appointed Date: 01 August 2008

Secretary
SABLE SECRETARIES LIMITED
Resigned: 31 October 2015
Appointed Date: 23 April 2012

Director
MACDONALD-BUCHANAN, James Ian Harry
Resigned: 28 April 2005
Appointed Date: 25 July 2003
62 years old

Director
RONAN, Molly
Resigned: 06 May 2005
Appointed Date: 25 July 2003
69 years old

Persons With Significant Control

Mr Glynn Blason Woodin
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CLAIRES CHEFS AGENCY LIMITED Events

18 Jan 2017
Cancellation of shares. Statement of capital on 28 November 2016
  • GBP 1.00

12 Jan 2017
Sub-division of shares on 15 November 2016
28 Dec 2016
Purchase of own shares.
21 Dec 2016
Termination of appointment of Sable Secretaries Limited as a secretary on 31 October 2015
14 Dec 2016
Resolutions
  • RES13 ‐ 1 issued a ordinary share of £1.oo each be sub divdedinto 100A ordinary shares of £0.01 each 15/11/2016

...
... and 50 more events
26 May 2005
Director resigned
18 May 2005
Director resigned
10 May 2005
Company name changed blue strawberry catering LIMITED\certificate issued on 10/05/05
15 Sep 2004
Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Jul 2003
Incorporation