WELCOME BREAK SERVICES LIMITED
NEWPORT PAGNELL CALLSTORES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK16 9EZ

Company number 04099292
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores, 55100 - Hotels and similar accommodation, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Peter Bartholomew O'flaherty as a director on 11 November 2016; Termination of appointment of Michael Derek Canham as a director on 11 November 2016. The most likely internet sites of WELCOME BREAK SERVICES LIMITED are www.welcomebreakservices.co.uk, and www.welcome-break-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Milton Keynes Central Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Break Services Limited is a Private Limited Company. The company registration number is 04099292. Welcome Break Services Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Welcome Break Services Limited is 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk16 9ez. . GRANDIN, Anne is a Director of the company. KAWONCZYK, Artur Tadeusz is a Director of the company. KYTE, Darren Stephen is a Director of the company. MCKIE, Roderick Wallace is a Director of the company. O'FLAHERTY, Peter Bartholomew is a Director of the company. PARSONS, Lisa Marie is a Director of the company. WRIGHT, Nicholas David is a Director of the company. Secretary HARRIS, Ian Michael Brian has been resigned. Secretary WALKER, Ruth Alison has been resigned. Secretary WRIGHT, Nicholas David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Paul Johnstone has been resigned. Director CANHAM, Michael Derek has been resigned. Director CHARTERS, Robert George Beattie has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FINEGAN, Andrea has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director LOVE, David Arthur has been resigned. Director MACARTNEY, Elizabeth Anne has been resigned. Director MCKAY, Ian, Dr has been resigned. Director MULLETT, George Gavin has been resigned. Director O'FLAHERTY, Peter Bartholomew has been resigned. Director PENNYCOOK, Richard has been resigned. Director PETERS, Phillip William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
GRANDIN, Anne
Appointed Date: 11 December 2014
43 years old

Director
KAWONCZYK, Artur Tadeusz
Appointed Date: 25 July 2011
51 years old

Director
KYTE, Darren Stephen
Appointed Date: 17 June 2008
59 years old

Director
MCKIE, Roderick Wallace
Appointed Date: 22 May 2002
64 years old

Director
O'FLAHERTY, Peter Bartholomew
Appointed Date: 11 November 2016
52 years old

Director
PARSONS, Lisa Marie
Appointed Date: 21 October 2014
51 years old

Director
WRIGHT, Nicholas David
Appointed Date: 27 August 2003
68 years old

Resigned Directors

Secretary
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 04 December 2000

Secretary
WALKER, Ruth Alison
Resigned: 12 April 2011
Appointed Date: 01 February 2006

Secretary
WRIGHT, Nicholas David
Resigned: 01 February 2006
Appointed Date: 12 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2000
Appointed Date: 31 October 2000

Director
BARR, Paul Johnstone
Resigned: 15 November 2011
Appointed Date: 14 December 2009
46 years old

Director
CANHAM, Michael Derek
Resigned: 11 November 2016
Appointed Date: 14 December 2009
66 years old

Director
CHARTERS, Robert George Beattie
Resigned: 14 December 2005
Appointed Date: 01 January 2003
72 years old

Director
DOWLING, Christopher Bruce
Resigned: 14 December 2009
Appointed Date: 17 June 2008
72 years old

Director
FINEGAN, Andrea
Resigned: 15 September 2009
Appointed Date: 17 June 2008
56 years old

Director
HARRIS, Ian Michael Brian
Resigned: 27 August 2003
Appointed Date: 04 December 2000
63 years old

Director
LOVE, David Arthur
Resigned: 25 July 2011
Appointed Date: 15 September 2009
60 years old

Director
MACARTNEY, Elizabeth Anne
Resigned: 17 June 2011
Appointed Date: 01 March 2010
63 years old

Director
MCKAY, Ian, Dr
Resigned: 05 February 2006
Appointed Date: 01 January 2003
68 years old

Director
MULLETT, George Gavin
Resigned: 11 December 2014
Appointed Date: 23 October 2012
52 years old

Director
O'FLAHERTY, Peter Bartholomew
Resigned: 14 December 2009
Appointed Date: 17 June 2008
52 years old

Director
PENNYCOOK, Richard
Resigned: 22 May 2002
Appointed Date: 04 December 2000
61 years old

Director
PETERS, Phillip William
Resigned: 23 October 2012
Appointed Date: 15 November 2011
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Welcome Break Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELCOME BREAK SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Nov 2016
Appointment of Mr Peter Bartholomew O'flaherty as a director on 11 November 2016
17 Nov 2016
Termination of appointment of Michael Derek Canham as a director on 11 November 2016
15 Sep 2016
Full accounts made up to 26 January 2016
13 Sep 2016
Director's details changed for Mrs Lisa Marie Parsons on 19 August 2016
...
... and 87 more events
19 Dec 2000
Director resigned
19 Dec 2000
New director appointed
19 Dec 2000
New secretary appointed;new director appointed
19 Dec 2000
Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU
31 Oct 2000
Incorporation

WELCOME BREAK SERVICES LIMITED Charges

4 February 2002
Deed of charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Topland Riversway Limited
Description: By way of a first legal charge with full title guarantee…