C.R.D. CATERING (CITY) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1GX

Company number 01752685
Status Active
Incorporation Date 14 September 1983
Company Type Private Limited Company
Address HOLIDAY INN, CASTLE MARINA PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1GX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of C.R.D. CATERING (CITY) LIMITED are www.crdcateringcity.co.uk, and www.c-r-d-catering-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. C R D Catering City Limited is a Private Limited Company. The company registration number is 01752685. C R D Catering City Limited has been working since 14 September 1983. The present status of the company is Active. The registered address of C R D Catering City Limited is Holiday Inn Castle Marina Park Nottingham Nottinghamshire Ng7 1gx. . GALLIGAN, Mairead is a Secretary of the company. DIX, Robert is a Director of the company. MCCANN, Patrick Anthony is a Director of the company. Secretary DIX, Colin has been resigned. Secretary O'NEILL, Bryan has been resigned. Secretary O'REILLY, Dara has been resigned. Director DIX, Christine Mary has been resigned. Director DIX, Colin has been resigned. Director GEORGE, Richard has been resigned. Director HYNES, Alan has been resigned. Director LUNNEY, Kevin Joseph has been resigned. Director MCCAFFREY, Liam Gerard has been resigned. Director O'FERRALL, Rory has been resigned. Director O'HOGAN, Aidan has been resigned. Director O'REILLY, Dara has been resigned. Director O'SULLIVAN, Susan Lesley has been resigned. Director QUINN, Aoife has been resigned. Director QUINN, Colette has been resigned. Director QUINN, Patricia has been resigned. Director QUINN, Sean has been resigned. Director ROBINSON, Brian Graham has been resigned. Director ROBINSON, Jennifer Elizabeth has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GALLIGAN, Mairead
Appointed Date: 01 January 2014

Director
DIX, Robert
Appointed Date: 12 November 2013
72 years old

Director
MCCANN, Patrick Anthony
Appointed Date: 14 April 2011
74 years old

Resigned Directors

Secretary
DIX, Colin
Resigned: 14 January 2003

Secretary
O'NEILL, Bryan
Resigned: 31 December 2013
Appointed Date: 14 April 2011

Secretary
O'REILLY, Dara
Resigned: 14 April 2011
Appointed Date: 14 January 2003

Director
DIX, Christine Mary
Resigned: 14 January 2003
Appointed Date: 08 April 1993
76 years old

Director
DIX, Colin
Resigned: 14 January 2003
79 years old

Director
GEORGE, Richard
Resigned: 31 December 2013
Appointed Date: 14 April 2011
78 years old

Director
HYNES, Alan
Resigned: 20 October 2006
Appointed Date: 29 August 2005
55 years old

Director
LUNNEY, Kevin Joseph
Resigned: 14 April 2011
Appointed Date: 13 March 2009
56 years old

Director
MCCAFFREY, Liam Gerard
Resigned: 13 March 2009
Appointed Date: 14 January 2003
62 years old

Director
O'FERRALL, Rory
Resigned: 31 December 2013
Appointed Date: 14 April 2011
78 years old

Director
O'HOGAN, Aidan
Resigned: 22 October 2015
Appointed Date: 14 April 2011
73 years old

Director
O'REILLY, Dara
Resigned: 15 January 2003
Appointed Date: 14 January 2003
52 years old

Director
O'SULLIVAN, Susan Lesley
Resigned: 14 January 2003
Appointed Date: 08 April 1993
73 years old

Director
QUINN, Aoife
Resigned: 13 March 2009
Appointed Date: 02 November 2006
43 years old

Director
QUINN, Colette
Resigned: 14 April 2011
Appointed Date: 13 March 2009
50 years old

Director
QUINN, Patricia
Resigned: 31 March 2005
Appointed Date: 15 January 2003
72 years old

Director
QUINN, Sean
Resigned: 13 March 2009
Appointed Date: 15 January 2003
79 years old

Director
ROBINSON, Brian Graham
Resigned: 08 April 1993
85 years old

Director
ROBINSON, Jennifer Elizabeth
Resigned: 14 January 2003
Appointed Date: 08 April 1993
86 years old

Persons With Significant Control

Ms Aoife Quinn
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

C.R.D. CATERING (CITY) LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Oct 2015
Termination of appointment of Aidan O'hogan as a director on 22 October 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000

...
... and 144 more events
19 May 1988
Accounts made up to 28 February 1987

19 May 1988
Return made up to 30/06/87; no change of members

18 Oct 1986
Full accounts made up to 28 February 1986

18 Oct 1986
Return made up to 16/10/86; full list of members

14 Sep 1983
Certificate of incorporation

C.R.D. CATERING (CITY) LIMITED Charges

14 January 2003
Third party legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property being land on the south side of castle bridge…
9 February 1995
Deed of secured debenture
Delivered: 16 February 1995
Status: Satisfied on 19 September 1997
Persons entitled: The Nottinghamshire County Council
Description: Fixed and floating charges over the undertaking and all…
22 August 1994
Assignment of life policy
Delivered: 9 September 1994
Status: Satisfied on 1 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: General accident life assurance limited policy number…
21 February 1990
Legal charge
Delivered: 28 February 1990
Status: Satisfied on 19 September 1996
Persons entitled: Allied Breweries Limited
Description: Fixed charge by way of legal mortgage on the premises…
28 February 1989
Legal charge
Delivered: 2 March 1989
Status: Satisfied on 1 February 2003
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a or being hotel site, castlebridge road…
15 December 1988
Debenture
Delivered: 30 December 1988
Status: Satisfied on 1 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stocks shares other securities patents trade marks patent…
10 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 13 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property at 52, wells street london W1.
16 July 1984
Debenture
Delivered: 27 July 1984
Status: Satisfied on 17 December 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…