MADHOUSE RESTAURANTS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3AW

Company number 03553584
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address UNIT 8 CHURCHSIDE ARCADE, LITTLE CHURCH STREET, RUGBY, WARWICKSHIRE, CV21 3AW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 30,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MADHOUSE RESTAURANTS LIMITED are www.madhouserestaurants.co.uk, and www.madhouse-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Madhouse Restaurants Limited is a Private Limited Company. The company registration number is 03553584. Madhouse Restaurants Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Madhouse Restaurants Limited is Unit 8 Churchside Arcade Little Church Street Rugby Warwickshire Cv21 3aw. . GALE, Shirley Frances is a Secretary of the company. GALE, Shirley Frances is a Director of the company. HINDE, Anthony John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KENDALL, John Geoffrey has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KENDALL, John Geoffrey has been resigned. Director TRELFA, Ann Bernadette has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GALE, Shirley Frances
Appointed Date: 28 May 1999

Director
GALE, Shirley Frances
Appointed Date: 27 April 1998
63 years old

Director
HINDE, Anthony John
Appointed Date: 28 May 1999
87 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Secretary
KENDALL, John Geoffrey
Resigned: 28 May 1999
Appointed Date: 27 April 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 April 1998
Appointed Date: 27 April 1998
71 years old

Director
KENDALL, John Geoffrey
Resigned: 28 May 1999
Appointed Date: 27 April 1998
75 years old

Director
TRELFA, Ann Bernadette
Resigned: 28 May 1999
Appointed Date: 27 April 1998
64 years old

MADHOUSE RESTAURANTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 30,000

23 Nov 2015
Total exemption small company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000

27 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
01 May 1998
New director appointed
01 May 1998
Secretary resigned
01 May 1998
Director resigned
30 Apr 1998
Registered office changed on 30/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Apr 1998
Incorporation

MADHOUSE RESTAURANTS LIMITED Charges

18 October 2013
Charge code 0355 3584 0001
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…