ARA CATERING + VENDING SERVICES LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 00359808
Status Active
Incorporation Date 9 March 1940
Company Type Private Limited Company
Address ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,015,301 ; Termination of appointment of Andrew William Main as a director on 31 March 2016. The most likely internet sites of ARA CATERING + VENDING SERVICES LIMITED are www.aracateringvendingservices.co.uk, and www.ara-catering-vending-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ara Catering Vending Services Limited is a Private Limited Company. The company registration number is 00359808. Ara Catering Vending Services Limited has been working since 09 March 1940. The present status of the company is Active. The registered address of Ara Catering Vending Services Limited is Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire Gu14 7jp. . DEASY, Mary-Ann is a Secretary of the company. WENTWORTH, Quenten Charles is a Director of the company. Secretary BOSTON, Nicholas Ian has been resigned. Secretary BROCK DUGUID, Amanda Currie has been resigned. Secretary CAMPBELL, Gordon Forrester has been resigned. Secretary DOUGLAS, Irene Crawford has been resigned. Secretary RICHMOND, Roy Frederick has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director CAMPBELL, Gordon Forrester has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director GERRARD, David Andrew has been resigned. Director HAMPTON, Paul has been resigned. Director MAIN, Andrew William has been resigned. Director MCCALL, William Stuart has been resigned. Director TONER, William James has been resigned. Director WHEELER, Roberta has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEASY, Mary-Ann
Appointed Date: 13 February 2008

Director
WENTWORTH, Quenten Charles
Appointed Date: 07 March 2016
61 years old

Resigned Directors

Secretary
BOSTON, Nicholas Ian
Resigned: 13 February 2008
Appointed Date: 26 October 2005

Secretary
BROCK DUGUID, Amanda Currie
Resigned: 25 October 2005
Appointed Date: 01 May 2005

Secretary
CAMPBELL, Gordon Forrester
Resigned: 11 September 2000
Appointed Date: 15 February 1993

Secretary
DOUGLAS, Irene Crawford
Resigned: 01 May 2005
Appointed Date: 11 September 2000

Secretary
RICHMOND, Roy Frederick
Resigned: 17 January 1993

Director
BOSTON, Nicholas Ian
Resigned: 05 February 2010
Appointed Date: 12 July 2004
65 years old

Director
CAMPBELL, Gordon Forrester
Resigned: 30 June 2002
76 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 31 March 2016
Appointed Date: 16 August 2010
60 years old

Director
GERRARD, David Andrew
Resigned: 12 July 2004
Appointed Date: 01 July 2002
60 years old

Director
HAMPTON, Paul
Resigned: 22 May 2006
Appointed Date: 14 March 2005
67 years old

Director
MAIN, Andrew William
Resigned: 31 March 2016
Appointed Date: 01 March 2005
63 years old

Director
MCCALL, William Stuart
Resigned: 12 May 2000
78 years old

Director
TONER, William James
Resigned: 01 March 2005
Appointed Date: 06 May 2000
67 years old

Director
WHEELER, Roberta
Resigned: 02 October 2015
Appointed Date: 22 May 2006
63 years old

Persons With Significant Control

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

ARA CATERING + VENDING SERVICES LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,015,301

06 Apr 2016
Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
08 Mar 2016
Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
...
... and 112 more events
26 Jun 1979
Accounts made up to 29 September 1978
03 Nov 1978
Accounts made up to 30 September 1977
21 Jul 1977
Accounts made up to 1 October 1976
13 Dec 1976
Accounts made up to 3 October 1975
03 Mar 1976
Accounts made up to 31 December 2073