ARAMARK GULF LIMITED
FARNBOROUGH SHOO 404 LIMITED

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 06575794
Status Active
Incorporation Date 24 April 2008
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 56290 - Other food services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Aidan Patrick Bell as a director on 31 March 2017; Appointment of Mr Donal O'brien as a director on 1 January 2017; Appointment of Mr Thomas Joseph Mulryan as a director on 1 January 2017. The most likely internet sites of ARAMARK GULF LIMITED are www.aramarkgulf.co.uk, and www.aramark-gulf.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five 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.Aramark Gulf Limited is a Private Limited Company. The company registration number is 06575794. Aramark Gulf Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Aramark Gulf 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. COOPER, John Clive is a Director of the company. GLEESON, Frank Michael is a Director of the company. GOLDACRE, Adrian Mark is a Director of the company. MULRYAN, Thomas Joseph is a Director of the company. O'BRIEN, Donal is a Director of the company. WENTWORTH, Quenten Charles is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BELL, Aidan Patrick has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director BROOKSHAW, Oliver Chitty has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director MAIN, Andrew William has been resigned. Director WHEELER, Roberta has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DEASY, Mary Ann
Appointed Date: 05 June 2008

Director
COOPER, John Clive
Appointed Date: 01 January 2017
59 years old

Director
GLEESON, Frank Michael
Appointed Date: 01 January 2017
59 years old

Director
GOLDACRE, Adrian Mark
Appointed Date: 01 January 2017
62 years old

Director
MULRYAN, Thomas Joseph
Appointed Date: 01 January 2017
48 years old

Director
O'BRIEN, Donal
Appointed Date: 01 January 2017
66 years old

Director
WENTWORTH, Quenten Charles
Appointed Date: 13 October 2015
61 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 05 June 2008
Appointed Date: 24 April 2008

Director
BELL, Aidan Patrick
Resigned: 31 March 2017
Appointed Date: 01 January 2017
53 years old

Director
BOSTON, Nicholas Ian
Resigned: 05 February 2010
Appointed Date: 05 June 2008
65 years old

Director
BROOKSHAW, Oliver Chitty
Resigned: 05 June 2008
Appointed Date: 24 April 2008
69 years old

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

Director
MAIN, Andrew William
Resigned: 31 March 2016
Appointed Date: 05 June 2008
63 years old

Director
WHEELER, Roberta
Resigned: 02 October 2015
Appointed Date: 05 June 2008
63 years old

ARAMARK GULF LIMITED Events

05 Apr 2017
Termination of appointment of Aidan Patrick Bell as a director on 31 March 2017
11 Jan 2017
Appointment of Mr Donal O'brien as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Thomas Joseph Mulryan as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Adrian Mark Goldacre as a director on 1 January 2017
10 Jan 2017
Appointment of Mr John Clive Cooper as a director on 1 January 2017
...
... and 46 more events
09 Jun 2008
Appointment terminated secretary shoosmiths secretaries LIMITED
06 Jun 2008
Company name changed shoo 404 LIMITED\certificate issued on 06/06/08
02 Jun 2008
Memorandum and Articles of Association
02 Jun 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2008
Incorporation