ARAMARK WORLDWIDE INVESTMENTS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP
Company number 02847827
Status Active
Incorporation Date 25 August 1993
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten 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 1 ; Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016. The most likely internet sites of ARAMARK WORLDWIDE INVESTMENTS LIMITED are www.aramarkworldwideinvestments.co.uk, and www.aramark-worldwide-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six 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 Worldwide Investments Limited is a Private Limited Company. The company registration number is 02847827. Aramark Worldwide Investments Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Aramark Worldwide Investments 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. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED 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 MONK, Edward James has been resigned. Director TONER, William James has been resigned. Director VENT, Richard has been resigned. Director WHEELER, Roberta has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
WENTWORTH, Quenten Charles
Appointed Date: 07 March 2016
62 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: 24 September 1993

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

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 24 September 1993
Appointed Date: 25 August 1993

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

Director
CAMPBELL, Gordon Forrester
Resigned: 30 June 2002
Appointed Date: 24 September 1993
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
61 years old

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

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

Director
MCCALL, William Stuart
Resigned: 12 May 2000
Appointed Date: 24 September 1993
79 years old

Director
MONK, Edward James
Resigned: 28 July 1995
Appointed Date: 24 September 1993
71 years old

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

Director
VENT, Richard
Resigned: 06 April 1995
Appointed Date: 24 September 1993
85 years old

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

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 24 September 1993
Appointed Date: 25 August 1993

Persons With Significant Control

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

ARAMARK WORLDWIDE INVESTMENTS 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 1

06 Apr 2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Andrew William Main as a director on 31 March 2016
09 Mar 2016
Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
...
... and 100 more events
09 Nov 1993
Director resigned;new director appointed

09 Nov 1993
Secretary resigned;director resigned;new director appointed

09 Nov 1993
Accounting reference date notified as 30/09

08 Nov 1993
Company name changed sovco 524 LIMITED\certificate issued on 08/11/93

25 Aug 1993
Incorporation