STUART CABELDU CATERING LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP
Company number 00547081
Status Active
Incorporation Date 1 April 1955
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 thirty-one 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 10,000 ; Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016. The most likely internet sites of STUART CABELDU CATERING LIMITED are www.stuartcabelducatering.co.uk, and www.stuart-cabeldu-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven 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.Stuart Cabeldu Catering Limited is a Private Limited Company. The company registration number is 00547081. Stuart Cabeldu Catering Limited has been working since 01 April 1955. The present status of the company is Active. The registered address of Stuart Cabeldu Catering 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 BOWDEN, Stephen Patrick 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. Director BOSTON, Nicholas Ian has been resigned. Director BOWDEN, Patrick George has been resigned. Director BOWDEN, Stephen Patrick 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 GREENWOOD, David Arthur 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 MUNDAY, Leslie Roy has been resigned. Director TONER, William James has been resigned. Director WALSH, Rosemary has been resigned. Director WHEELER, Roberta has been resigned. Director WILLIAMS, Anthony 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
62 years old

Resigned Directors

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

Secretary
BOWDEN, Stephen Patrick
Resigned: 21 December 1992

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

Secretary
CAMPBELL, Gordon Forrester
Resigned: 11 September 2000
Appointed Date: 21 December 1992

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

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

Director
BOWDEN, Patrick George
Resigned: 21 December 1992
97 years old

Director
BOWDEN, Stephen Patrick
Resigned: 21 December 1992
65 years old

Director
CAMPBELL, Gordon Forrester
Resigned: 30 June 2002
Appointed Date: 21 December 1992
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
GREENWOOD, David Arthur
Resigned: 30 May 1994
81 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: 21 December 1992
79 years old

Director
MONK, Edward James
Resigned: 28 July 1995
Appointed Date: 21 December 1992
71 years old

Director
MUNDAY, Leslie Roy
Resigned: 21 December 1992
95 years old

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

Director
WALSH, Rosemary
Resigned: 14 February 1992
78 years old

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

Director
WILLIAMS, Anthony
Resigned: 16 September 1993
90 years old

Persons With Significant Control

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

STUART CABELDU CATERING 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 10,000

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 121 more events
12 Nov 1982
Accounts made up to 31 March 1979
09 Apr 1980
Accounts made up to 31 March 1978
25 Sep 1978
Accounts made up to 31 March 1977
29 Jun 1978
Accounts made up to 31 March 1976
18 May 1977
Accounts made up to 31 March 1975

STUART CABELDU CATERING LIMITED Charges

8 April 1983
Agreement
Delivered: 22 April 1983
Status: Satisfied on 10 November 1992
Persons entitled: Stuart Cubeldu Equipment Limited Stuart Cabeldu & Partners Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 1983
Guarantee & debenture
Delivered: 21 April 1983
Status: Satisfied on 24 July 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…