CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 07197843
Status Active
Incorporation Date 22 March 2010
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017; Director's details changed for Ms Dani Murray on 1 February 2017. The most likely internet sites of CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED are www.culinaryconceptsleicestersquare.co.uk, and www.culinary-concepts-leicester-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Culinary Concepts Leicester Square Limited is a Private Limited Company. The company registration number is 07197843. Culinary Concepts Leicester Square Limited has been working since 22 March 2010. The present status of the company is Active. The registered address of Culinary Concepts Leicester Square Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . INTERTRUST (UK) LIMITED is a Secretary of the company. MURRAY, Dani is a Director of the company. Director DOJLIDKO, Michael Thomas has been resigned. Director GERSTEN, James has been resigned. Director RUIZ, Danilda has been resigned. Director SCHROEDER, Carson has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 01 January 2017

Director
MURRAY, Dani
Appointed Date: 23 September 2016
47 years old

Resigned Directors

Director
DOJLIDKO, Michael Thomas
Resigned: 28 February 2017
Appointed Date: 08 October 2015
52 years old

Director
GERSTEN, James
Resigned: 15 July 2013
Appointed Date: 22 March 2010
56 years old

Director
RUIZ, Danilda
Resigned: 08 October 2015
Appointed Date: 24 September 2014
50 years old

Director
SCHROEDER, Carson
Resigned: 10 July 2014
Appointed Date: 15 July 2013
46 years old

Persons With Significant Control

Marriott International Inc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

CULINARY CONCEPTS (LEICESTER SQUARE) LIMITED Events

22 May 2017
Confirmation statement made on 22 March 2017 with updates
22 May 2017
Termination of appointment of Michael Thomas Dojlidko as a director on 28 February 2017
18 Apr 2017
Director's details changed for Ms Dani Murray on 1 February 2017
20 Mar 2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
20 Mar 2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
...
... and 19 more events
06 Oct 2011
Full accounts made up to 2 January 2011
28 Apr 2011
Annual return made up to 22 March 2011 with full list of shareholders
25 Aug 2010
Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 25 August 2010
24 Aug 2010
Current accounting period shortened from 31 March 2011 to 2 January 2011
22 Mar 2010
Incorporation