CATERING HYGIENE EQUIPMENT LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE72 3ES

Company number 02986761
Status Liquidation
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address 14 MAIN STREET, AMBASTON, DERBY, DERBYSHIRE, DE72 3ES
Home Country United Kingdom
Nature of Business 4534 - Other building installation, 5143 - Wholesale electric household goods, 5190 - Other wholesale
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Total exemption full accounts made up to 31 December 2002; Return made up to 04/11/03; full list of members. The most likely internet sites of CATERING HYGIENE EQUIPMENT LIMITED are www.cateringhygieneequipment.co.uk, and www.catering-hygiene-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Peartree Rail Station is 4.5 miles; to East Midlands Parkway Rail Station is 4.6 miles; to Duffield Rail Station is 8.5 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catering Hygiene Equipment Limited is a Private Limited Company. The company registration number is 02986761. Catering Hygiene Equipment Limited has been working since 04 November 1994. The present status of the company is Liquidation. The registered address of Catering Hygiene Equipment Limited is 14 Main Street Ambaston Derby Derbyshire De72 3es. . MOORE, Joyce Mary Bernadette is a Secretary of the company. VERMES, Charles Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
MOORE, Joyce Mary Bernadette
Appointed Date: 21 November 1994

Director
VERMES, Charles Frederick
Appointed Date: 21 November 1994
91 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 1994
Appointed Date: 04 November 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 1994
Appointed Date: 04 November 1994

CATERING HYGIENE EQUIPMENT LIMITED Events

23 Jun 2004
Order of court to wind up
24 Oct 2003
Total exemption full accounts made up to 31 December 2002
23 Oct 2003
Return made up to 04/11/03; full list of members
13 Dec 2002
Return made up to 04/11/02; full list of members
05 Sep 2002
Total exemption full accounts made up to 31 December 2001
...
... and 19 more events
23 Nov 1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU

23 Nov 1994
Nc inc already adjusted 21/11/94

23 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Nov 1994
Incorporation