CAFFE UNO LIMITED

Hellopages » Greater London » Southwark » SE1 1EP

Company number 00994602
Status Active
Incorporation Date 17 November 1970
Company Type Private Limited Company
Address 5-7 MARSHALSEA ROAD BOROUGH, LONDON, SE1 1EP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017; Appointment of Mr Andrew Mccue as a director on 20 April 2017; Termination of appointment of Crispin Holder as a director on 10 March 2017. The most likely internet sites of CAFFE UNO LIMITED are www.caffeuno.co.uk, and www.caffe-uno.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Caffe Uno Limited is a Private Limited Company. The company registration number is 00994602. Caffe Uno Limited has been working since 17 November 1970. The present status of the company is Active. The registered address of Caffe Uno Limited is 5 7 Marshalsea Road Borough London Se1 1ep. . MCCUE, Andrew is a Director of the company. Secretary MORGAN, Robert John has been resigned. Secretary PAGE, Andrew has been resigned. Secretary SMALL, Alex Charles Newton has been resigned. Secretary WITTICH, John David has been resigned. Director CRITOPH, Stephen Mark Anthony has been resigned. Director GUY, Andrew Graham has been resigned. Director HOLDER, Crispin has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director KAYE, Phillip has been resigned. Director MORGAN, Robert John has been resigned. Director NAYLOR, James Philip Godfrey has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director PAGE, Andrew has been resigned. Director WITTICH, John David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCCUE, Andrew
Appointed Date: 20 April 2017
50 years old

Resigned Directors

Secretary
MORGAN, Robert John
Resigned: 05 April 2013
Appointed Date: 04 March 2003

Secretary
PAGE, Andrew
Resigned: 04 March 2003
Appointed Date: 01 August 2001

Secretary
SMALL, Alex Charles Newton
Resigned: 10 March 2017
Appointed Date: 05 April 2013

Secretary
WITTICH, John David
Resigned: 01 August 2001

Director
CRITOPH, Stephen Mark Anthony
Resigned: 29 April 2016
Appointed Date: 27 September 2004
65 years old

Director
GUY, Andrew Graham
Resigned: 17 November 2003
Appointed Date: 29 August 1996
77 years old

Director
HOLDER, Crispin
Resigned: 10 March 2017
Appointed Date: 29 April 2016
53 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 01 October 1993
86 years old

Director
KAYE, Phillip
Resigned: 30 June 1994
93 years old

Director
MORGAN, Robert John
Resigned: 05 April 2013
Appointed Date: 17 November 2003
53 years old

Director
NAYLOR, James Philip Godfrey
Resigned: 02 October 2000
Appointed Date: 01 October 1993
79 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 21 April 2017
Appointed Date: 10 March 2017
64 years old

Director
PAGE, Andrew
Resigned: 01 March 2014
Appointed Date: 01 August 2001
67 years old

Director
WITTICH, John David
Resigned: 01 August 2001
Appointed Date: 30 June 1994
78 years old

CAFFE UNO LIMITED Events

26 Apr 2017
Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017
26 Apr 2017
Appointment of Mr Andrew Mccue as a director on 20 April 2017
20 Mar 2017
Termination of appointment of Crispin Holder as a director on 10 March 2017
20 Mar 2017
Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017
15 Mar 2017
Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017
...
... and 106 more events
26 Nov 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 10/11/86; full list of members

26 Nov 1986
Registered office changed on 26/11/86 from: the eccleston hotel 82-83 eccleston square london SW1

29 Oct 1986
Director resigned

28 Oct 1986
New director appointed

CAFFE UNO LIMITED Charges

15 June 1986
Letter of offset
Delivered: 2 July 1986
Status: Satisfied on 6 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
17 June 1981
Debenture
Delivered: 26 June 1981
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed & floating charge over the undertaking and all…
21 August 1980
Legal charge
Delivered: 1 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 11.185 acres of land at kessingland beach, nr…