FRANKIE & BENNY'S (UK) LIMITED
SHELFGATE LIMITED

Hellopages » Greater London » Southwark » SE1 1EP

Company number 04135605
Status Active
Incorporation Date 4 January 2001
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 seventy events have happened. The last three records are Termination of appointment of Crispin Holder as a director on 10 March 2017; Appointment of Mr Barry Graham Kirk Nightingale as a director on 10 March 2017; Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017. The most likely internet sites of FRANKIE & BENNY'S (UK) LIMITED are www.frankiebennysuk.co.uk, and www.frankie-benny-s-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Frankie Benny S Uk Limited is a Private Limited Company. The company registration number is 04135605. Frankie Benny S Uk Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Frankie Benny S Uk Limited is 5 7 Marshalsea Road Borough London Se1 1ep. . NIGHTINGALE, Barry Graham Kirk 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRITOPH, Stephen Mark Anthony has been resigned. Director GUY, Andrew Graham has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLDER, Crispin has been resigned. Director MORGAN, Robert John 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
NIGHTINGALE, Barry Graham Kirk
Appointed Date: 10 March 2017
64 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
Appointed Date: 16 January 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 04 January 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: 16 January 2001
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 January 2001
Appointed Date: 04 January 2001

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

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

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

Director
WITTICH, John David
Resigned: 01 August 2001
Appointed Date: 16 January 2001
79 years old

Persons With Significant Control

The Restaurant Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRANKIE & BENNY'S (UK) LIMITED Events

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
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 60 more events
05 Apr 2001
Secretary resigned
20 Jan 2001
Registered office changed on 20/01/01 from: 52-56 wilton road london SW1V 1DE
19 Jan 2001
Company name changed shelfgate LIMITED\certificate issued on 19/01/01
19 Jan 2001
Registered office changed on 19/01/01 from: 120 east road london N1 6AA
04 Jan 2001
Incorporation