PRIDE CATERING PARTNERSHIP LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4UN

Company number 03508876
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address C/O CHURCHILL CONTRACT SERVICES, UNIT 1, 40 COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, AL5 4UN
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Sarah Moxom as a secretary on 22 March 2017; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of PRIDE CATERING PARTNERSHIP LIMITED are www.pridecateringpartnership.co.uk, and www.pride-catering-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Pride Catering Partnership Limited is a Private Limited Company. The company registration number is 03508876. Pride Catering Partnership Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Pride Catering Partnership Limited is C O Churchill Contract Services Unit 1 40 Coldharbour Lane Harpenden Hertfordshire Al5 4un. . BRIGGS, Joel Matthew is a Secretary of the company. MOXOM, Sarah is a Secretary of the company. BRIGGS, Joel Matthew is a Director of the company. MOXOM, Philip John is a Director of the company. Secretary PRICE, Timothy Nicolas has been resigned. Secretary ROFFE SWAYNE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDRIDGE, Roger Clive has been resigned. Director GILBERT, Joan has been resigned. Director PRICE, Timothy Nicolas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BRIGGS, Joel Matthew
Appointed Date: 09 October 2015

Secretary
MOXOM, Sarah
Appointed Date: 22 March 2017

Director
BRIGGS, Joel Matthew
Appointed Date: 09 October 2015
63 years old

Director
MOXOM, Philip John
Appointed Date: 09 October 2015
64 years old

Resigned Directors

Secretary
PRICE, Timothy Nicolas
Resigned: 29 February 2012
Appointed Date: 12 February 1998

Secretary
ROFFE SWAYNE SECRETARIES LIMITED
Resigned: 09 October 2015
Appointed Date: 29 February 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
ALDRIDGE, Roger Clive
Resigned: 09 October 2015
Appointed Date: 12 February 1998
73 years old

Director
GILBERT, Joan
Resigned: 09 October 2015
Appointed Date: 03 June 2013
62 years old

Director
PRICE, Timothy Nicolas
Resigned: 09 October 2015
Appointed Date: 12 February 1998
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

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

PRIDE CATERING PARTNERSHIP LIMITED Events

28 Mar 2017
Appointment of Mrs Sarah Moxom as a secretary on 22 March 2017
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
11 Oct 2016
Full accounts made up to 30 June 2016
29 Jul 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,030

11 Mar 2016
Current accounting period shortened from 30 September 2016 to 30 June 2016
...
... and 84 more events
03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1998
Incorporation

PRIDE CATERING PARTNERSHIP LIMITED Charges

2 March 2016
Charge code 0350 8876 0007
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
23 February 2016
Charge code 0350 8876 0006
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2015
Charge code 0350 8876 0005
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2015
Charge code 0350 8876 0004
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 October 2011
Charge of deposit
Delivered: 22 October 2011
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit of £11,240 and all amounts in the future…
31 May 2011
Debenture
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Deed of charge over credit balances
Delivered: 19 April 2005
Status: Satisfied on 17 July 2015
Persons entitled: Barclays Bank PLC
Description: Base rate tracker account number 80741469. the charge…