CENTERPLATE UK LIMITED
STOKE-ON-TRENT LINDLEY CATERING LIMITED I.M.P. LEISURE LIMITED SUMMERCOMBE 112 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 2QA

Company number 04242557
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address MITCHELL HOUSE TOWN ROAD BUSINESS QUARTER, HANLEY, STOKE-ON-TRENT, ST1 2QA
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2,984,548 . The most likely internet sites of CENTERPLATE UK LIMITED are www.centerplateuk.co.uk, and www.centerplate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Centerplate Uk Limited is a Private Limited Company. The company registration number is 04242557. Centerplate Uk Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Centerplate Uk Limited is Mitchell House Town Road Business Quarter Hanley Stoke On Trent St1 2qa. . DISHINGTON, Adrian Robert is a Director of the company. KING, Keith Baxter Willson is a Director of the company. MONAVAR, Hadi K. is a Director of the company. VERROS, Chris Steven is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Secretary DOUBLEDAY, Timothy John has been resigned. Secretary HULME, David Harold has been resigned. Secretary MCCRINDLE, Alexander Campbell has been resigned. Secretary WRIGHT, James Philip has been resigned. Director BIFFEN, Paul Robert has been resigned. Director BIFFEN, Paul Robert has been resigned. Director BRADE, Jeremy James has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director CLIFTON, Hamish John has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director ELLIOTT, Adam has been resigned. Director HAGUE, Desmond Gerard has been resigned. Director HEMSLEY, Maarten Duncan has been resigned. Director HULME, David Harold has been resigned. Director MCCRINDLE, Alexander Campbell has been resigned. Director MILLS, Christopher Harwood Bernard has been resigned. Director O'TOOLE, Richard Henry has been resigned. Director STODDART, Alastair Maxwell has been resigned. Director ZINNAH INVESTMENTS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Director
DISHINGTON, Adrian Robert
Appointed Date: 17 April 2014
53 years old

Director
KING, Keith Baxter Willson
Appointed Date: 09 April 2014
59 years old

Director
MONAVAR, Hadi K.
Appointed Date: 09 April 2014
61 years old

Director
VERROS, Chris Steven
Appointed Date: 02 September 2014
67 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 05 July 2001
Appointed Date: 27 June 2001

Secretary
DOUBLEDAY, Timothy John
Resigned: 16 January 2014
Appointed Date: 23 January 2012

Secretary
HULME, David Harold
Resigned: 23 January 2012
Appointed Date: 04 November 2009

Secretary
MCCRINDLE, Alexander Campbell
Resigned: 04 November 2009
Appointed Date: 05 July 2001

Secretary
WRIGHT, James Philip
Resigned: 23 February 2015
Appointed Date: 09 April 2014

Director
BIFFEN, Paul Robert
Resigned: 25 May 2011
Appointed Date: 14 September 2004
64 years old

Director
BIFFEN, Paul Robert
Resigned: 12 December 2001
Appointed Date: 05 July 2001
64 years old

Director
BRADE, Jeremy James
Resigned: 06 July 2005
Appointed Date: 12 December 2001
64 years old

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 05 July 2001
Appointed Date: 27 June 2001
76 years old

Director
CLIFTON, Hamish John
Resigned: 28 July 2004
Appointed Date: 05 July 2001
70 years old

Director
DOUBLEDAY, Timothy John
Resigned: 16 January 2014
Appointed Date: 01 April 2012
61 years old

Director
ELLIOTT, Adam
Resigned: 24 April 2014
Appointed Date: 20 September 2010
60 years old

Director
HAGUE, Desmond Gerard
Resigned: 02 September 2014
Appointed Date: 09 April 2014
58 years old

Director
HEMSLEY, Maarten Duncan
Resigned: 06 July 2005
Appointed Date: 20 August 2001
76 years old

Director
HULME, David Harold
Resigned: 23 January 2012
Appointed Date: 06 July 2005
61 years old

Director
MCCRINDLE, Alexander Campbell
Resigned: 04 November 2009
Appointed Date: 05 July 2001
79 years old

Director
MILLS, Christopher Harwood Bernard
Resigned: 06 July 2005
Appointed Date: 20 August 2001
72 years old

Director
O'TOOLE, Richard Henry
Resigned: 31 July 2002
Appointed Date: 20 August 2001
78 years old

Director
STODDART, Alastair Maxwell
Resigned: 06 July 2005
Appointed Date: 18 November 2003
83 years old

Director
ZINNAH INVESTMENTS LIMITED
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Persons With Significant Control

Lindley Catering Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CENTERPLATE UK LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,984,548

03 Oct 2015
Full accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,984,548

...
... and 121 more events
23 Jul 2001
Secretary resigned
23 Jul 2001
New director appointed
23 Jul 2001
New director appointed
10 Jul 2001
Company name changed summercombe 112 LIMITED\certificate issued on 10/07/01
27 Jun 2001
Incorporation

CENTERPLATE UK LIMITED Charges

4 November 2013
Charge code 0424 2557 0007
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2013
Charge code 0424 2557 0006
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2006
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 May 2006
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
8 July 2005
An omnibus guarantee and set-off agreement
Delivered: 14 July 2005
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
A deed
Delivered: 7 February 2002
Status: Satisfied on 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in and to the policies being…
20 July 2001
Composite guarantee and debenture
Delivered: 31 July 2001
Status: Satisfied on 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…