FATBOYS CATERING EQUIPMENT LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8RP
Company number 03877672
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address FATBOYS BUILDING STATION ROAD, LONG MARSTON, STRATFORD-UPON-AVON, WARWICKSHIRE, ENGLAND, CV37 8RP
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Unit C3, the Bridge Bus Ctr Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9HW to Fatboys Building Station Road Long Marston Stratford-upon-Avon Warwickshire CV37 8RP on 11 January 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FATBOYS CATERING EQUIPMENT LIMITED are www.fatboyscateringequipment.co.uk, and www.fatboys-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Stratford-upon-Avon Rail Station is 5.1 miles; to Bearley Rail Station is 8.2 miles; to Moreton-in-Marsh Rail Station is 9.5 miles; to Wootton Wawen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fatboys Catering Equipment Limited is a Private Limited Company. The company registration number is 03877672. Fatboys Catering Equipment Limited has been working since 16 November 1999. The present status of the company is Active. The registered address of Fatboys Catering Equipment Limited is Fatboys Building Station Road Long Marston Stratford Upon Avon Warwickshire England Cv37 8rp. . YARWOOD, Linda is a Secretary of the company. JORDAN, Patrick Paul is a Director of the company. NEELD, Christopher John is a Director of the company. YARWOOD, Clive Graham is a Director of the company. Secretary DRISCOLL, Jennifer Christina has been resigned. Secretary NEELD, John Eddy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Stuart has been resigned. Director DAVIES, John Blakley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
YARWOOD, Linda
Appointed Date: 01 March 2016

Director
JORDAN, Patrick Paul
Appointed Date: 30 April 2007
61 years old

Director
NEELD, Christopher John
Appointed Date: 16 November 1999
66 years old

Director
YARWOOD, Clive Graham
Appointed Date: 16 April 2014
67 years old

Resigned Directors

Secretary
DRISCOLL, Jennifer Christina
Resigned: 01 April 2000
Appointed Date: 16 November 1999

Secretary
NEELD, John Eddy
Resigned: 01 March 2016
Appointed Date: 01 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
CAMPBELL, Stuart
Resigned: 31 July 2007
Appointed Date: 01 January 2001
72 years old

Director
DAVIES, John Blakley
Resigned: 28 September 2012
Appointed Date: 30 April 2007
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Mr Clive Graham Yarwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Neeld
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FATBOYS CATERING EQUIPMENT LIMITED Events

11 Jan 2017
Registered office address changed from Unit C3, the Bridge Bus Ctr Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9HW to Fatboys Building Station Road Long Marston Stratford-upon-Avon Warwickshire CV37 8RP on 11 January 2017
11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Appointment of Mrs Linda Yarwood as a secretary on 1 March 2016
31 Mar 2016
Termination of appointment of John Eddy Neeld as a secretary on 1 March 2016
...
... and 60 more events
14 Dec 1999
New director appointed
14 Dec 1999
Secretary resigned
14 Dec 1999
Director resigned
10 Dec 1999
Ad 26/11/99--------- £ si 98@1=98 £ ic 1/99
16 Nov 1999
Incorporation

FATBOYS CATERING EQUIPMENT LIMITED Charges

21 October 2015
Charge code 0387 7672 0002
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…