MICHAELANGELO'S OF DURHAM LIMITED
HETTON LE HOLE

Hellopages » Tyne and Wear » Sunderland » DH5 9HW
Company number 04322933
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address STEPHENSON HOUSE, RICHARD STREET, HETTON LE HOLE, TYNE & WEAR, DH5 9HW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2016-11-14 GBP 2 . The most likely internet sites of MICHAELANGELO'S OF DURHAM LIMITED are www.michaelangelosofdurham.co.uk, and www.michaelangelo-s-of-durham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Michaelangelo S of Durham Limited is a Private Limited Company. The company registration number is 04322933. Michaelangelo S of Durham Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Michaelangelo S of Durham Limited is Stephenson House Richard Street Hetton Le Hole Tyne Wear Dh5 9hw. . TAMBURRINO, Susan is a Secretary of the company. TABURRINO, Pasquale is a Director of the company. Secretary BARBARO, Bonaventura has been resigned. Secretary SIGNORE, Pasquale Lino has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARBARO, Bonaventura has been resigned. Director SIGNORE, Pasquale Lino has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TAMBURRINO, Susan
Appointed Date: 28 September 2007

Director
TABURRINO, Pasquale
Appointed Date: 15 November 2001
61 years old

Resigned Directors

Secretary
BARBARO, Bonaventura
Resigned: 28 September 2007
Appointed Date: 20 July 2002

Secretary
SIGNORE, Pasquale Lino
Resigned: 20 July 2002
Appointed Date: 15 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Director
BARBARO, Bonaventura
Resigned: 28 September 2007
Appointed Date: 15 November 2001
79 years old

Director
SIGNORE, Pasquale Lino
Resigned: 20 July 2002
Appointed Date: 15 December 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mr Pasquale Tamburrino
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MICHAELANGELO'S OF DURHAM LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Nov 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 2

10 Dec 2015
Registration of a charge
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
13 Dec 2001
Secretary resigned
13 Dec 2001
New secretary appointed;new director appointed
13 Dec 2001
New director appointed
13 Dec 2001
New director appointed
15 Nov 2001
Incorporation

MICHAELANGELO'S OF DURHAM LIMITED Charges

30 July 2015
Charge code 0432 2933 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Richard Cooney
Description: L/H land registered under t/nos. DU285563. DU301571…
8 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First floor nevilles cross complex darlington road durham…
8 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1 & 2 nevillescross complex…