GOWRINGS RESTAURANTS LIMITED
BAGSHOT ROCCO'S RESTAURANTS LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AE

Company number 02326247
Status Active
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GOWRINGS RESTAURANTS LIMITED are www.gowringsrestaurants.co.uk, and www.gowrings-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gowrings Restaurants Limited is a Private Limited Company. The company registration number is 02326247. Gowrings Restaurants Limited has been working since 07 December 1988. The present status of the company is Active. The registered address of Gowrings Restaurants Limited is The Cedars 2 High Street Bagshot Surrey Gu19 5ae. . GRAY, Michael James is a Secretary of the company. GRAY, Michael James is a Director of the company. NADER-ZADEH, Taji is a Director of the company. Secretary CHADWICK, Clive Frederick has been resigned. Secretary FOALE, Stephen John has been resigned. Secretary GRAY, David Henry has been resigned. Secretary SMITH, Graham Charles has been resigned. Director CHADWICK, Clive Frederick has been resigned. Director COULSON, Derek William has been resigned. Director FOALE, Stephen John has been resigned. Director FOWLES, John has been resigned. Director GRAY, David Henry has been resigned. Director HALLISEY, Steven Peter has been resigned. Director KIENER, Anton has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAY, Michael James
Appointed Date: 06 March 2006

Director
GRAY, Michael James
Appointed Date: 06 March 2006
65 years old

Director
NADER-ZADEH, Taji
Appointed Date: 21 September 2011
72 years old

Resigned Directors

Secretary
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005

Secretary
FOALE, Stephen John
Resigned: 07 February 1994

Secretary
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 03 January 1995

Secretary
SMITH, Graham Charles
Resigned: 03 January 1995
Appointed Date: 07 February 1994

Director
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005
71 years old

Director
COULSON, Derek William
Resigned: 21 September 2011
74 years old

Director
FOALE, Stephen John
Resigned: 07 February 1994
Appointed Date: 15 November 1991
77 years old

Director
FOWLES, John
Resigned: 03 January 1995
Appointed Date: 07 February 1994
93 years old

Director
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 03 January 1995
73 years old

Director
HALLISEY, Steven Peter
Resigned: 14 July 1999
Appointed Date: 31 March 1999
52 years old

Director
KIENER, Anton
Resigned: 15 November 1991
85 years old

Persons With Significant Control

Caspian Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOWRINGS RESTAURANTS LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 250,002

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 87 more events
25 Apr 1990
New secretary appointed;new director appointed

24 Feb 1989
Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

24 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1989
Company name changed peltonmen LIMITED\certificate issued on 10/02/89

07 Dec 1988
Incorporation