Q CATERING SUPPLIES LIMITED
SITTINGBOURNE TIDEHOST LIMITED

Hellopages » Kent » Swale » ME10 3BF

Company number 03488948
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 11 STYLES CLOSE, EUROLINK EAST, SITTINGBOURNE, KENT, ME10 3BF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100,000 . The most likely internet sites of Q CATERING SUPPLIES LIMITED are www.qcateringsupplies.co.uk, and www.q-catering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.1 miles; to Hollingbourne Rail Station is 8.1 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q Catering Supplies Limited is a Private Limited Company. The company registration number is 03488948. Q Catering Supplies Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Q Catering Supplies Limited is 11 Styles Close Eurolink East Sittingbourne Kent Me10 3bf. . SNELLING, Roger is a Secretary of the company. ARTER, Peter James is a Director of the company. COLE, Kevin Thomas is a Director of the company. SNELLING, Roger is a Director of the company. THOMSETT, Jean Mary is a Director of the company. Secretary SPINKS, Richard Harry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPINKS, Michael John has been resigned. Director SPINKS, Richard Harry has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
SNELLING, Roger
Appointed Date: 20 December 2002

Director
ARTER, Peter James
Appointed Date: 20 December 2002
65 years old

Director
COLE, Kevin Thomas
Appointed Date: 20 December 2002
63 years old

Director
SNELLING, Roger
Appointed Date: 20 December 2002
68 years old

Director
THOMSETT, Jean Mary
Appointed Date: 20 December 2002
81 years old

Resigned Directors

Secretary
SPINKS, Richard Harry
Resigned: 07 January 2003
Appointed Date: 08 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 January 1998
Appointed Date: 06 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 January 1998
Appointed Date: 06 January 1998

Director
SPINKS, Michael John
Resigned: 07 January 2003
Appointed Date: 08 January 1998
72 years old

Director
SPINKS, Richard Harry
Resigned: 07 January 2003
Appointed Date: 08 January 1998
67 years old

Persons With Significant Control

Mr Roger Snelling
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q CATERING SUPPLIES LIMITED Events

27 Jan 2017
Confirmation statement made on 6 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
04 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000

...
... and 53 more events
26 Feb 1998
Secretary resigned
26 Feb 1998
New secretary appointed;new director appointed
26 Feb 1998
New director appointed
26 Feb 1998
Registered office changed on 26/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Jan 1998
Incorporation

Q CATERING SUPPLIES LIMITED Charges

5 October 2010
Rent deposit deed
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: By way of fixed charge all the interest in the…
24 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…