ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED
TAUNTON MIAMI MOON LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 03387237
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Director's details changed for Mr Michael James Foden on 11 December 2015. The most likely internet sites of ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED are www.orchardrestauranttauntonracecourse.co.uk, and www.orchard-restaurant-taunton-racecourse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Orchard Restaurant Taunton Racecourse Limited is a Private Limited Company. The company registration number is 03387237. Orchard Restaurant Taunton Racecourse Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Orchard Restaurant Taunton Racecourse Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. The company`s financial liabilities are £149.6k. It is £39.72k against last year. The cash in hand is £152.44k. It is £28.83k against last year. And the total assets are £215.94k, which is £26.56k against last year. BARBER, Paul Kelson is a Director of the company. DUNN, Christopher James is a Director of the company. ENGERT, Nicholas is a Director of the company. FODEN, Michael James is a Director of the company. WHITE, John Samuel Byard is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HILLS, John Evelyn Baring has been resigned. Director DUNN, Edward Frank has been resigned. Director EDWARDS-HEATHCOTE, Edenson James has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HILL, Troy has been resigned. Director HILLS, John Evelyn Baring has been resigned. Director MACEWAN, Andrew Michael has been resigned. Director SHEWEN, Antony Gordon Mansel has been resigned. The company operates in "Licensed restaurants".


orchard restaurant (taunton racecourse) Key Finiance

LIABILITIES £149.6k
+36%
CASH £152.44k
+23%
TOTAL ASSETS £215.94k
+14%
All Financial Figures

Current Directors

Director
BARBER, Paul Kelson
Appointed Date: 14 July 1997
82 years old

Director
DUNN, Christopher James
Appointed Date: 03 June 2003
76 years old

Director
ENGERT, Nicholas
Appointed Date: 09 April 2008
77 years old

Director
FODEN, Michael James
Appointed Date: 14 July 1997
89 years old

Director
WHITE, John Samuel Byard
Appointed Date: 14 July 1997
89 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 02 July 1997
Appointed Date: 16 June 1997

Secretary
HILLS, John Evelyn Baring
Resigned: 25 April 2009
Appointed Date: 14 July 1997

Director
DUNN, Edward Frank
Resigned: 03 June 2003
Appointed Date: 14 July 1997
104 years old

Director
EDWARDS-HEATHCOTE, Edenson James
Resigned: 15 May 2001
Appointed Date: 14 July 1997
108 years old

Nominee Director
FNCS LIMITED
Resigned: 02 July 1997
Appointed Date: 16 June 1997

Director
HILL, Troy
Resigned: 01 April 2013
Appointed Date: 19 June 2009
52 years old

Director
HILLS, John Evelyn Baring
Resigned: 25 April 2009
Appointed Date: 15 May 2001
86 years old

Director
MACEWAN, Andrew Michael
Resigned: 16 May 2000
Appointed Date: 14 July 1997
96 years old

Director
SHEWEN, Antony Gordon Mansel
Resigned: 21 April 1998
Appointed Date: 14 July 1997
97 years old

ORCHARD RESTAURANT (TAUNTON RACECOURSE) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

11 Dec 2015
Director's details changed for Mr Michael James Foden on 11 December 2015
16 Oct 2015
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 68 more events
03 Sep 1997
Registered office changed on 03/09/97 from: 129 queen street cardiff CF1 4BJ
27 Aug 1997
New secretary appointed
16 Jul 1997
Memorandum and Articles of Association
08 Jul 1997
Company name changed miami moon LIMITED\certificate issued on 09/07/97
16 Jun 1997
Incorporation