WORLD MASTER CHEFS LIMITED
GRAYS CHEFS' CONVENIENCE LIMITED

Hellopages » Essex » Thurrock » RM20 3LG

Company number 04083419
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address DEBBIE DANIELS, CROWN HOUSE, 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of WORLD MASTER CHEFS LIMITED are www.worldmasterchefs.co.uk, and www.world-master-chefs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.8 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World Master Chefs Limited is a Private Limited Company. The company registration number is 04083419. World Master Chefs Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of World Master Chefs Limited is Debbie Daniels Crown House 855 London Road Grays Essex Rm20 3lg. The company`s financial liabilities are £4.1k. It is £-13.43k against last year. The cash in hand is £31.29k. It is £9.19k against last year. And the total assets are £31.29k, which is £9.19k against last year. TAHER, Javed is a Secretary of the company. MORGAN, Deirdre is a Director of the company. MORGAN, Russell Lee Christopher is a Director of the company. Secretary GAYMER, Nigel Anthony Plumptre has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Robert Michael has been resigned. Director DUFLOUX, Bernard has been resigned. Director GAYMER, Nigel Anthony Plumptre has been resigned. Director JONES, Warren Clayton has been resigned. Director SERRA, Lawrence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


world master chefs Key Finiance

LIABILITIES £4.1k
-77%
CASH £31.29k
+41%
TOTAL ASSETS £31.29k
+41%
All Financial Figures

Current Directors

Secretary
TAHER, Javed
Appointed Date: 01 December 2009

Director
MORGAN, Deirdre
Appointed Date: 01 October 2001
72 years old

Director
MORGAN, Russell Lee Christopher
Appointed Date: 01 October 2001
73 years old

Resigned Directors

Secretary
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 01 October 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 2001
Appointed Date: 04 October 2000

Director
ALLEN, Robert Michael
Resigned: 02 April 2007
Appointed Date: 31 March 2004
61 years old

Director
DUFLOUX, Bernard
Resigned: 01 March 2015
Appointed Date: 31 March 2004
79 years old

Director
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 01 October 2001
80 years old

Director
JONES, Warren Clayton
Resigned: 01 March 2015
Appointed Date: 31 March 2004
60 years old

Director
SERRA, Lawrence
Resigned: 31 May 2012
Appointed Date: 31 March 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 2001
Appointed Date: 04 October 2000

Persons With Significant Control

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

WORLD MASTER CHEFS LIMITED Events

22 Nov 2016
Confirmation statement made on 4 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

04 Aug 2015
Termination of appointment of Warren Clayton Jones as a director on 1 March 2015
04 Aug 2015
Termination of appointment of Bernard Dufloux as a director on 1 March 2015
...
... and 47 more events
13 Dec 2001
New secretary appointed;new director appointed
13 Dec 2001
New director appointed
13 Dec 2001
New director appointed
04 Dec 2001
Return made up to 04/10/01; full list of members
04 Oct 2000
Incorporation