TRIBOURNE CATERING SERVICES LIMITED
SALE TATTON CATERING LIMITED

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 04201668
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address HAROLD SHARP, HOLLAND HOUSE 1/5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of TRIBOURNE CATERING SERVICES LIMITED are www.tribournecateringservices.co.uk, and www.tribourne-catering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Tribourne Catering Services Limited is a Private Limited Company. The company registration number is 04201668. Tribourne Catering Services Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Tribourne Catering Services Limited is Harold Sharp Holland House 1 5 Oakfield Sale Cheshire M33 6tt. . KELLY, Stephen William is a Secretary of the company. HOPKINS, Brenda is a Director of the company. KELLY, Stephen William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Mark John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KELLY, Stephen William
Appointed Date: 19 April 2001

Director
HOPKINS, Brenda
Appointed Date: 19 April 2001
70 years old

Director
KELLY, Stephen William
Appointed Date: 19 April 2001
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Director
BROWN, Mark John
Resigned: 01 June 2007
Appointed Date: 07 March 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

TRIBOURNE CATERING SERVICES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 October 2016
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 39 more events
26 Apr 2001
New director appointed
26 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
19 Apr 2001
Incorporation

TRIBOURNE CATERING SERVICES LIMITED Charges

22 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…