WARD TAVERNS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 5JL

Company number 02696899
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address 24 CHRISTCHURCH ROAD, SALE, CHESHIRE, M33 5JL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 720.51 . The most likely internet sites of WARD TAVERNS LIMITED are www.wardtaverns.co.uk, and www.ward-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Ward Taverns Limited is a Private Limited Company. The company registration number is 02696899. Ward Taverns Limited has been working since 13 March 1992. The present status of the company is Active. The registered address of Ward Taverns Limited is 24 Christchurch Road Sale Cheshire M33 5jl. . WARD, Wanda Jadwiga is a Secretary of the company. WARD, Peter Alan is a Director of the company. WARD, Wanda Jadwiga is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WARD, Wanda Jadwiga
Appointed Date: 07 April 1992

Director
WARD, Peter Alan
Appointed Date: 07 April 1992
66 years old

Director
WARD, Wanda Jadwiga
Appointed Date: 07 April 1992
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1992
Appointed Date: 13 March 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 1992
Appointed Date: 13 March 1992

Persons With Significant Control

Mr Peter Alan Ward
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wanda Jadwiga Ward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARD TAVERNS LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 720.51

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 720.51

...
... and 74 more events
05 May 1992
Registered office changed on 05/05/92 from: 2 baches street london N1 6UB

30 Apr 1992
Company name changed emitkeen LIMITED\certificate issued on 01/05/92

29 Apr 1992
S-div 07/04/92

29 Apr 1992
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

13 Mar 1992
Incorporation

WARD TAVERNS LIMITED Charges

22 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 townfield gardens townfield road altrincham. By way of…
28 July 2004
Charge of deposit
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 22 November 2007
Persons entitled: Interbrew UK Limited
Description: 18 regent road altrincham trafford greater manchester and…
11 July 2003
Legal charge of licensed premises
Delivered: 21 July 2003
Status: Satisfied on 5 November 2004
Persons entitled: National Westminster Bank PLC
Description: The harp and shamrock 36 new mount street greater…
11 July 2003
Legal charge of licensed premises
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 regent road altrincham trafford greater manchester the…
1 July 2003
Debenture
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 2 August 2003
Persons entitled: Jadwiga Ucinek Stanislaw Ucinek
Description: Licensed premises known as "the pot of beer",mount…
19 January 1996
First legal charge
Delivered: 6 February 1996
Status: Satisfied on 19 June 1997
Persons entitled: Marston Thompson & Evershed P.L.C.
Description: F/H licensed premises k/a the harp and shamrock new mount…
19 January 1996
Second legal charge
Delivered: 31 January 1996
Status: Satisfied on 19 June 1997
Persons entitled: Marston Thompson & Evershed PLC
Description: F/H licensed premises k/a the harp and shamrock new mount…
18 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 2 August 2003
Persons entitled: National Westminster Bank PLC
Description: Marlborough inn marlborough street ashton under lyne…