COUNTRY FOOD & DINING (3) LIMITED
HUNGERFORD


Company number 06517558
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address COBBS FARM SHOP, BATH ROAD, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 OSP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 558,750 . The most likely internet sites of COUNTRY FOOD & DINING (3) LIMITED are www.countryfooddining3.co.uk, and www.country-food-dining-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Country Food Dining 3 Limited is a Private Limited Company. The company registration number is 06517558. Country Food Dining 3 Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Country Food Dining 3 Limited is Cobbs Farm Shop Bath Road Hungerford Berkshire United Kingdom Rg17 Osp. . BRUCE, Alexander David Michael is a Director of the company. GUMBRELL, Kristian is a Director of the company. MONTGOMERY, Gordon Scott Alexander is a Director of the company. NEWEY, Thomas Patrick is a Director of the company. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director LEATHERDALE, Gordon Thomas has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
BRUCE, Alexander David Michael
Appointed Date: 02 April 2009
77 years old

Director
GUMBRELL, Kristian
Appointed Date: 02 April 2009
58 years old

Director
MONTGOMERY, Gordon Scott Alexander
Appointed Date: 26 June 2009
68 years old

Director
NEWEY, Thomas Patrick
Appointed Date: 02 April 2009
47 years old

Resigned Directors

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 04 March 2015
Appointed Date: 02 April 2009

Secretary
TLT SECRETARIES LIMITED
Resigned: 02 April 2009
Appointed Date: 28 February 2008

Director
LEATHERDALE, Gordon Thomas
Resigned: 12 June 2009
Appointed Date: 02 April 2009
50 years old

Director
TLT DIRECTORS LIMITED
Resigned: 02 April 2009
Appointed Date: 28 February 2008

Persons With Significant Control

Cobbs Farm Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY FOOD & DINING (3) LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Jul 2016
Full accounts made up to 27 December 2015
03 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 558,750

16 Jun 2015
Full accounts made up to 28 December 2014
04 Mar 2015
Termination of appointment of Athenaeum Secretaries Limited as a secretary on 4 March 2015
...
... and 38 more events
08 Apr 2009
Ad 02/04/09\gbp si [email protected]=9999\gbp ic 1/10000\
08 Apr 2009
Div
08 Apr 2009
Gbp nc 100/10050000\02/04/09
02 Apr 2009
Return made up to 28/02/09; full list of members
28 Feb 2008
Incorporation

COUNTRY FOOD & DINING (3) LIMITED Charges

23 January 2015
Charge code 0651 7558 0003
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 June 2013
Charge code 0651 7558 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the good life springvale road worthy…
23 May 2013
Charge code 0651 7558 0001
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…