LSG SKY CHEFS HEATHROW LIMITED
KENT LSG SKY CHEFS/GCC LIMITED LSG SKY CHEFS/GCC.LIMITED LSG LUFTHANSA SERVICE/SKY CHEFS/GCC LIMITED

Company number 00937939
Status Liquidation
Incorporation Date 28 August 1968
Company Type Private Limited Company
Address 142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Registered office address changed from Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ to 142/148 Main Road Sidcup Kent DA14 6NZ on 25 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of LSG SKY CHEFS HEATHROW LIMITED are www.lsgskychefsheathrow.co.uk, and www.lsg-sky-chefs-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Lsg Sky Chefs Heathrow Limited is a Private Limited Company. The company registration number is 00937939. Lsg Sky Chefs Heathrow Limited has been working since 28 August 1968. The present status of the company is Liquidation. The registered address of Lsg Sky Chefs Heathrow Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . WAQAS, Muhammad is a Secretary of the company. RATSCH, Christopher is a Director of the company. WAQAS, Muhammad is a Director of the company. Secretary COPE, Susanne Mcpherson has been resigned. Secretary PECK, Gregg has been resigned. Secretary PERRY, John David has been resigned. Secretary PORTE, Daniel has been resigned. Secretary RINGSELL, Julie Ann has been resigned. Secretary SMYRNIADIS, George has been resigned. Secretary RUTLAND NOMINEES (NO 2) LIMITED has been resigned. Director ABDUL GAFFAR, Abulqassim has been resigned. Director AL MUTAWA, Abdulkarim has been resigned. Director AL-DUWAISAN, Khalid has been resigned. Director ARIAS, Jose Alcides has been resigned. Director BEER, Gunter has been resigned. Director BIN SABT, Sami Sabt M has been resigned. Director CANETTOLI, Silvio has been resigned. Director CEDERKVIST, Mette Vibeke has been resigned. Director COPE, Susanne Mcpherson has been resigned. Director D ANDREA, Harry John has been resigned. Director DILLON, Gerard Vincent has been resigned. Director DILLON, Gerard Vincent has been resigned. Director EASDON, Dale has been resigned. Director EISELE, Peter has been resigned. Director FAGERAH, Adnan Hassan has been resigned. Director FLEET, Stuart Christopher has been resigned. Director IBRAHIMKHAN, Mohammed Wali has been resigned. Director KARIMI, Ismail Ghuloom Husain has been resigned. Director KARIMI, Ismail Ghuloom Husain has been resigned. Director KENT, Michael has been resigned. Director KHAYAT, Fahad, Doctor has been resigned. Director MAY, Dieter has been resigned. Director MOHARRAK, Ali Yahya has been resigned. Director O'HARA, Frederick E has been resigned. Director OTTRIDGE, Timothy Charles has been resigned. Director PADBERG, Max Gunther, Dr has been resigned. Director PADBERG, Max Gunther, Dr has been resigned. Director PERRY, John David has been resigned. Director SCHARPE, Lutz Christoph has been resigned. Director SCHMIDT, Gerhard has been resigned. Director SMYRNIADIS, George has been resigned. Director STEPHENSON, Robert William has been resigned. Director THEURER, Gary Lloyd has been resigned. Director TOLBERT, Patrick Wright has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
WAQAS, Muhammad
Appointed Date: 01 October 2012

Director
RATSCH, Christopher
Appointed Date: 15 July 2008
49 years old

Director
WAQAS, Muhammad
Appointed Date: 25 August 2015
44 years old

Resigned Directors

Secretary
COPE, Susanne Mcpherson
Resigned: 28 September 2005
Appointed Date: 31 July 1997

Secretary
PECK, Gregg
Resigned: 30 September 2012
Appointed Date: 13 July 2010

Secretary
PERRY, John David
Resigned: 07 January 1994

Secretary
PORTE, Daniel
Resigned: 13 July 2010
Appointed Date: 15 March 2007

Secretary
RINGSELL, Julie Ann
Resigned: 31 July 1997
Appointed Date: 24 October 1995

Secretary
SMYRNIADIS, George
Resigned: 31 March 2007
Appointed Date: 28 September 2005

Secretary
RUTLAND NOMINEES (NO 2) LIMITED
Resigned: 24 October 1995
Appointed Date: 07 July 1994

Director
ABDUL GAFFAR, Abulqassim
Resigned: 26 June 2000
67 years old

Director
AL MUTAWA, Abdulkarim
Resigned: 15 June 2012
Appointed Date: 27 April 2010
66 years old

Director
AL-DUWAISAN, Khalid
Resigned: 22 October 1993
79 years old

Director
ARIAS, Jose Alcides
Resigned: 26 January 1999
Appointed Date: 17 February 1995
89 years old

Director
BEER, Gunter
Resigned: 01 February 2007
Appointed Date: 28 September 2005
81 years old

Director
BIN SABT, Sami Sabt M
Resigned: 15 June 2012
Appointed Date: 22 October 1993
67 years old

Director
CANETTOLI, Silvio
Resigned: 18 December 2014
Appointed Date: 20 October 2010
61 years old

Director
CEDERKVIST, Mette Vibeke
Resigned: 14 July 2009
Appointed Date: 15 March 2007
68 years old

Director
COPE, Susanne Mcpherson
Resigned: 28 September 2005
Appointed Date: 16 July 2001
70 years old

Director
D ANDREA, Harry John
Resigned: 24 October 1995
69 years old

Director
DILLON, Gerard Vincent
Resigned: 17 February 1995
77 years old

Director
DILLON, Gerard Vincent
Resigned: 01 November 1993
77 years old

Director
EASDON, Dale
Resigned: 20 October 2010
Appointed Date: 01 February 2007
60 years old

Director
EISELE, Peter
Resigned: 15 July 2008
Appointed Date: 15 July 2002
64 years old

Director
FAGERAH, Adnan Hassan
Resigned: 15 June 2012
Appointed Date: 26 September 2007
71 years old

Director
FLEET, Stuart Christopher
Resigned: 24 October 1995
Appointed Date: 20 February 1995
65 years old

Director
IBRAHIMKHAN, Mohammed Wali
Resigned: 21 September 2004
Appointed Date: 22 July 1997
75 years old

Director
KARIMI, Ismail Ghuloom Husain
Resigned: 27 April 2010
Appointed Date: 14 August 2007
64 years old

Director
KARIMI, Ismail Ghuloom Husain
Resigned: 21 January 2003
Appointed Date: 26 June 2000
64 years old

Director
KENT, Michael
Resigned: 14 August 2007
Appointed Date: 21 January 2003
79 years old

Director
KHAYAT, Fahad, Doctor
Resigned: 26 September 2007
Appointed Date: 21 September 2004
67 years old

Director
MAY, Dieter
Resigned: 16 July 2001
Appointed Date: 25 April 2000
74 years old

Director
MOHARRAK, Ali Yahya
Resigned: 22 July 1997
78 years old

Director
O'HARA, Frederick E
Resigned: 16 July 2001
Appointed Date: 24 October 1995
83 years old

Director
OTTRIDGE, Timothy Charles
Resigned: 19 July 2004
Appointed Date: 26 June 2000
69 years old

Director
PADBERG, Max Gunther, Dr
Resigned: 07 December 2004
Appointed Date: 19 July 2004
60 years old

Director
PADBERG, Max Gunther, Dr
Resigned: 15 July 2002
Appointed Date: 16 July 2001
60 years old

Director
PERRY, John David
Resigned: 07 January 1994
84 years old

Director
SCHARPE, Lutz Christoph
Resigned: 10 August 2015
Appointed Date: 14 July 2009
56 years old

Director
SCHMIDT, Gerhard
Resigned: 25 April 2000
Appointed Date: 26 January 1999
69 years old

Director
SMYRNIADIS, George
Resigned: 31 March 2007
Appointed Date: 28 September 2005
79 years old

Director
STEPHENSON, Robert William
Resigned: 28 September 2005
Appointed Date: 07 December 2004
73 years old

Director
THEURER, Gary Lloyd
Resigned: 20 February 1995
Appointed Date: 01 February 1994
96 years old

Director
TOLBERT, Patrick Wright
Resigned: 26 June 2000
Appointed Date: 24 October 1995
80 years old

LSG SKY CHEFS HEATHROW LIMITED Events

25 Jun 2016
Registered office address changed from Heathrow Boulevard 2 284 Bath Road, Sipson West Drayton Middlesex UB7 0DQ to 142/148 Main Road Sidcup Kent DA14 6NZ on 25 June 2016
22 Jun 2016
Declaration of solvency
22 Jun 2016
Appointment of a voluntary liquidator
22 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-06

02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

...
... and 177 more events
01 Sep 1988
Full accounts made up to 30 November 1987
09 Nov 1987
Return made up to 14/08/87; no change of members

20 Aug 1987
Full accounts made up to 30 November 1986
19 Nov 1986
Return made up to 09/09/86; full list of members

02 Sep 1986
Full accounts made up to 30 November 1985

LSG SKY CHEFS HEATHROW LIMITED Charges

21 April 1992
Charge
Delivered: 11 May 1992
Status: Satisfied on 3 May 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on all the. Undertaking and all property…
21 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 4 November 1995
Persons entitled: Midland Bank PLC
Description: First legal mortgage over f/h land k/a st vincent's home…
23 January 1992
Charge on book debts
Delivered: 5 February 1992
Status: Satisfied on 3 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts.
30 April 1985
Debenture
Delivered: 10 May 1985
Status: Satisfied on 25 October 1988
Persons entitled: The First National Bank of Boston
Description: (See doc M34). Fixed and floating charges over the…