MAIN EVENT CATERING LIMITED
WORCESTERSHIRE.


Company number 02704314
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address LOWER COWSDEN FARM,, UPTON SNODSBURY,, WORCESTERSHIRE., WR7 4NY.
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAIN EVENT CATERING LIMITED are www.maineventcatering.co.uk, and www.main-event-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Main Event Catering Limited is a Private Limited Company. The company registration number is 02704314. Main Event Catering Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of Main Event Catering Limited is Lower Cowsden Farm Upton Snodsbury Worcestershire Wr7 4ny. . BRENNAN, Michael Patrick is a Secretary of the company. BRENNAN, Geraldine Ann is a Director of the company. BRENNAN, Michael Patrick is a Director of the company. SMITH, Richard James is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BRENNAN, Michael Patrick
Appointed Date: 07 April 1992

Director
BRENNAN, Geraldine Ann
Appointed Date: 07 April 1992
68 years old

Director
BRENNAN, Michael Patrick
Appointed Date: 07 April 1992
69 years old

Director
SMITH, Richard James
Appointed Date: 01 June 1992
59 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

MAIN EVENT CATERING LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100,000

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000

02 May 2014
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100,000

...
... and 59 more events
09 Jul 1993
Return made up to 07/04/93; full list of members

30 Apr 1992
Registered office changed on 30/04/92 from: 110 whitchurch road cardiff CF4 3LY

30 Apr 1992
Director resigned;new director appointed

30 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1992
Incorporation

MAIN EVENT CATERING LIMITED Charges

29 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1996
Mortgage debenture
Delivered: 28 September 1996
Status: Satisfied on 23 May 2008
Persons entitled: Allied Irish Banks, P.L.C. in Its Capacity as Trustee for Itself and Aib Finance Limited
Description: Charge by way of legal mortgage over land and buildings…
13 June 1994
Debenture
Delivered: 16 June 1994
Status: Satisfied on 7 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…