CATERING365 LIMITED
WARWICK A.B.M. CATERING LIMITED

Hellopages » Warwickshire » Warwick » CV34 4AF

Company number 01741052
Status Active
Incorporation Date 20 July 1983
Company Type Private Limited Company
Address EAGLE COURT, 63-67 SALTISFORD, WARWICK, WARWICKSHIRE, CV34 4AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 29 July 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,000 . The most likely internet sites of CATERING365 LIMITED are www.catering365.co.uk, and www.catering365.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Warwick Parkway Rail Station is 0.8 miles; to Tile Hill Rail Station is 7.6 miles; to Berkswell Rail Station is 8 miles; to Coventry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catering365 Limited is a Private Limited Company. The company registration number is 01741052. Catering365 Limited has been working since 20 July 1983. The present status of the company is Active. The registered address of Catering365 Limited is Eagle Court 63 67 Saltisford Warwick Warwickshire Cv34 4af. . HILL, Susan is a Secretary of the company. COATES, Denise is a Director of the company. COATES, John Fitzgerald is a Director of the company. COATES, Peter is a Director of the company. HILL, Susan is a Director of the company. JOHNSON, Susan Jane is a Director of the company. Secretary JOHNSON, Susan Jane has been resigned. Director ADAMS, Keith David has been resigned. Director ADAMS, Keith David has been resigned. Director DUFFIELD, John Patrick has been resigned. Director HARRIS, Brian has been resigned. Director JONES, David Gordon has been resigned. Director SMITH, Paul James has been resigned. Director SUTCLIFFE, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILL, Susan
Appointed Date: 03 June 2002

Director
COATES, Denise
Appointed Date: 19 March 1999
58 years old

Director
COATES, John Fitzgerald
Appointed Date: 07 October 1996
55 years old

Director
COATES, Peter

87 years old

Director
HILL, Susan
Appointed Date: 02 December 2002
64 years old

Director
JOHNSON, Susan Jane

68 years old

Resigned Directors

Secretary
JOHNSON, Susan Jane
Resigned: 03 June 2002

Director
ADAMS, Keith David
Resigned: 06 May 1994
Appointed Date: 01 December 1993
68 years old

Director
ADAMS, Keith David
Resigned: 21 July 1992
68 years old

Director
DUFFIELD, John Patrick
Resigned: 30 November 1993
74 years old

Director
HARRIS, Brian
Resigned: 26 June 1996
86 years old

Director
JONES, David Gordon
Resigned: 15 November 1996
88 years old

Director
SMITH, Paul James
Resigned: 29 August 2014
Appointed Date: 22 November 2011
53 years old

Director
SUTCLIFFE, Michael David
Resigned: 29 August 2014
Appointed Date: 03 June 2002
65 years old

Persons With Significant Control

Abm Catering (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERING365 LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
04 Nov 2016
Accounts for a dormant company made up to 29 July 2016
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000

14 Nov 2015
Accounts for a dormant company made up to 31 July 2015
13 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000

...
... and 97 more events
15 May 1987
Accounts made up to 31 July 1986

08 Apr 1987
Return made up to 04/11/86; full list of members

04 Dec 1986
Accounting reference date extended from 30/12 to 31/05

20 Nov 1986
Director resigned;new director appointed

20 Jul 1983
Incorporation

CATERING365 LIMITED Charges

20 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1999
Debenture
Delivered: 16 April 1999
Status: Satisfied on 7 May 2004
Persons entitled: The Co-Operative Bank PLC
Description: .. undertaking and all property and assets present and…
18 July 1991
Debenture
Delivered: 2 August 1991
Status: Satisfied on 25 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…