FEGO CAFFE SUNNINGDALE LIMITED
WITNEY LA CARAMELLA LIMITED NEWINCCO 185 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 3AB

Company number 04518878
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address GROUND FLOOR, 2 COMPTON WAY, WITNEY, OXFORDSHIRE, OX28 3AB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FEGO CAFFE SUNNINGDALE LIMITED are www.fegocaffesunningdale.co.uk, and www.fego-caffe-sunningdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Hanborough Rail Station is 5.1 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Shipton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fego Caffe Sunningdale Limited is a Private Limited Company. The company registration number is 04518878. Fego Caffe Sunningdale Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Fego Caffe Sunningdale Limited is Ground Floor 2 Compton Way Witney Oxfordshire Ox28 3ab. . TUGENDHAFT, David is a Secretary of the company. OSATO, Salvatore is a Director of the company. SHAPIRO, Shnayer is a Director of the company. TUGENDHAFT, David is a Director of the company. Secretary FIRST, Joan Lia Maria Rosa has been resigned. Secretary FIRST, Jonathan Marc has been resigned. Secretary FIRST, Jonathan Marc has been resigned. Secretary WOODWARD, Debra Christine has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director FIRST, Joan Lia Maria Rosa has been resigned. Director FIRST, Jonathan Marc has been resigned. Director WOODWARD, Debra Christine has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TUGENDHAFT, David
Appointed Date: 10 October 2011

Director
OSATO, Salvatore
Appointed Date: 21 November 2011
68 years old

Director
SHAPIRO, Shnayer
Appointed Date: 06 October 2011
46 years old

Director
TUGENDHAFT, David
Appointed Date: 06 October 2011
46 years old

Resigned Directors

Secretary
FIRST, Joan Lia Maria Rosa
Resigned: 29 September 2004
Appointed Date: 02 September 2003

Secretary
FIRST, Jonathan Marc
Resigned: 10 October 2011
Appointed Date: 29 September 2004

Secretary
FIRST, Jonathan Marc
Resigned: 02 September 2003
Appointed Date: 29 October 2002

Secretary
WOODWARD, Debra Christine
Resigned: 29 September 2004
Appointed Date: 02 September 2003

Secretary
OLSWANG COSEC LIMITED
Resigned: 29 October 2002
Appointed Date: 27 August 2002

Director
FIRST, Joan Lia Maria Rosa
Resigned: 17 September 2010
Appointed Date: 29 October 2002
67 years old

Director
FIRST, Jonathan Marc
Resigned: 21 November 2011
Appointed Date: 27 January 2005
67 years old

Director
WOODWARD, Debra Christine
Resigned: 17 September 2010
Appointed Date: 29 October 2002
70 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 29 October 2002
Appointed Date: 27 August 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 29 October 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Fego Operations Limited
Notified on: 27 August 2016
Nature of control: Ownership of shares – 75% or more

FEGO CAFFE SUNNINGDALE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
15 Jan 2003
Director resigned
15 Jan 2003
Director resigned
15 Jan 2003
Secretary resigned
30 Oct 2002
Company name changed newincco 185 LIMITED\certificate issued on 30/10/02
27 Aug 2002
Incorporation

FEGO CAFFE SUNNINGDALE LIMITED Charges

11 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…