CHEZ GERARD RESTAURANTS LONDON LIMITED
LONDON CHEZ GERARD RESTAURANTS LIMITED

Hellopages » Greater London » Westminster » SW1W 0DH

Company number 02172080
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 8-10 GROSVENOR GARDENS, VICTORIA, LONDON, SW1W 0DH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of CHEZ GERARD RESTAURANTS LONDON LIMITED are www.chezgerardrestaurantslondon.co.uk, and www.chez-gerard-restaurants-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chez Gerard Restaurants London Limited is a Private Limited Company. The company registration number is 02172080. Chez Gerard Restaurants London Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Chez Gerard Restaurants London Limited is 8 10 Grosvenor Gardens Victoria London Sw1w 0dh. . ROWE, Simon George is a Director of the company. SMITH, Stephen Rushworth is a Director of the company. Secretary DARWIN, Richard James has been resigned. Secretary GAMBLE, Stephen has been resigned. Secretary GARDNER, Douglas Charles has been resigned. Secretary ISAACSON, Laurence Ivor has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary RIVERS, Paul Edward has been resigned. Director ABRAHAM, Neville Victor has been resigned. Director BASING, Nicholas Andrew has been resigned. Director BERTORELLI, Adrian Peter has been resigned. Director DARWIN, Richard James has been resigned. Director EDWARDS, Terence David has been resigned. Director EMERSON, Matthew Charles has been resigned. Director GARDNER, Douglas Charles has been resigned. Director HILL, Peter Martin has been resigned. Director ISAACSON, Laurence Ivor has been resigned. Director JELFFS-SHUCKBURGH, Deborah Ann has been resigned. Director MCKAY, Nicholas Adrian Richard has been resigned. Director RIVERS, Paul Edward has been resigned. Director ROLLASON, William has been resigned. Director WILLIAMS, David Grey has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ROWE, Simon George
Appointed Date: 24 November 2010
74 years old

Director
SMITH, Stephen Rushworth
Appointed Date: 29 July 2011
72 years old

Resigned Directors

Secretary
DARWIN, Richard James
Resigned: 28 March 2008
Appointed Date: 29 September 2006

Secretary
GAMBLE, Stephen
Resigned: 22 March 2001
Appointed Date: 24 November 2000

Secretary
GARDNER, Douglas Charles
Resigned: 29 August 2003
Appointed Date: 22 March 2001

Secretary
ISAACSON, Laurence Ivor
Resigned: 05 April 2000

Secretary
LANGRIDGE, Megan Joy
Resigned: 29 September 2006
Appointed Date: 29 August 2003

Secretary
RIVERS, Paul Edward
Resigned: 24 November 2000
Appointed Date: 05 April 2000

Director
ABRAHAM, Neville Victor
Resigned: 12 January 2000
88 years old

Director
BASING, Nicholas Andrew
Resigned: 14 May 2008
Appointed Date: 15 April 2003
63 years old

Director
BERTORELLI, Adrian Peter
Resigned: 10 February 1998
73 years old

Director
DARWIN, Richard James
Resigned: 28 March 2008
Appointed Date: 29 August 2003
57 years old

Director
EDWARDS, Terence David
Resigned: 30 June 1996
76 years old

Director
EMERSON, Matthew Charles
Resigned: 23 December 2010
Appointed Date: 18 June 2010
59 years old

Director
GARDNER, Douglas Charles
Resigned: 29 August 2003
Appointed Date: 24 November 2000
59 years old

Director
HILL, Peter Martin
Resigned: 18 June 2010
Appointed Date: 14 May 2008
57 years old

Director
ISAACSON, Laurence Ivor
Resigned: 15 April 2003
82 years old

Director
JELFFS-SHUCKBURGH, Deborah Ann
Resigned: 10 December 1998
68 years old

Director
MCKAY, Nicholas Adrian Richard
Resigned: 07 March 1997
69 years old

Director
RIVERS, Paul Edward
Resigned: 24 November 2000
Appointed Date: 05 April 2000
71 years old

Director
ROLLASON, William
Resigned: 29 July 2011
Appointed Date: 24 November 2010
64 years old

Director
WILLIAMS, David Grey
Resigned: 08 March 2002
Appointed Date: 01 August 1999
73 years old

CHEZ GERARD RESTAURANTS LONDON LIMITED Events

22 Jan 2014
Restoration by order of the court
21 Aug 2012
Final Gazette dissolved via voluntary strike-off
08 May 2012
First Gazette notice for voluntary strike-off
30 Apr 2012
Application to strike the company off the register
21 Sep 2011
Company name changed chez gerard restaurants LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20

...
... and 98 more events
06 Apr 1989
Accounting reference date extended from 31/03 to 30/06

02 Feb 1989
Company name changed rightpark LIMITED\certificate issued on 03/02/89
18 Jan 1989
Registered office changed on 18/01/89 from: icc house 110 whitchurch road cardiff CF4 3LY

18 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Incorporation