CONTINENTAL CHEF SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT

Company number 03392672
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of CONTINENTAL CHEF SUPPLIES LIMITED are www.continentalchefsupplies.co.uk, and www.continental-chef-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Continental Chef Supplies Limited is a Private Limited Company. The company registration number is 03392672. Continental Chef Supplies Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Continental Chef Supplies Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Secretary GOODFELLOW, Robert has been resigned. Secretary GOODFELLOW, Valda has been resigned. Secretary HERON, Lesley has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director CUNNINGHAM, James Alan has been resigned. Director GOODFELLOW, Paul has been resigned. Director GOODFELLOW, Valda has been resigned. Director JOHNSON, Matthew Ronald has been resigned. Director MOONEY, Andrew John has been resigned. Director TARRATT, George David Nicholas has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 10 January 2008

Director
BALL, Andrew James
Appointed Date: 02 April 2012
62 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 02 April 2012
66 years old

Director
MAY, Brian Michael
Appointed Date: 02 April 2012
61 years old

Resigned Directors

Secretary
GOODFELLOW, Robert
Resigned: 30 December 2003
Appointed Date: 01 January 1999

Secretary
GOODFELLOW, Valda
Resigned: 10 January 2008
Appointed Date: 30 December 2003

Secretary
HERON, Lesley
Resigned: 01 January 1999
Appointed Date: 26 June 1997

Secretary
WILLIAMS, Philip Hugh
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
CUNNINGHAM, James Alan
Resigned: 30 June 2009
Appointed Date: 10 January 2008
60 years old

Director
GOODFELLOW, Paul
Resigned: 06 May 2011
Appointed Date: 26 June 1997
66 years old

Director
GOODFELLOW, Valda
Resigned: 06 May 2011
Appointed Date: 01 September 2001
66 years old

Director
JOHNSON, Matthew Ronald
Resigned: 02 April 2012
Appointed Date: 10 January 2008
58 years old

Director
MOONEY, Andrew John
Resigned: 02 April 2012
Appointed Date: 10 January 2008
63 years old

Director
TARRATT, George David Nicholas
Resigned: 02 April 2012
Appointed Date: 10 January 2008
49 years old

Director
WOOLFORD, Leigh James
Resigned: 26 June 1997
Appointed Date: 26 June 1997
66 years old

CONTINENTAL CHEF SUPPLIES LIMITED Events

13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10,000

08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Satisfaction of charge 4 in full
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000

10 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
30 Jun 1997
Secretary resigned
30 Jun 1997
Director resigned
30 Jun 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jun 1997
£ nc 1000/100000 26/06/97
26 Jun 1997
Incorporation

CONTINENTAL CHEF SUPPLIES LIMITED Charges

29 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 30 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2002
Fixed charge on purchased debts which fail to vest
Delivered: 28 March 2002
Status: Satisfied on 9 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
21 March 2002
Debenture
Delivered: 26 March 2002
Status: Satisfied on 9 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Debenture
Delivered: 17 August 2000
Status: Satisfied on 5 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…