LIMEYARD RESTAURANTS LIMITED
LONDON GRILLSHACK RESTAURANTS LIMITED NEWINCCO 1207 LIMITED

Hellopages » Greater London » Westminster » W1T 3NJ
Company number 08207403
Status Active
Incorporation Date 10 September 2012
Company Type Private Limited Company
Address 2ND FLOOR, WOOLVERSTONE HOUSE, 61 BERNERS STREET, LONDON, ENGLAND, W1T 3NJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016; Termination of appointment of Stuart Mcnamara as a director on 8 September 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of LIMEYARD RESTAURANTS LIMITED are www.limeyardrestaurants.co.uk, and www.limeyard-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Limeyard Restaurants Limited is a Private Limited Company. The company registration number is 08207403. Limeyard Restaurants Limited has been working since 10 September 2012. The present status of the company is Active. The registered address of Limeyard Restaurants Limited is 2nd Floor Woolverstone House 61 Berners Street London England W1t 3nj. . MCNAMARA, Stuart is a Secretary of the company. SCRIMGEOUR, Alexander Rupert Gauvain is a Director of the company. WILSON, Strahan Leonard Arthur is a Director of the company. Secretary AITCHISON, Paul Leonard has been resigned. Secretary NEWELL, Lillian has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director AITCHISON, Paul Leonard has been resigned. Director CARING, Richard Allan has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCNAMARA, Stuart has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MCNAMARA, Stuart
Appointed Date: 12 April 2016

Director
SCRIMGEOUR, Alexander Rupert Gauvain
Appointed Date: 08 January 2016
54 years old

Director
WILSON, Strahan Leonard Arthur
Appointed Date: 06 September 2016
51 years old

Resigned Directors

Secretary
AITCHISON, Paul Leonard
Resigned: 12 April 2016
Appointed Date: 08 January 2016

Secretary
NEWELL, Lillian
Resigned: 08 January 2016
Appointed Date: 19 October 2012

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 October 2012
Appointed Date: 10 September 2012

Director
AITCHISON, Paul Leonard
Resigned: 12 April 2016
Appointed Date: 08 January 2016
46 years old

Director
CARING, Richard Allan
Resigned: 08 January 2016
Appointed Date: 19 October 2012
77 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 08 January 2016
Appointed Date: 19 October 2012
55 years old

Director
MACKIE, Christopher Alan
Resigned: 19 October 2012
Appointed Date: 10 September 2012
66 years old

Director
MCNAMARA, Stuart
Resigned: 08 September 2016
Appointed Date: 28 April 2016
44 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 19 October 2012
Appointed Date: 10 September 2012

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 19 October 2012
Appointed Date: 10 September 2012

Persons With Significant Control

Cote Restaurants Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIMEYARD RESTAURANTS LIMITED Events

14 Sep 2016
Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016
13 Sep 2016
Termination of appointment of Stuart Mcnamara as a director on 8 September 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 26 July 2015
29 Apr 2016
Appointment of Stuart Mcnamara as a director on 28 April 2016
...
... and 26 more events
26 Oct 2012
Appointment of Mr James Wyndham Stuart Lawrence as a director
26 Oct 2012
Appointment of Mr Richard Allan Caring as a director
26 Oct 2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 26 October 2012
19 Oct 2012
Company name changed newincco 1207 LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution

10 Sep 2012
Incorporation