THE MOVING VENUE CATERERS LIMITED
LONDON MOVING VENUE CATERERS LIMITED

Hellopages » Greater London » Westminster » WC2E 7JS

Company number 01795829
Status Active
Incorporation Date 29 February 1984
Company Type Private Limited Company
Address 30 MAIDEN LANE, COVENT GARDEN, LONDON, WC2E 7JS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017; Confirmation statement made on 31 December 2016 with updates; Audited abridged accounts made up to 29 February 2016. The most likely internet sites of THE MOVING VENUE CATERERS LIMITED are www.themovingvenuecaterers.co.uk, and www.the-moving-venue-caterers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 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.The Moving Venue Caterers Limited is a Private Limited Company. The company registration number is 01795829. The Moving Venue Caterers Limited has been working since 29 February 1984. The present status of the company is Active. The registered address of The Moving Venue Caterers Limited is 30 Maiden Lane Covent Garden London Wc2e 7js. . BEGGS, Richard is a Director of the company. LAWSON, John Gregory is a Director of the company. TRAMONI, Christophe Jacques is a Director of the company. Secretary CARR, Carole Ann Marie has been resigned. Secretary FENNELLY, Patrick Thomas has been resigned. Secretary STOCKTON, John has been resigned. Secretary STOCKTON, John has been resigned. Director BEESTON, Andrew has been resigned. Director CARR, Carole Ann Marie has been resigned. Director CROKER, David William has been resigned. Director LAVENDER, Emma Jane has been resigned. Director QUARENDON, Matthew has been resigned. Director STOCKTON, John has been resigned. Director VESPER, Paul George Gerhard has been resigned. Director WARING, Lorna Maria Alexandra has been resigned. Director WARING, Lorna Maria Alexandra has been resigned. Director WILLIAMS, Nelson has been resigned. The company operates in "Event catering activities".


Current Directors

Director
BEGGS, Richard

68 years old

Director
LAWSON, John Gregory
Appointed Date: 21 April 2015
64 years old

Director
TRAMONI, Christophe Jacques
Appointed Date: 21 April 2015
52 years old

Resigned Directors

Secretary
CARR, Carole Ann Marie
Resigned: 31 October 2001
Appointed Date: 12 December 1994

Secretary
FENNELLY, Patrick Thomas
Resigned: 21 May 2010
Appointed Date: 01 January 2008

Secretary
STOCKTON, John
Resigned: 12 October 2007
Appointed Date: 01 November 2001

Secretary
STOCKTON, John
Resigned: 12 December 1994

Director
BEESTON, Andrew
Resigned: 31 December 2005
Appointed Date: 01 November 2001
60 years old

Director
CARR, Carole Ann Marie
Resigned: 31 October 2001
Appointed Date: 01 June 1993
65 years old

Director
CROKER, David William
Resigned: 30 June 1997
76 years old

Director
LAVENDER, Emma Jane
Resigned: 31 December 2005
Appointed Date: 01 March 2005
53 years old

Director
QUARENDON, Matthew
Resigned: 31 December 2013
Appointed Date: 02 September 2007
57 years old

Director
STOCKTON, John
Resigned: 12 October 2007
Appointed Date: 01 June 1993
62 years old

Director
VESPER, Paul George Gerhard
Resigned: 01 March 2017
Appointed Date: 21 April 2015
63 years old

Director
WARING, Lorna Maria Alexandra
Resigned: 26 March 2015
Appointed Date: 28 September 2012
61 years old

Director
WARING, Lorna Maria Alexandra
Resigned: 01 May 2001
Appointed Date: 04 October 1998
61 years old

Director
WILLIAMS, Nelson
Resigned: 16 June 2000
Appointed Date: 01 January 2000
60 years old

Persons With Significant Control

Mr William Frederick Bottriell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Smart (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MOVING VENUE CATERERS LIMITED Events

09 Mar 2017
Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Dec 2016
Audited abridged accounts made up to 29 February 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 51,100

14 Dec 2015
Current accounting period extended from 31 December 2015 to 29 February 2016
...
... and 139 more events
21 May 1985
Company name changed\certificate issued on 21/05/85
21 May 1984
Memorandum and Articles of Association
29 Feb 1984
Certificate of incorporation
29 Feb 1984
Company name changed\certificate issued on 29/02/84
29 Feb 1984
Incorporation

THE MOVING VENUE CATERERS LIMITED Charges

11 November 2006
Rent deposit deed
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees as Trustees of the Deptford Unittrust Care
Description: £9,000 paid by way of rent deposit.
4 August 1997
Deed of rent deposit
Delivered: 13 August 1997
Status: Satisfied on 31 October 2002
Persons entitled: John Menzies PLC
Description: All the company's interest in a deposit account (as defined…
26 June 1989
Mortgage
Delivered: 15 July 1989
Status: Satisfied on 31 October 2002
Persons entitled: Coutts & Company
Description: Unit 5 garstons way london SW8 obp floating security over…
26 June 1989
Legal mortgage
Delivered: 15 July 1989
Status: Satisfied on 31 October 2002
Persons entitled: Coutts & Company
Description: Unit 14 calico house, plantation wharf, london SW11…
1 March 1989
Mortgage debenture
Delivered: 9 March 1989
Status: Satisfied on 31 October 2002
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
29 January 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied on 31 October 2002
Persons entitled: Lombard North Central PLC
Description: Freehold property k/a no. 5 garton way battersea london…