CAFE CORPORATION LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO17 6DZ

Company number 02858093
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address THE OLD LAUNDRY BRIDGE STREET, SOUTHWICK, FAREHAM, HAMPSHIRE, PO17 6DZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of CAFE CORPORATION LIMITED are www.cafecorporation.co.uk, and www.cafe-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Fareham Rail Station is 3.5 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cafe Corporation Limited is a Private Limited Company. The company registration number is 02858093. Cafe Corporation Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of Cafe Corporation Limited is The Old Laundry Bridge Street Southwick Fareham Hampshire Po17 6dz. . WINTER, David John is a Secretary of the company. MILLS, David Roger is a Director of the company. WINTER, David John is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
WINTER, David John
Appointed Date: 12 November 1993

Director
MILLS, David Roger
Appointed Date: 12 November 1993
63 years old

Director
WINTER, David John
Appointed Date: 12 November 1993
63 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1993
Appointed Date: 29 September 1993

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1993
Appointed Date: 29 September 1993

Nominee Director
DLA NOMINEES LIMITED
Resigned: 12 November 1993
Appointed Date: 29 September 1993

Persons With Significant Control

Mr David Roger Mills
Notified on: 2 July 2016
63 years old
Nature of control: Has significant influence or control

CAFE CORPORATION LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 63 more events
17 Jan 1994
Accounting reference date notified as 28/02
17 Jan 1994
Registered office changed on 17/01/94 from: fountain precinct balm green sheffield south yorks S1 1RZ
10 Nov 1993
Company name changed broomco (698) LIMITED\certificate issued on 11/11/93

10 Nov 1993
Company name changed\certificate issued on 10/11/93
29 Sep 1993
Incorporation

CAFE CORPORATION LIMITED Charges

1 August 2003
Rent deposit deed supplemental to a lease dated 29 may 2001 and
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Howard Centre Properties Limited
Description: An interest bearing deposit account with a bank in the name…
12 December 1994
Debenture
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Fixed and floating charge
Delivered: 30 March 1994
Status: Satisfied on 1 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…