ON THE MENU LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0LD

Company number 07356195
Status Active
Incorporation Date 25 August 2010
Company Type Private Limited Company
Address SUITE 56 BASEPOINT BUSINESS CENTRE, WINNALL VALLEY ROAD, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 0LD
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winchester Hampshire SO23 0LD England to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 29 April 2016. The most likely internet sites of ON THE MENU LTD are www.onthemenu.co.uk, and www.on-the-menu.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On The Menu Ltd is a Private Limited Company. The company registration number is 07356195. On The Menu Ltd has been working since 25 August 2010. The present status of the company is Active. The registered address of On The Menu Ltd is Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire England So23 0ld. . GARRISON, Dennis Lee is a Director of the company. JONES, Elizabeth is a Director of the company. Secretary MASKELYNE, Elaine Louise has been resigned. Director LEDDY, Mark William Henry has been resigned. Director RIGG, Julian Jon has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Director
GARRISON, Dennis Lee
Appointed Date: 01 March 2016
71 years old

Director
JONES, Elizabeth
Appointed Date: 25 August 2010
67 years old

Resigned Directors

Secretary
MASKELYNE, Elaine Louise
Resigned: 24 November 2011
Appointed Date: 08 September 2011

Director
LEDDY, Mark William Henry
Resigned: 28 September 2012
Appointed Date: 17 October 2011
65 years old

Director
RIGG, Julian Jon
Resigned: 01 March 2016
Appointed Date: 17 October 2011
64 years old

Persons With Significant Control

Mr Dennis Lee Garrison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Elizabeth Margaret Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ON THE MENU LTD Events

11 Oct 2016
Confirmation statement made on 15 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winchester Hampshire SO23 0LD England to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 29 April 2016
02 Mar 2016
Appointment of Mr Dennis Lee Garrison as a director on 1 March 2016
01 Mar 2016
Termination of appointment of Julian Jon Rigg as a director on 1 March 2016
...
... and 37 more events
26 Aug 2011
Statement of capital following an allotment of shares on 19 August 2011
  • GBP 14.8593

05 Aug 2011
Sub-division of shares on 21 July 2011
27 Jul 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2011
Registered office address changed from 19 Rosewarne Court Winchester Hampshire SO23 7HL United Kingdom on 27 July 2011
25 Aug 2010
Incorporation

ON THE MENU LTD Charges

5 February 2016
Charge code 0735 6195 0002
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: EM3 Sme Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
14 September 2011
Debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…