CH & CO CATERING GROUP (HOLDINGS) LIMITED
READING MUIRHEAD HOLDINGS LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 09504990
Status Active
Incorporation Date 23 March 2015
Company Type Private Limited Company
Address 550 SECOND FLOOR, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Ms Terry Waldron as a director on 25 January 2017; Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016. The most likely internet sites of CH & CO CATERING GROUP (HOLDINGS) LIMITED are www.chcocateringgroupholdings.co.uk, and www.ch-co-catering-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Ch Co Catering Group Holdings Limited is a Private Limited Company. The company registration number is 09504990. Ch Co Catering Group Holdings Limited has been working since 23 March 2015. The present status of the company is Active. The registered address of Ch Co Catering Group Holdings Limited is 550 Second Floor Thames Valley Park Reading England Rg6 1pt. . MUSSELWHITE, Madeleine Suzanne is a Secretary of the company. HODSON, Simon James is a Director of the company. JONES, Timothy John is a Director of the company. MAYERS, Richard Daniel is a Director of the company. MCMEIKAN, Elizabeth is a Director of the company. MUSSELWHITE, Madeleine Suzanne is a Director of the company. TONER, William James is a Director of the company. WALDRON, Terry is a Director of the company. WALLIS, Ian Scott is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 01 June 2015

Director
HODSON, Simon James
Appointed Date: 01 June 2015
69 years old

Director
JONES, Timothy John
Appointed Date: 01 June 2015
65 years old

Director
MAYERS, Richard Daniel
Appointed Date: 23 March 2015
50 years old

Director
MCMEIKAN, Elizabeth
Appointed Date: 28 October 2015
63 years old

Director
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 01 June 2015
48 years old

Director
TONER, William James
Appointed Date: 01 June 2015
67 years old

Director
WALDRON, Terry
Appointed Date: 25 January 2017
56 years old

Director
WALLIS, Ian Scott
Appointed Date: 23 March 2015
55 years old

Persons With Significant Control

Mml Capital Partners Fund Vi Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CH & CO CATERING GROUP (HOLDINGS) LIMITED Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
01 Feb 2017
Appointment of Ms Terry Waldron as a director on 25 January 2017
18 Aug 2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016
15 Jul 2016
Registration of charge 095049900005, created on 15 July 2016
25 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 26 more events
11 Jun 2015
Appointment of Mr William James Toner as a director on 1 June 2015
04 Jun 2015
Registration of charge 095049900003, created on 1 June 2015
03 Jun 2015
Registration of charge 095049900002, created on 1 June 2015
02 Jun 2015
Registration of charge 095049900001, created on 1 June 2015
23 Mar 2015
Incorporation
Statement of capital on 2015-03-23
  • GBP .01

CH & CO CATERING GROUP (HOLDINGS) LIMITED Charges

15 July 2016
Charge code 0950 4990 0005
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
18 November 2015
Charge code 0950 4990 0004
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP as Security Trustee
Description: Contains fixed charge…
1 June 2015
Charge code 0950 4990 0003
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
1 June 2015
Charge code 0950 4990 0002
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
1 June 2015
Charge code 0950 4990 0001
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited as Security Agent
Description: Contains fixed charge…