RESTAURANTS ETC (TRAMSHED) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 07395339
Status Active
Incorporation Date 4 October 2010
Company Type Private Limited Company
Address TVP2 300 THAMES VALLEY PARK DRIVE, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Director's details changed for Mr Mark Hix on 22 November 2016; Director's details changed for Mr Marc Bradley on 21 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RESTAURANTS ETC (TRAMSHED) LIMITED are www.restaurantsetctramshed.co.uk, and www.restaurants-etc-tramshed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Restaurants Etc Tramshed Limited is a Private Limited Company. The company registration number is 07395339. Restaurants Etc Tramshed Limited has been working since 04 October 2010. The present status of the company is Active. The registered address of Restaurants Etc Tramshed Limited is Tvp2 300 Thames Valley Park Drive Reading England Rg6 1pt. . BRADLEY, Marc is a Secretary of the company. BRADLEY, Marc is a Director of the company. HIX, Mark Ernest is a Director of the company. STOREY, Alastair Dunbar is a Director of the company. Secretary BAGDAI, Ratnesh has been resigned. Director BAGDAI, Ratnesh has been resigned. Director RESTAURANTS ETC (SOHO) LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BRADLEY, Marc
Appointed Date: 08 April 2016

Director
BRADLEY, Marc
Appointed Date: 08 April 2016
50 years old

Director
HIX, Mark Ernest
Appointed Date: 14 May 2012
62 years old

Director
STOREY, Alastair Dunbar
Appointed Date: 08 April 2016
72 years old

Resigned Directors

Secretary
BAGDAI, Ratnesh
Resigned: 08 April 2016
Appointed Date: 04 October 2010

Director
BAGDAI, Ratnesh
Resigned: 08 April 2016
Appointed Date: 04 October 2010
58 years old

Director
RESTAURANTS ETC (SOHO) LIMITED
Resigned: 08 April 2016
Appointed Date: 04 October 2010

Persons With Significant Control

Restaurants Etc (Soho) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wsh Restaurants Investments Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

RESTAURANTS ETC (TRAMSHED) LIMITED Events

25 Jan 2017
Director's details changed for Mr Mark Hix on 22 November 2016
24 Jan 2017
Director's details changed for Mr Marc Bradley on 21 November 2016
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Registration of charge 073953390006, created on 16 December 2016
08 Dec 2016
Full accounts made up to 27 December 2015
...
... and 31 more events
15 May 2012
Previous accounting period extended from 31 October 2011 to 31 December 2011
15 May 2012
Appointment of Mr Mark Hix as a director
04 Feb 2012
Particulars of a mortgage or charge / charge no: 1
18 Oct 2011
Annual return made up to 4 October 2011 with full list of shareholders
04 Oct 2010
Incorporation

RESTAURANTS ETC (TRAMSHED) LIMITED Charges

16 December 2016
Charge code 0739 5339 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
3 June 2014
Charge code 0739 5339 0005
Delivered: 19 June 2014
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 July 2012
Mortgage
Delivered: 31 July 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 32 rivington street london (also k/a 14…
7 June 2012
An omnibus guarantee and set-off agreement
Delivered: 9 June 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 June 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2012
Charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Lovell Investments Limited
Description: A rent deposit to secured the obligations under a lease.