X EST CATERING LIMITED
READING BEETON RUMFORD LIMITED SWINSTEAD LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 03957761
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address TVP 2 300 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Christopher John Maddison as a director on 31 January 2017; Director's details changed for Mr Marc Bradley on 21 November 2016. The most likely internet sites of X EST CATERING LIMITED are www.xestcatering.co.uk, and www.x-est-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. X Est Catering Limited is a Private Limited Company. The company registration number is 03957761. X Est Catering Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of X Est Catering Limited is Tvp 2 300 Thames Valley Park Drive Reading Berkshire Rg6 1pt. . BRADLEY, Marc is a Secretary of the company. BRADLEY, Marc is a Director of the company. GRIFFITHS, Edward Charles is a Director of the company. RICHARDS, Charlie is a Director of the company. STOREY, Alastair Dunbar is a Director of the company. THOMAS, Matthew Owen is a Director of the company. Secretary GOODHEW, Nigel Patrick has been resigned. Secretary GRANT, Trevor John has been resigned. Secretary HARDY, Andrew Paul has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CAVE, Ian Bruce has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director GOODHEW, Nigel Patrick has been resigned. Director GOODHEW, Richard John has been resigned. Director HARDY, Andrew Paul has been resigned. Director MADDISON, Christopher John has been resigned. Director SANDERSON, Alexander Spence has been resigned. Director SINGH, Jagtar has been resigned. Director SUTHERLAND, Guy Russell has been resigned. Director TEAR, Richard Warren has been resigned. Director TEAR, Richard Warren has been resigned. Director TETLEY, Douglas James has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BRADLEY, Marc
Appointed Date: 31 July 2014

Director
BRADLEY, Marc
Appointed Date: 31 July 2014
50 years old

Director
GRIFFITHS, Edward Charles
Appointed Date: 16 February 2015
71 years old

Director
RICHARDS, Charlie
Appointed Date: 27 April 2016
50 years old

Director
STOREY, Alastair Dunbar
Appointed Date: 31 July 2014
72 years old

Director
THOMAS, Matthew Owen
Appointed Date: 01 November 2016
51 years old

Resigned Directors

Secretary
GOODHEW, Nigel Patrick
Resigned: 02 July 2007
Appointed Date: 18 July 2003

Secretary
GRANT, Trevor John
Resigned: 13 December 2002
Appointed Date: 31 March 2002

Secretary
HARDY, Andrew Paul
Resigned: 31 January 2002
Appointed Date: 29 March 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 28 March 2000

Secretary
FILEX SERVICES LIMITED
Resigned: 31 July 2014
Appointed Date: 02 July 2007

Director
BALFOUR-LYNN, Richard Gary
Resigned: 18 June 2010
Appointed Date: 21 June 2007
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 21 June 2007
70 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 10 December 2007
61 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 29 March 2000
Appointed Date: 28 March 2000

Director
GOODHEW, Nigel Patrick
Resigned: 02 July 2007
Appointed Date: 05 June 2000
74 years old

Director
GOODHEW, Richard John
Resigned: 02 July 2007
Appointed Date: 05 June 2000
76 years old

Director
HARDY, Andrew Paul
Resigned: 31 January 2002
Appointed Date: 29 March 2000
68 years old

Director
MADDISON, Christopher John
Resigned: 31 January 2017
Appointed Date: 30 April 2014
51 years old

Director
SANDERSON, Alexander Spence
Resigned: 31 January 2002
Appointed Date: 29 March 2000
74 years old

Director
SINGH, Jagtar
Resigned: 18 June 2010
Appointed Date: 21 June 2007
67 years old

Director
SUTHERLAND, Guy Russell
Resigned: 30 September 2015
Appointed Date: 31 July 2014
62 years old

Director
TEAR, Richard Warren
Resigned: 31 July 2014
Appointed Date: 18 June 2010
79 years old

Director
TEAR, Richard Warren
Resigned: 10 December 2007
Appointed Date: 05 June 2000
79 years old

Director
TETLEY, Douglas James
Resigned: 30 April 2014
Appointed Date: 18 June 2010
60 years old

Persons With Significant Control

Searcy Tansley And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

X EST CATERING LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
17 Feb 2017
Termination of appointment of Christopher John Maddison as a director on 31 January 2017
24 Jan 2017
Director's details changed for Mr Marc Bradley on 21 November 2016
18 Jan 2017
Appointment of Matthew Owen Thomas as a director on 1 November 2016
21 Dec 2016
Registration of charge 039577610006, created on 16 December 2016
...
... and 115 more events
25 Apr 2000
New secretary appointed;new director appointed
06 Apr 2000
Registered office changed on 06/04/00 from: room 5 7 leonard street london EC2A 4AQ
06 Apr 2000
Nc inc already adjusted 29/03/00
06 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Mar 2000
Incorporation

X EST CATERING LIMITED Charges

16 December 2016
Charge code 0395 7761 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
17 September 2014
Charge code 0395 7761 0005
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
18 June 2010
Guarantee & debenture
Delivered: 1 July 2010
Status: Satisfied on 7 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 1 December 2011
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Guarantee & debenture
Delivered: 21 December 2007
Status: Satisfied on 1 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
26 July 2000
Mortgage debenture
Delivered: 2 August 2000
Status: Satisfied on 18 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…