CATERING EQUIPMENT WAREHOUSE LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 2DL

Company number 05648137
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address UNIT 1, COBHAM ROAD, RACECOURSE IND ESTATE, PERSHORE, WORCESTERSHIRE, WR10 2DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1 . The most likely internet sites of CATERING EQUIPMENT WAREHOUSE LIMITED are www.cateringequipmentwarehouse.co.uk, and www.catering-equipment-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Evesham Rail Station is 5.6 miles; to Worcester Shrub Hill Rail Station is 7.5 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Droitwich Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catering Equipment Warehouse Limited is a Private Limited Company. The company registration number is 05648137. Catering Equipment Warehouse Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Catering Equipment Warehouse Limited is Unit 1 Cobham Road Racecourse Ind Estate Pershore Worcestershire Wr10 2dl. . DAY, Anne Elizabeth is a Secretary of the company. RYAN, David Francis is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAY, Anne Elizabeth
Appointed Date: 07 December 2005

Director
RYAN, David Francis
Appointed Date: 07 December 2005
68 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Sprint Refrigeration & Catering Equipment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERING EQUIPMENT WAREHOUSE LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
30 Dec 2016
Confirmation statement made on 7 December 2016 with updates
08 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

17 Jul 2015
Secretary's details changed for Anne Elizabeth Day on 17 July 2015
17 Jul 2015
Director's details changed for David Francis Ryan on 17 July 2015
...
... and 21 more events
10 Apr 2007
Accounts for a dormant company made up to 31 December 2006
03 Apr 2007
New director appointed
14 Jul 2006
Secretary resigned
14 Jul 2006
Director resigned
07 Dec 2005
Incorporation