LA BRASSERIE (KIDDERMINSTER) LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wyre Forest » DY13 8XT

Company number 05715380
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address 45 THE RIDGEWAY, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8XT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10 . The most likely internet sites of LA BRASSERIE (KIDDERMINSTER) LIMITED are www.labrasseriekidderminster.co.uk, and www.la-brasserie-kidderminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Kidderminster Rail Station is 3.2 miles; to Blakedown Rail Station is 6.2 miles; to Droitwich Spa Rail Station is 7.7 miles; to Hagley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.La Brasserie Kidderminster Limited is a Private Limited Company. The company registration number is 05715380. La Brasserie Kidderminster Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of La Brasserie Kidderminster Limited is 45 The Ridgeway Stourport On Severn Worcestershire Dy13 8xt. . WILDE, Lisa is a Secretary of the company. WILDE, Kevin is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director SOARES, John has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WILDE, Lisa
Appointed Date: 20 February 2006

Director
WILDE, Kevin
Appointed Date: 20 February 2006
67 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Director
SOARES, John
Resigned: 11 July 2007
Appointed Date: 20 February 2006
57 years old

Director
CREDITREFORM LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Persons With Significant Control

Mr Kevin Wilde
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Hayley Wilde
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LA BRASSERIE (KIDDERMINSTER) LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10

08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10

...
... and 27 more events
21 Feb 2006
New secretary appointed
20 Feb 2006
Director resigned
20 Feb 2006
New director appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Incorporation

LA BRASSERIE (KIDDERMINSTER) LIMITED Charges

6 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…