OLD KENTUCKY RESTAURANTS LIMITED -
Company Profile | Company Filings |
Overview
OLD KENTUCKY RESTAURANTS LIMITED is a Private Limited Company from and has the status: Active.
OLD KENTUCKY RESTAURANTS LIMITED was incorporated 75 years ago on 18/03/1949 and has the registered number: 00465905. The accounts status is FULL and accounts are next due on 30/06/2024.
OLD KENTUCKY RESTAURANTS LIMITED was incorporated 75 years ago on 18/03/1949 and has the registered number: 00465905. The accounts status is FULL and accounts are next due on 30/06/2024.
OLD KENTUCKY RESTAURANTS LIMITED -
This company is listed in the following categories:
77400 - Leasing of intellectual property and similar products, except copyright works
77400 - Leasing of intellectual property and similar products, except copyright works
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 24/09/2022 | 30/06/2024 |
Registered Office
27 FLEET STREET
B3 1JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JONATHAN MILES | Mar 1970 | British | Director | 2010-08-31 | CURRENT |
MS DENISE PATRICIA BURTON | Secretary | 2020-09-07 | CURRENT | ||
MARK MOTTRAM | Dec 1970 | British | Director | 2022-04-30 | CURRENT |
MR ANDREW WILLIAM VAUGHAN | Oct 1963 | British | Director | 2010-08-09 | CURRENT |
MRS SUSAN KATRINA MARTINDALE | Mar 1961 | British | Director | 2010-08-31 | CURRENT |
MR ANDREW DAVID FREEMAN | Feb 1980 | British | Director | 2022-09-01 | CURRENT |
MR DONALD ALFRED BRIDGMAN | Dec 1949 | British | Director | RESIGNED | |
CHRISTOPHER EWART BUTCHERS | Jul 1946 | Director | 1994-09-26 UNTIL 1996-12-31 | RESIGNED | |
JACQUELINE ANN BERROW | Dec 1965 | British | Director | 2010-08-31 UNTIL 2022-04-30 | RESIGNED |
ROBERT DOUGLAS COOPER | Mar 1939 | British | Director | RESIGNED | |
MS ALISON JANE MARGARET HUGHES | Aug 1980 | British | Director | 2022-09-01 UNTIL 2023-12-31 | RESIGNED |
MS BRONAGH KENNEDY | Oct 1963 | British | Secretary | 1996-12-31 UNTIL 2003-07-02 | RESIGNED |
MISS RACHEL ABIGAIL BENJAMIN | Mar 1979 | Secretary | 2009-04-06 UNTIL 2010-11-15 | RESIGNED | |
MR JEREMY CHARLES DOUGLAS TOWNSEND | Jan 1964 | British | Director | 2005-07-01 UNTIL 2010-08-31 | RESIGNED |
MS BRONAGH KENNEDY | Oct 1963 | British | Director | 1996-12-31 UNTIL 2010-10-21 | RESIGNED |
CHRISTOPHER EWART BUTCHERS | Jul 1946 | Secretary | RESIGNED | ||
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Secretary | 2003-07-02 UNTIL 2009-04-06 | RESIGNED |
MR GREGORY JOSEPH MCMAHON | Sep 1960 | British | Director | 2013-02-15 UNTIL 2022-08-31 | RESIGNED |
MR GREGORY JOSEPH MCMAHON | Secretary | 2020-04-01 UNTIL 2020-09-07 | RESIGNED | ||
MISS CAROLYN TROUSDALE | Secretary | 2010-11-15 UNTIL 2011-01-19 | RESIGNED | ||
MS DENISE PATRICIA BURTON | Secretary | 2011-01-19 UNTIL 2020-03-31 | RESIGNED | ||
MR WILLIAM YOUNG SCOBIE | Oct 1948 | British | Director | 2000-03-31 UNTIL 2005-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitchells & Butlers Retail Ltd | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |