CHIQUITO LIMITED - CHANDLER'S FORD
Company Profile | Company Filings |
Overview
CHIQUITO LIMITED is a Private Limited Company from CHANDLER'S FORD and has the status: Liquidation.
CHIQUITO LIMITED was incorporated 39 years ago on 11/10/1984 and has the registered number: 01854767. The accounts status is FULL and accounts are next due on 31/12/2020.
CHIQUITO LIMITED was incorporated 39 years ago on 11/10/1984 and has the registered number: 01854767. The accounts status is FULL and accounts are next due on 31/12/2020.
CHIQUITO LIMITED - CHANDLER'S FORD
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2018 | 31/12/2020 |
Registered Office
C/O RSM RESTRUCTURING ADVISORY LLP
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2019 | 03/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HEDLEY HORNBY | Jan 1967 | British | Director | 2019-10-02 | CURRENT |
ROBERT JOHN MORGAN | Dec 1971 | British | Director | 2003-11-17 UNTIL 2013-04-05 | RESIGNED |
ANDREW PAGE | Jul 1958 | British | Secretary | 2001-08-01 UNTIL 2003-03-04 | RESIGNED |
MR. JEAN-PAUL RABIN | Secretary | 2019-06-26 UNTIL 2022-06-10 | RESIGNED | ||
MR ALEX CHARLES NEWTON SMALL | Secretary | 2013-04-05 UNTIL 2017-03-10 | RESIGNED | ||
JOHN DAVID WITTICH | Oct 1946 | British | Secretary | RESIGNED | |
ROBERT JOHN MORGAN | Dec 1971 | British | Secretary | 2003-03-04 UNTIL 2013-04-05 | RESIGNED |
PHILLIP KAYE | Dec 1931 | British | Director | RESIGNED | |
MR BARRY GRAHAM KIRK NIGHTINGALE | Mar 1961 | British | Director | 2016-06-20 UNTIL 2017-04-21 | RESIGNED |
ANDREW PAGE | Jul 1958 | British | Director | 2001-08-01 UNTIL 2014-09-01 | RESIGNED |
JAMES PHILIP GODFREY NAYLOR | Feb 1946 | British | Director | 1993-10-01 UNTIL 2000-10-02 | RESIGNED |
JOHN DAVID WITTICH | Oct 1946 | British | Director | 1994-06-30 UNTIL 2001-08-01 | RESIGNED |
MR ANDREW MCCUE | Dec 1974 | Irish | Director | 2016-09-19 UNTIL 2019-06-30 | RESIGNED |
REGINALD KAYE | Oct 1922 | British | Director | RESIGNED | |
MR ANGELO GEORGE GABRILATSOU | Oct 1972 | British | Director | 2019-12-17 UNTIL 2020-03-23 | RESIGNED |
BRUCE WILLIAM MCLAREN JOHNSTON | Feb 1939 | British | Director | 1992-02-17 UNTIL 1993-10-01 | RESIGNED |
MR ANDREW GRAHAM GUY | May 1948 | British | Director | 1996-08-29 UNTIL 2003-11-17 | RESIGNED |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2018-02-05 UNTIL 2023-06-30 | RESIGNED |
STEPHEN MARK ANTHONY CRITOPH | Jun 1960 | British | Director | 2004-09-27 UNTIL 2016-04-29 | RESIGNED |
PATRICIA ANN CORZINE | May 1957 | British | Director | 2003-11-28 UNTIL 2013-05-15 | RESIGNED |
MR DANIEL PETER BREITHAUPT | Jun 1967 | British | Director | 2014-09-01 UNTIL 2016-08-12 | RESIGNED |
MR KEVIN JOHN BACON | Dec 1959 | British | Director | 2003-11-28 UNTIL 2008-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trg (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |