HOST MANAGEMENT LTD - READING
Company Profile | Company Filings |
Overview
HOST MANAGEMENT LTD is a Private Limited Company from READING ENGLAND and has the status: Active.
HOST MANAGEMENT LTD was incorporated 20 years ago on 12/05/2003 and has the registered number: 04759938. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HOST MANAGEMENT LTD was incorporated 20 years ago on 12/05/2003 and has the registered number: 04759938. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HOST MANAGEMENT LTD - READING
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
550 SECOND FLOOR
READING
RG6 1PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HOST CONTRACT MANAGEMENT LIMITED (until 28/08/2012)
HOST CONTRACT MANAGEMENT LIMITED (until 28/08/2012)
HOST FOOD MANAGEMENT LIMITED (until 04/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BILL TONER | May 1958 | British | Director | 2011-04-14 | CURRENT |
MR NICHOLAS EDWARD HEALE THOMAS | Oct 1962 | British | Director | 2018-06-18 | CURRENT |
MS MARINA STEWART | Secretary | 2013-02-01 | CURRENT | ||
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2003-05-12 UNTIL 2004-04-26 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-12 UNTIL 2004-04-26 | RESIGNED | ||
MADELEINE SUZANNE MUSSELWHITE | British | Secretary | 2011-07-18 UNTIL 2015-06-01 | RESIGNED | |
SARAH ELIZABETH MCCOURT | Jul 1968 | British | Secretary | 2003-09-23 UNTIL 2004-04-26 | RESIGNED |
MRS ANN MARIE REBECCA PHILLIPS | Nov 1965 | British | Secretary | 2006-08-10 UNTIL 2011-02-28 | RESIGNED |
MR JAMES GARRETT PLANT | Jun 1963 | British | Secretary | 2004-04-26 UNTIL 2006-08-10 | RESIGNED |
MR GORDON STEWART LUND | Mar 1967 | United Kingdom | Director | 2012-07-23 UNTIL 2013-09-10 | RESIGNED |
DOUGLAS WOOD | Jun 1961 | British/Scot | Director | 2007-09-01 UNTIL 2008-08-31 | RESIGNED |
MRS NICOLA TINNISWOOD | Oct 1971 | British | Director | 2016-03-14 UNTIL 2018-12-20 | RESIGNED |
MR MICHAEL ANTHONY ROBERT OAKLEY | Jan 1940 | British | Director | 2003-10-06 UNTIL 2007-07-27 | RESIGNED |
MR ANDREW HUGH SCOTT | Feb 1975 | British | Director | 2011-05-06 UNTIL 2015-06-01 | RESIGNED |
MS MADELEINE SUZANNE MUSSELWHITE | Nov 1976 | British | Director | 2011-07-18 UNTIL 2019-05-31 | RESIGNED |
ROY MILLER | Oct 1964 | British | Director | 2006-05-01 UNTIL 2006-10-30 | RESIGNED |
CAROLINE EMMA FRY | Jul 1968 | British | Director | 2016-03-14 UNTIL 2018-06-01 | RESIGNED |
MRS ANN MARIE REBECCA PHILLIPS | Nov 1965 | British | Director | 2006-03-01 UNTIL 2011-02-28 | RESIGNED |
MS DEBORAH HOMSHAW | Oct 1966 | British | Director | 2011-01-06 UNTIL 2015-06-01 | RESIGNED |
MR MICHAEL DAVID CHUBB | Sep 1957 | British | Director | 2008-07-01 UNTIL 2010-12-31 | RESIGNED |
MR JEREMY RUSSELL BRAND | May 1957 | British | Director | 2003-09-23 UNTIL 2011-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ch & Co Catering Limited | 2021-12-31 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hcmgh Limited | 2016-04-06 - 2021-12-31 | Reading | Ownership of shares 75 to 100 percent |