DINE CONTRACT CATERING LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
DINE CONTRACT CATERING LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
DINE CONTRACT CATERING LIMITED was incorporated 13 years ago on 28/06/2010 and has the registered number: 07297044. The accounts status is FULL and accounts are next due on 30/06/2024.
DINE CONTRACT CATERING LIMITED was incorporated 13 years ago on 28/06/2010 and has the registered number: 07297044. The accounts status is FULL and accounts are next due on 30/06/2024.
DINE CONTRACT CATERING LIMITED - BIRMINGHAM
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK
BIRMINGHAM
WEST MIDLANDS
B45 9PZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DINE LIMITED (until 01/05/2014)
DINE LIMITED (until 01/05/2014)
COMPACT CATERING LIMITED (until 09/02/2012)
METROPOLE AGENCIES LTD (until 07/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW VERNON WADE | Oct 1973 | English | Director | 2021-08-01 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
MR MICHAEL JAMES COURT | Feb 1987 | British | Director | 2021-08-01 | CURRENT |
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2019-11-25 | CURRENT |
STEPHEN JOHN GRIFFIN | British | Secretary | 2010-10-04 UNTIL 2016-06-16 | RESIGNED | |
MRS LYNNE MARY SIMMONS | Dec 1971 | British | Director | 2019-06-18 UNTIL 2022-05-31 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
ZOE GREEN | Feb 1968 | British | Director | 2010-10-04 UNTIL 2021-08-01 | RESIGNED |
MR ROBERT JOHN RYAN | Jun 1972 | British | Director | 2021-08-01 UNTIL 2023-11-30 | RESIGNED |
MR YOMTOV ELIEZER JACOBS | Oct 1970 | British | Director | 2010-06-28 UNTIL 2010-07-05 | RESIGNED |
MR STEPHEN KYFFIN | Jun 1966 | British | Director | 2010-10-04 UNTIL 2022-05-31 | RESIGNED |
MR DANIEL BOYD MACPHERSON | Jan 1977 | British | Director | 2021-08-01 UNTIL 2023-11-30 | RESIGNED |
MR STEVEN MARK BRIAN HOLMES | May 1984 | British | Director | 2021-08-01 UNTIL 2023-03-31 | RESIGNED |
MICHAEL IAN GILL | Aug 1958 | British | Director | 2010-10-04 UNTIL 2011-12-31 | RESIGNED |
CHRISTOPHER JOHN GARSIDE | Sep 1964 | British | Director | 2019-05-09 UNTIL 2019-11-25 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-05-09 UNTIL 2020-01-31 | RESIGNED |
MR JAMES FRASER CARTWRIGHT | Aug 1946 | British | Director | 2010-07-23 UNTIL 2019-05-09 | RESIGNED |
MR IAN GEORGE CARTWRIGHT | Nov 1973 | British | Director | 2010-07-06 UNTIL 2021-08-06 | RESIGNED |
HAZEL BYGATE | Oct 1959 | British | Director | 2010-10-04 UNTIL 2011-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Group, Uk And Ireland Limited | 2019-05-09 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian George Cartwright | 2017-06-28 - 2019-05-09 | 11/1973 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr James Fraser Cartwright | 2017-06-28 - 2019-05-09 | 8/1946 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |