THE GOURMET PIZZA COMPANY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
THE GOURMET PIZZA COMPANY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
THE GOURMET PIZZA COMPANY LIMITED was incorporated 30 years ago on 23/11/1993 and has the registered number: 02874428. The accounts status is DORMANT.
THE GOURMET PIZZA COMPANY LIMITED was incorporated 30 years ago on 23/11/1993 and has the registered number: 02874428. The accounts status is DORMANT.
THE GOURMET PIZZA COMPANY LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O TENEO RESTRUCTURING LIMITED
BIRMINGHAM
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2020 | 07/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOANNE CLARE BENNETT | Sep 1976 | British | Director | 2021-03-01 | CURRENT |
MRS JOANNE CLARE BENNETT | Secretary | 2021-03-01 | CURRENT | ||
STEPHEN JAMES ROBERTSON | Mar 1960 | British | Director | 2003-09-17 UNTIL 2005-12-21 | RESIGNED |
STANLEY SHERWIN BELLER | Mar 1948 | British | Secretary | 1994-01-20 UNTIL 1994-01-21 | RESIGNED |
MRS JACKIE DOREEN FREEMAN | May 1966 | British | Secretary | 2003-10-31 UNTIL 2014-08-18 | RESIGNED |
MR PATRICK MARK HARTREY | May 1964 | British | Secretary | 2002-02-18 UNTIL 2003-10-31 | RESIGNED |
ANTHONY THOMAS HAWKSLEY | Jul 1950 | British | Secretary | 1994-01-21 UNTIL 2002-02-18 | RESIGNED |
MR ANDREW DAVID PELLINGTON | Secretary | 2014-08-18 UNTIL 2021-02-28 | RESIGNED | ||
MR CHARLES FRANCIS LUYCKX | Jan 1969 | Italian | Director | 2003-09-18 UNTIL 2005-12-21 | RESIGNED |
ROBERT MELVYN WOOLFSON | Mar 1949 | British | Director | 1994-01-20 UNTIL 1994-01-21 | RESIGNED |
JINLONG WANG | Mar 1957 | American | Director | 2017-06-06 UNTIL 2020-11-05 | RESIGNED |
MR DAVID JOHN SYKES | Jun 1960 | British | Director | 2002-02-18 UNTIL 2003-09-24 | RESIGNED |
MR DAVID WILLIAM HOWITT STEEDS | Jan 1949 | British | Director | 1994-01-21 UNTIL 2002-02-18 | RESIGNED |
HARVEY JOHN SMYTH | Sep 1968 | British | Director | 2005-12-21 UNTIL 2014-08-18 | RESIGNED |
MR ANDREW DAVID PELLINGTON | Jan 1964 | British | Director | 2014-04-25 UNTIL 2021-02-28 | RESIGNED |
ANTHONY THOMAS HAWKSLEY | Jul 1950 | British | Director | 1994-01-21 UNTIL 1996-05-24 | RESIGNED |
MR RICHARD PAUL HODGSON | Aug 1969 | British | Director | 2014-04-25 UNTIL 2017-05-30 | RESIGNED |
CHRIS HEATH | Dec 1960 | British | Director | 2005-12-21 UNTIL 2006-12-22 | RESIGNED |
MRS JACKIE DOREEN FREEMAN | May 1966 | British | Director | 2007-01-02 UNTIL 2014-08-18 | RESIGNED |
MANJIT DALE | Jun 1965 | British | Director | 2003-09-17 UNTIL 2005-12-21 | RESIGNED |
MR DAVID CAMPBELL | Sep 1959 | British | Director | 2020-11-13 UNTIL 2021-10-13 | RESIGNED |
MR ROBERT ADRIAN GRAHAM 'T HOOFT | May 1968 | Dutch | Director | 2003-09-18 UNTIL 2005-12-21 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-23 UNTIL 1994-01-20 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-11-23 UNTIL 1994-01-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pizzaexpress (Restaurants) Limited | 2016-04-06 | Uxbridge Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |