CLOVERLEAF RESTAURANTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLOVERLEAF RESTAURANTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CLOVERLEAF RESTAURANTS LIMITED was incorporated 21 years ago on 24/01/2003 and has the registered number: 04647223. The accounts status is DORMANT.
CLOVERLEAF RESTAURANTS LIMITED was incorporated 21 years ago on 24/01/2003 and has the registered number: 04647223. The accounts status is DORMANT.
CLOVERLEAF RESTAURANTS LIMITED - LONDON
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 29/04/2018 |
Registered Office
RESOLVE ADVISORY LIMITED
LONDON
WC2N 6JU
This Company Originates in : United Kingdom
Previous trading names include:
CLOVERLEAF PUBS LIMITED (until 01/05/2009)
CLOVERLEAF PUBS LIMITED (until 01/05/2009)
DIALMODE (253) LIMITED (until 08/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2019 | 21/05/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDSAY ANNE KESWICK | Secretary | 2011-01-28 | CURRENT | ||
MR RICHARD SMOTHERS | Jul 1967 | British | Director | 2018-01-31 | CURRENT |
ANN MARIE O'MALLEY | Mar 1966 | Irish | Director | 2007-09-20 UNTIL 2011-01-28 | RESIGNED |
DIALMODE SECRETARIES LIMITED | Corporate Secretary | 2003-01-24 UNTIL 2003-12-04 | RESIGNED | ||
MR JAMES STEPHEN THORNTON | Secretary | 2009-11-06 UNTIL 2011-01-28 | RESIGNED | ||
MARGARET JOAN WOOD | Apr 1961 | British | Secretary | 2006-02-02 UNTIL 2009-11-06 | RESIGNED |
MR JOHN VINCENT GAVAN | Dec 1955 | British | Secretary | 2003-12-04 UNTIL 2006-02-01 | RESIGNED |
MATTHEW ROBIN CYPRIAN FEARN | Oct 1964 | British | Director | 2011-09-09 UNTIL 2014-09-29 | RESIGNED |
JOHN GRAHAME WINDER | Sep 1959 | British | Director | 2005-02-01 UNTIL 2013-01-28 | RESIGNED |
MR EAMON MICHAEL O'MALLEY | Aug 1965 | British | Director | 2005-12-01 UNTIL 2011-01-28 | RESIGNED |
SUNLIGHT HOUSE NOMINEES LIMITED | Corporate Director | 2003-01-24 UNTIL 2003-12-04 | RESIGNED | ||
MR OWEN GERARD MCLAUGHLIN | Aug 1959 | British | Director | 2003-12-05 UNTIL 2011-01-28 | RESIGNED |
SEAN KEOGH | Jul 1967 | British | Director | 2003-12-05 UNTIL 2011-01-28 | RESIGNED |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2015-03-26 UNTIL 2018-01-31 | RESIGNED |
MR GARY JAMES DOUGLAS | Feb 1960 | British | Director | 2003-12-05 UNTIL 2013-01-28 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2011-01-28 UNTIL 2011-06-30 | RESIGNED |
MR DAVID BROWN | Feb 1972 | British | Director | 2014-09-26 UNTIL 2015-03-26 | RESIGNED |
MR ROONEY ANAND | May 1964 | British | Director | 2011-01-28 UNTIL 2015-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greene King Brewing And Retailing Limited | 2016-04-06 | Bury St Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |