FUNPARK CATERERS LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.00534744
CategoryPrivate Limited Company
Incorporated21 Jun 1954
Age69 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

FUNPARK CATERERS LIMITED is an active private limited company with number 00534744. It was incorporated 69 years, 10 months, 23 days ago, on 21 June 1954. The company address is Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 21 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 11 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 14 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 12 days

BURNINGHAM, Derek

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 5 months, 4 days

EVANS, Fiona Maria

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 05 Jan 1996

Time on role 11 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 24 Dec 2008

Time on role 2 years, 9 months, 14 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 10 Mar 2006

Time on role 5 years, 4 months, 18 days

MATHEWS, Benedict John Spurway

Secretary

RESIGNED

Assigned on 05 Jan 1996

Resigned on 16 Aug 1996

Time on role 7 months, 11 days

OSBORNE, Sarah Louise

Secretary

RESIGNED

Assigned on 05 Jan 1996

Resigned on 03 May 1996

Time on role 3 months, 29 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 10 Mar 2006

Time on role

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 30 Jan 1995

Time on role 1 year, 1 month, 20 days

FORTE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Oct 2000

Time on role 4 years, 3 months, 15 days

BURNINGHAM, Derek

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1993

Time on role 30 years, 5 months, 4 days

DOWNING, Roger Arthur

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 30 Apr 2018

Time on role 6 years, 4 months, 29 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor/Company Secretary

RESIGNED

Assigned on 30 Jul 1992

Resigned on 06 Nov 1995

Time on role 3 years, 3 months, 7 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 30 Dec 2017

Time on role 6 years, 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2010

Resigned on 04 May 2016

Time on role 5 years, 4 months, 4 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

JONES, Nigel Richard Ifor

Director

Accountant

RESIGNED

Assigned on 31 May 2007

Resigned on 24 Jan 2008

Time on role 7 months, 24 days

MAGUIRE, Peter John

Director

Director Of Property & Insurance

RESIGNED

Assigned on 24 Dec 2008

Resigned on 01 Dec 2011

Time on role 2 years, 11 months, 8 days

MASON, Timothy Charles

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2006

Resigned on 24 Dec 2008

Time on role 2 years, 9 months, 15 days

MILLS, John Michael

Director

Chartered

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 23 Dec 2002

Resigned on 31 May 2007

Time on role 4 years, 5 months, 8 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

PROCTOR, George Frederick Little

Director

Group Commercial Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 30 Jan 1995

Time on role 2 years, 4 months, 29 days

RUSSELL, Thomas

Director

Chartered Sec Group Co Sec And Head Of Group Sec T

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 9 months, 13 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SMALL, Jeremy Peter

Director

Company Secretary

RESIGNED

Assigned on 04 Jan 1994

Resigned on 25 Nov 1994

Time on role 10 months, 21 days

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Jan 2008

Resigned on 31 Dec 2010

Time on role 2 years, 11 months, 7 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 10 Dec 1993

Resigned on 22 Jul 1996

Time on role 2 years, 7 months, 12 days

FORTE (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 17 Jul 1998

Time on role 2 years, 9 days

TRAVELREST SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 23 Dec 2002

Time on role 1 year, 6 months, 3 days


Some Companies

CHERCHELL TRADING & INDUSTRIAL COMPANY LIMITED

28A BELTON ROAD WEST,LOUGHBOROUGH,LE11 5TR

Number:00196890
Status:ACTIVE
Category:Private Limited Company

EASTBOURNE MOTORS LIMITED

BOWMANS, PERRYMANS LANE,ETCHINGHAM,TN19 7DN

Number:04113072
Status:ACTIVE
Category:Private Limited Company

FURBY & JONES LIMITED

74 BEEHIVE LANE,ESSEX,CM2 9RX

Number:05428503
Status:ACTIVE
Category:Private Limited Company

PHARMACIA LIMITED

C/O PFIZER LIMITED,SANDWICH,CT13 9NJ

Number:00506792
Status:ACTIVE
Category:Private Limited Company

THE COOLICEMAN UK LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09461483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ENTREPRENEUR'S INVESTMENT OFFICE LIMITED

LONDON CHANCERY LANE,LONDON,WC1V 7QT

Number:10351774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source