WHEELER'S RESTAURANTS LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.00937373
CategoryPrivate Limited Company
Incorporated16 Aug 1968
Age55 years, 9 months
JurisdictionEngland Wales

SUMMARY

WHEELER'S RESTAURANTS LIMITED is an active private limited company with number 00937373. It was incorporated 55 years, 9 months ago, on 16 August 1968. 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, 23 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 13 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 16 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 14 days

EDIS-BATES, Jonathan Geoffrey

Secretary

RESIGNED

Assigned on 19 Jun 1994

Resigned on 06 Nov 1995

Time on role 1 year, 4 months, 17 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 18 Sep 2007

Resigned on 24 Dec 2008

Time on role 1 year, 3 months, 6 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 10 Mar 2006

Time on role 5 years, 5 months, 11 days

MATHEWS, Benedict John Spurway

Secretary

RESIGNED

Assigned on 22 Apr 1996

Resigned on 16 Aug 1996

Time on role 3 months, 24 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on 19 Jun 1994

Resigned on 14 May 1996

Time on role 1 year, 10 months, 25 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 10 Mar 2006

Resigned on 18 Sep 2007

Time on role 1 year, 6 months, 8 days

STEVENS, David John

Secretary

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 22 Apr 1996

Resigned on 29 Sep 2000

Time on role 4 years, 5 months, 7 days

WILSON, Paul James

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1994

Time on role 29 years, 10 months, 27 days

CLACK, Peter Melvyn

Director

Finance Director

RESIGNED

Assigned on

Resigned on 08 May 1996

Time on role 28 years, 8 days

DAVENPORT, Donald Andrew

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 30 Mar 1999

Time on role 1 year, 9 months, 17 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

Group Company Secretary Forte Plc

RESIGNED

Assigned on 26 Nov 1992

Resigned on 29 Jan 1993

Time on role 2 months, 3 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

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

MAGUIRE, Peter John

Director

Director Of Property & Insuran

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Dec 2011

Time on role 4 years, 2 months, 13 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

MONNICKENDAM, Anthony Louis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 19 Jan 1996

Time on role 28 years, 3 months, 27 days

MORTIMER, David Grant

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 31 May 2007

Time on role 1 year, 2 months, 22 days

OWEN, Michael James

Director

Solicitor

RESIGNED

Assigned on 30 Apr 2018

Resigned on 03 Sep 2018

Time on role 4 months, 3 days

PAGE, Christopher John Rodney

Director

Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 30 Mar 1999

Time on role 3 months, 19 days

PARROTT, Graham Joseph

Director

Company Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 11 Dec 1998

Time on role 2 years, 7 months, 19 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

SMITH, Neil Reynolds

Director

Director

RESIGNED

Assigned on 24 Dec 2008

Resigned on 31 Dec 2010

Time on role 2 years, 7 days

STAUNTON, Henry Eric

Director

Director

RESIGNED

Assigned on 22 Apr 1996

Resigned on 11 Dec 1998

Time on role 2 years, 7 months, 19 days

WILSON, Keith James

Director

Director

RESIGNED

Assigned on 11 Dec 1998

Resigned on 30 Mar 1999

Time on role 3 months, 19 days

WILSON, Paul James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 1994

Time on role 29 years, 10 months, 27 days

COMPASS ENTERTAINMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Mar 1999

Resigned on 09 Mar 2006

Time on role 6 years, 11 months, 10 days


Some Companies

ALEVIA LIMITED

66 HOLLY BANK AVENUE,LIVERPOOL,L14 7AB

Number:10047467
Status:ACTIVE
Category:Private Limited Company

ESSELLE CATERING SERVICES LIMITED

4 SAINT HILDA ROAD,GREAT YARMOUTH,NR30 5LH

Number:03332495
Status:ACTIVE
Category:Private Limited Company

LANTEX HOLDINGS LIMITED

OXFORD COURT,ACCRINGTON,BB5 1QX

Number:11313969
Status:ACTIVE
Category:Private Limited Company

LEADS 2 SALE MARKETING LIMITED

63 THE OVAL,SHEFFIELD,S5 6SN

Number:11918226
Status:ACTIVE
Category:Private Limited Company

LONWA PVT LTD

7 ROBERTSBRIDGE WALK,LEICESTER,LE4 2FZ

Number:11314810
Status:ACTIVE
Category:Private Limited Company

MANTON ENGINEERING COMPANY LIMITED

365 FOSSE WAY,SYSTON,LE7 1NL

Number:00998304
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