FADS CATERING LIMITED

Parklands Court 24 Parklands Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.01187260
CategoryPrivate Limited Company
Incorporated15 Oct 1974
Age49 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

FADS CATERING LIMITED is an active private limited company with number 01187260. It was incorporated 49 years, 7 months, 1 day ago, on 15 October 1974. 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

Group Company Secretary

RESIGNED

Assigned on 23 Nov 1992

Resigned on 30 Jan 1995

Time on role 2 years, 2 months, 7 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 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 30 Jan 1995

Resigned on 16 Aug 1996

Time on role 1 year, 6 months, 17 days

MITCHLEY, Simon Colin

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 24 Nov 1995

Time on role 9 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

WILSON, Paul James

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 23 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

CLACK, Peter Melvyn

Director

Finance Director

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 23 days

CLAYTON, Peter Grattan

Director

Group Financial Controller Forte Plc

RESIGNED

Assigned on 23 Nov 1992

Resigned on 08 Apr 1994

Time on role 1 year, 4 months, 15 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/Co Secretary

RESIGNED

Assigned on 23 Nov 1992

Resigned on 06 Nov 1995

Time on role 2 years, 11 months, 13 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

MILLS, John Michael

Director

Chartered Secretary

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

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

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 30 Jan 1995

Resigned on 22 Jul 1996

Time on role 1 year, 5 months, 23 days

WILSON, Paul James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 23 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

ALCHEMY PROPERTY PARTNERS LIMITED

SUITE 3214 CHYNOWETH HOUSE,BLACKWATER,TR4 8UN

Number:11076414
Status:ACTIVE
Category:Private Limited Company

CAMMY TAYLOR LIMITED

HUCKLEBERRY'S ON THE PROM,HORNSEA,HU18 1NJ

Number:11488885
Status:ACTIVE
Category:Private Limited Company

CITY BANKING COLLEGE LIMITED

303 THE DRIVE,ILFORD,IG1 3PW

Number:01611647
Status:ACTIVE
Category:Private Limited Company

DEE VALLEY TRIALS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11746606
Status:ACTIVE
Category:Private Limited Company

HILL HOUSE LIMITED

24 SANDERSON ROAD,NEWCASTLE UPON TYNE,NE2 2DS

Number:06551974
Status:ACTIVE
Category:Private Limited Company

OAKNUT CONSULTING LIMITED

ALLUMA HOUSE,THATCHAM,RG19 4QU

Number:09522211
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