DIGBY TROUT RESTAURANTS LIMITED

Address:
The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET

DIGBY TROUT RESTAURANTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02151928. The registration start date is July 31, 1987. The current status is Active.

Company Overview

Company Number 02151928
Company Name DIGBY TROUT RESTAURANTS LIMITED
Registered Address The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-07-31
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2017
Accounts Last Update 30/09/2015
Returns Due Date 28/11/2016
Returns Last Update 31/10/2015
Confirmation Statement Due Date 14/11/2017
Confirmation Statement Last Update 31/10/2016
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56101 Licensed restaurants

Office Location

Address THE COURTYARD, CATHERINE STREET
MACCLESFIELD
Post Town CHESHIRE
Post Code SK11 6ET

Companies with the same location

Entity Name Office Address
ELIOR UK HOLDINGS LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
ELIOR UK SERVICES LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
ELIOR UK PLC The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
ELIANCE EVENTS LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
HOLD AND CO (UK) LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
HF VENTURES LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
DIGBY TROUT (TOWER OF LONDON) LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
ELIANCE UK LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
ELIANCE RESTAURANTS LIMITED The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET
NELSON HIND CATERING MANAGEMENT The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SAVVA, Eleni Director (Active) 1 Crown Court, 66 Cheapside, London, United Kingdom, EC2V 6LR January 1972 /
30 November 2016
British /
United Kingdom
Finance Director
ELIOR UK HOLDINGS LIMITED Director (Active) The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET /
27 July 2009
/
DANIEL, Graeme Trevor Secretary (Resigned) 30b Daleham Gardens, London, Greater London, NW3 5DD /
3 October 2002
English /
DOUBLEDAY, Timothy John Secretary (Resigned) The Swallows Marsh Green Farm, Vicarage Lane, Sandbach, Cheshire, CW11 3BU /
1 July 2003
/
LINES, Robyn Vanessa Secretary (Resigned) 108 Mitre Road, London, SE1 8PT /
11 April 2000
/
MOORE, William Keith Secretary (Resigned) Lathkill High Drive, Oxshott, Leatherhead, Surrey, KT22 0NG /
/
AUDIS, Michael Franklin Director (Resigned) The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET March 1953 /
15 October 2005
British /
United Kingdom
Company Director
BOSTON, Nicholas Ian Director (Resigned) Chestnuts, Mark Way, Surrey, United Kingdom, GU7 2BW November 1959 /
25 March 2011
British /
England
Finance Director
CARGILL, Gavin John Aitkin Director (Resigned) 23 Oldfield View, Hartley Wintney, Hook, Hampshire, RG27 8JH July 1956 /
12 May 1992
British /
Caterer
COJAN, Gilles Pierre Marie Director (Resigned) 11 Villa De Saxe, Paris, 75007, France, FOREIGN July 1954 /
17 June 2002
French /
Company Director
CUTHBERT, Jean Kathleen Mary Director (Resigned) The Paddocks, Riversdale, Bourne End, Buckinghamshire, SL8 5EB August 1931 /
British /
Company Director
DE BLANK, Justin Robert Director (Resigned) 42 Elizabeth Street, London, SW1W 9NZ February 1927 /
British /
Company Director
DOUBLEDAY, Timothy John Director (Resigned) The Swallows Marsh Green Farm, Vicarage Lane, Sandbach, Cheshire, CW11 3BU March 1964 /
1 July 2003
British /
United Kingdom
Company Director
FOSTER, Philip Joseph Director (Resigned) Coach House, 7 Douces Manor, St Leonords Street, West Malling, Kent, United Kingdom, ME19 6UB April 1966 /
31 December 2010
British /
United Kingdom
Chartered Accountant
GILPIN, Michael Director (Resigned) 33 St Albans Road, Kingston Upon Thames, Surrey, KT2 5HQ September 1945 /
15 November 1995
British /
Commercial Director
HALL, Louisa Director (Resigned) 32 Lillington Road, Leamington Spa, Warwickshire, CV32 5YY August 1962 /
12 May 1992
British /
Caterer
HOUSTON, John Anthony Director (Resigned) Vine House, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA September 1949 /
23 September 1987
British /
Director
LEFEBVRE, Pascal Director (Resigned) 33 Rue Des Manais, Viroflay, 78220, France April 1960 /
15 October 2005
French /
France
Director
LINES, Robyn Vanessa Director (Resigned) 108 Mitre Road, London, SE1 8PT March 1962 /
14 February 1995
British /
Operations Director
NELSON, Mark Stewart Director (Resigned) No 2 Bell Tower Mews, Leamington Spa, Warwickshire, CV32 6QB February 1964 /
17 June 2002
British /
United Kingdom
Director
ROE, Catherine Margaret Director (Resigned) 106 Dunstable Road, Studham, Bedfordshire, LU6 2QL November 1960 /
27 July 2009
British /
United Kingdom
Managing Director
TROUT, Digby Nicholas Director (Resigned) Flat 45, 88 Portland Place, London, W1N 1NX July 1952 /
British /
Managing Director
VERSTRINGHE, Marc Emile Sidonie Director (Resigned) Meadow House 217 Finchampstead Road, Wokingham, Berkshire, RG11 3HS December 1934 /
British /
Chairman
WRIGHT, Daniel Director (Resigned) Randwick, Sawbridgeworth Road, Hatfield House, Hertfordshire, CM22 7DR August 1953 /
10 March 1999
British /
Caterer

Competitor

Search similar business entities

Post Town CHESHIRE
Post Code SK11 6ET
Category restaurant
SIC Code 56101 - Licensed restaurants
Category + Posttown restaurant + CHESHIRE

Improve Information

Please provide details on DIGBY TROUT RESTAURANTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches