THE MEETING HOUSE CAFE LIMITED

Address:
The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN

THE MEETING HOUSE CAFE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05319290. The registration start date is December 22, 2004. The current status is Active.

Company Overview

Company Number 05319290
Company Name THE MEETING HOUSE CAFE LIMITED
Registered Address The Meeting House Cafe, East
Street, Ilminster
Somerset
TA19 0AN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-12-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-12-08
Returns Last Update 2015-11-10
Confirmation Statement Due Date 2020-12-22
Confirmation Statement Last Update 2019-11-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56101 Licensed restaurants

Office Location

Address THE MEETING HOUSE CAFE, EAST
STREET, ILMINSTER
Post Town SOMERSET
Post Code TA19 0AN

Companies with the same post code

Entity Name Office Address
THE MEETING HOUSE ARTS CENTRE LIMITED The Meeting House Arts Centre, East Street, Ilminster, Somerset, TA19 0AN
REDPATH MANAGEMENT SOLUTIONS LTD San Remo, East Street, Ilminster, Somerset, TA19 0AN

Companies with the same post town

Entity Name Office Address
COCADE TRADING LIMITED 4d Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom
DECORATIVE FX LIMITED 4 Discovery House, Cook Way, Taunton., Somerset, TA2 6BJ, United Kingdom
CAMP KERALA INTERNATIONAL LIMITED Cockmill Croft Farm Cockmill Lane, Pilton, Somerset, BA4 4HR, England
M&J SHINE CLEANING SERVICES LTD 9 Butts Hill, Frome, Somerset, Bath, BA11 1HU, England
MANAGEMENT BEYOND DESIGN LIMITED 3 Orchard Lane, Thorncombe, Chard, Somerset, TA20 4QB, England
PAT SOMERSET LIMITED Badger House Oldmixon Crescent, First Floor Weston Super Mare, Somerset, BS24 9AY, England
GRAND UNION TRANSPORTS LTD 32 Ringwood Road, Somerset, TA6 6BP, England
B J CAMPBELL (SOUTH WEST) HOLDINGS LIMITED Cooper House Lower Charlton Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom
LOVE WILDLIFE LTD 7 Haybridge Villas Haybridge, Wells, Somerset, BA5 1AJ, United Kingdom
PRICEPORTAS LTD 63 Littlewood Way, Somerset, BS27 3FP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ACKERMAN, Christine Margaret Director (Active) Stone Cottage, 41 West Street, Ilminster, Somerset, TA19 9AB December 1944 /
20 March 2009
British /
United Kingdom
Retired
HARVEY, Barbara Director (Active) The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN January 1945 /
10 June 2016
British /
England
Retired
HAYWARD, Anthony Stratton Director (Active) The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN November 1943 /
10 June 2016
British /
England
Retired
PITHER, Anthony John Director (Active) 11 Bay Hill, Ilminster, Somerset, TA19 0AT May 1940 /
20 April 2009
British /
England
Retired
WALKER, Christine Carol Director (Active) The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN December 1953 /
1 September 2010
British /
England
Retired
WALKER, Helen Dorothy Director (Active) The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN September 1925 /
1 July 2010
British /
England
Retired
TRUONG, Zoe Elizabeth Secretary (Resigned) 38 Lower Meadow, Ilminster, Somerset, TA19 9DP /
22 December 2004
/
SECRETARIAL APPOINTMENTS LIMITED Nominee Secretary (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
22 December 2004
/
BURLINGTON, Joseph Bowen Director (Resigned) 27 East Street, Ilminster, Somerset, TA19 0AN April 1940 /
22 December 2004
British /
Teacher
CROWDY, Martin Hugh Director (Resigned) Mount Cottage, Dowlish Wake, Ilminster, Somerset, TA19 0NX May 1953 /
19 January 2005
British /
Accountant
FARLER, Carolyn Director (Resigned) Torosay, School Lane, Seavington, Ilminster, Somerset, TA19 0QD December 1947 /
20 March 2009
British /
United Kingdom
Retired Project Mgr
FRY-FOLEY, Michael Director (Resigned) 16 Love Lane,, Ilminster, Somerset, TA19 0AR June 1945 /
20 March 2009
British /
England
None
HODGSON, Catherine Louise Director (Resigned) The Meeting House Cafe, East, Street, Ilminster, Somerset, TA19 0AN February 1950 /
1 October 2010
British /
United Kingdom
Administrative Director
HODGSON, Catherine Louise Director (Resigned) 20 Bilston Villas, Crimchard Chard, Somerset, TA20 1JW February 1950 /
20 March 2009
British /
United Kingdom
Festival Director
JEFFERY, Thomas John Director (Resigned) Old School House, Middle Street, North Perrott, Crewkerne, Somerset, United Kingdom, TA18 7SG April 1958 /
10 October 2010
British /
United Kingdom
Headteacher
LANIGAN, Annie Director (Resigned) 4 Heron Way, Ilminster, Somerset, United Kingdom, TA19 0BX June 1949 /
15 July 2013
British /
England
Retred
LEWES, Jon Director (Resigned) 32 Bushs Orchard, Ilminster, Somerset, TA19 9PF April 1955 /
29 April 2009
British /
England
Accountant
MCTURK, Alan Graham, Dr. Director (Resigned) Ilford Bridges Farm, Ilford, Ilminster, Somerset, TA19 9HZ May 1957 /
20 March 2009
British /
Medical Practitioner
RAWSTORNE, Mary Reynolds Director (Resigned) Knott Oak House, 24 Townsend, Ilminster, Somerset, TA19 OJA July 1942 /
20 March 2009
British /
United Kingdom
Retired
CORPORATE APPOINTMENTS LIMITED Nominee Director (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
22 December 2004
/

Competitor

Search similar business entities

Post Town SOMERSET
Post Code TA19 0AN
Category cafe
SIC Code 56101 - Licensed restaurants
Category + Posttown cafe + SOMERSET

Improve Information

Please provide details on THE MEETING HOUSE CAFE 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