VILLIERS MIDCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07447965. The registration start date is November 23, 2010. The current status is Active.
Company Number | 07447965 |
Company Name | VILLIERS MIDCO LIMITED |
Registered Address |
75b Verde 10 Bressenden Place London SW1E 5DH United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2010-11-23 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-06-27 |
Returns Due Date | 2016-12-21 |
Returns Last Update | 2015-11-23 |
Confirmation Statement Due Date | 2021-02-02 |
Confirmation Statement Last Update | 2019-12-22 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
75B VERDE 10 BRESSENDEN PLACE |
Post Town | LONDON |
Post Code | SW1E 5DH |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
EAT 2008 LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom |
PRET HOLDING 2 LTD | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom |
PRET HOLDING 1 LTD | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, England |
PRET A MANGER LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, England |
PRET UK LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, England |
VILLIERS TOPCO LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom |
VILLIERS ACQUISITION LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom |
EAT. THE REAL FOOD COMPANY LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom |
PRET A MANGER (HONG KONG) LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, England |
PRET A MANGER (USA) LIMITED | 75b Verde, 10 Bressenden Place, London, SW1E 5DH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DERKACH, John | Director (Active) | 140 Aldersgate Street, London, EC1A 4HY | December 1956 / 24 March 2016 |
British / United Kingdom |
Company Director |
RAINER, Michael James | Director (Active) | Flat 36 Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1NE | April 1968 / 23 December 2016 |
British / United Kingdom |
Company Director |
WALKER, Andrew Francis | Director (Active) | 140 Aldersgate Street, London, EC1A 4HY | November 1965 / 28 June 2016 |
British / United Kingdom |
Director |
HAYES, Emma | Secretary (Resigned) | 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | / 8 March 2012 |
/ |
|
SPERRY, Ian Nicholas | Secretary (Resigned) | Burleigh House 357, Strand, London, WC2R 0HS | / 29 March 2011 |
/ |
|
TRAVERS SMITH SECRETARIES LIMITED | Secretary (Resigned) | 10 Snow Hill, London, England, EC1A 2AL | / 23 November 2010 |
/ |
|
BRACKEN, Ruth | Director (Resigned) | 19 Weald Close, Brentwood, Essex, United Kingdom, CM14 4QU | September 1951 / 23 November 2010 |
British / United Kingdom |
Administrator |
BUSCOMBE, Philip John | Director (Resigned) | The Ferry House, Goring On Thames, Reading, Oxon, RG8 9DX | September 1952 / 9 February 2011 |
British / United Kingdom |
None |
GODWIN, Edward | Director (Resigned) | 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP | August 1974 / 29 March 2011 |
British / Uk |
Director |
GRIMES, Edmund Philip | Director (Resigned) | 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP | December 1970 / 29 March 2011 |
British / Uk |
Director |
HITCHCOCK, Simon John | Director (Resigned) | Burleigh House 357, Strand, London, WC2R 0HS | April 1974 / 9 February 2011 |
British / United Kingdom |
None |
HULLEY, Mark | Director (Resigned) | 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP | December 1964 / 15 August 2011 |
British / United Kingdom |
Finance Director |
JOHNSON, Adrian James | Director (Resigned) | 140 Aldersgate Street, London, United Kingdom, EC1A 4HY | February 1964 / 4 June 2013 |
British / United Kingdom |
Director |
MACARTHUR, Faith Angela | Director (Resigned) | 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP | May 1960 / 29 March 2011 |
British / Uk |
Director |
MACARTHUR, Niall | Director (Resigned) | 34 Fourth Way, Wembley, Middlesex, United Kingdom, HA9 OTP | September 1958 / 29 March 2011 |
British / Uk |
Director |
SMITH, Stephen Rushworth | Director (Resigned) | 140 Aldersgate Street, London, EC1A 4HY | May 1953 / 18 July 2016 |
British / England |
Director |
WILSON, Strahan Leonard Arthur | Director (Resigned) | 140 Aldersgate Street, London, EC1A 4HY | February 1975 / 18 December 2013 |
British / United Kingdom |
Finance Director |
TRAVERS SMITH LIMITED | Director (Resigned) | 10 Snow Hill, London, England, EC1A 2AL | / 23 November 2010 |
/ |
|
TRAVERS SMITH SECRETARIES LIMITED | Director (Resigned) | 10 Snow Hill, London, England, EC1A 2AL | / 23 November 2010 |
/ |
Post Town | LONDON |
Post Code | SW1E 5DH |
SIC Code | 70100 - Activities of head offices |
Please provide details on VILLIERS MIDCO 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.