VILLIERS MIDCO LIMITED

Address:
75b Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 75B VERDE
10 BRESSENDEN PLACE
Post Town LONDON
Post Code SW1E 5DH
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1E 5DH
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches