CH & CO CATERING LIMITED



4 officers / 19 resignations

SEYMOUR, ADAM

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role ACTIVE
Secretary
Appointed on
27 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £26,775,000

THOMAS, Nicholas Edward Heale

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 June 2018
Nationality
British
Occupation
Cfo

Average house price in the postcode RG6 1PT £26,775,000

TONER, William James

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £26,775,000

JONES, TIMOTHY JOHN

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
21 June 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG6 1PT £26,775,000


THOMAS, NICHOLAS EDWARD HEALE

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role RESIGNED
Secretary
Appointed on
18 June 2018
Resigned on
27 March 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £26,775,000

FRY, CAROLINE EMMA

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
14 March 2016
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
DEPUTY CEO

Average house price in the postcode RG6 1PT £26,775,000

TINNISWOOD, NICOLA

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
14 March 2016
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG6 1PT £26,775,000

MUSSELWHITE, MADELEINE SUZANNE

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role RESIGNED
Secretary
Appointed on
1 June 2015
Resigned on
18 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £26,775,000

MUSSELWHITE, MADELEINE SUZANNE

Correspondence address
550 SECOND FLOOR THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
1 June 2015
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG6 1PT £26,775,000

LAWSON, Stuart

Correspondence address
Southwood Grove Road, Cranleigh, Surrey, England, GU6 7LH
Role RESIGNED
director
Date of birth
October 1962
Appointed on
1 October 2013
Resigned on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU6 7LH £1,114,000

TINNISWOOD, NICOLA JANE

Correspondence address
BRYANTS FARM KILN ROAD, DUNSDEN, READING, UNITED KINGDOM, RG4 9PB
Role RESIGNED
Secretary
Appointed on
1 April 2012
Resigned on
1 June 2015
Nationality
NATIONALITY UNKNOWN

MCMEIKAN, ELIZABETH

Correspondence address
BRYANTS FARM KILN ROAD, DUNSDEN, READING, UNITED KINGDOM, RG4 9PB
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 June 2011
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

GILBERT, ALISON JAYNE

Correspondence address
3 NEATHAM MANOR COTTAGES LOWER NEATHAM MILL LANE, NEATHAM, ALTON, HAMPSHIRE, GU34 4NP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 April 2009
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode GU34 4NP £1,112,000

JONES, TREVOR

Correspondence address
LOXBORO COTTAGE, CHINNOR ROAD, BLEDLOW RIDGE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4AA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
13 April 2006
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CIMA

Average house price in the postcode HP14 4AA £1,740,000

MEAD, JONATHAN GLEN

Correspondence address
6 DRAKE WAY, IMPINGTON, CAMBRIDGESHIRE, CB4 9BA
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
16 December 2003
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
CATERER

BARRETT, THOMAS EDMOND

Correspondence address
68 DOMINION HOUSE, ST DAVIDS SQUARE, LONDON, E14 3WB
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 January 2001
Resigned on
30 May 2003
Nationality
IRISH
Occupation
CATERER

Average house price in the postcode E14 3WB £590,000

TYLER, ALISON MARY

Correspondence address
141 COTTERILL ROAD, SURBITON, SURREY, KT6 7UJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
4 August 1998
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode KT6 7UJ £786,000

FRY, CAROLINE EMMA

Correspondence address
7 ARLINGTON CLOSE, MAIDENHEAD, BERKSHIRE, SL6 5JT
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 January 1998
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode SL6 5JT £810,000

ROBINSON, ALISON SIAN

Correspondence address
30 MARTINEAU LANE, HURST, READING, BERKSHIRE, RG10 0SF
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
5 September 1994
Resigned on
31 January 1997
Nationality
BRITISH
Occupation
CONTRACT CATERER

Average house price in the postcode RG10 0SF £685,000

JONES, TIMOTHY JOHN

Correspondence address
WYFOLD FARM, WYFOLD, READING, RG4 9HU
Role RESIGNED
Secretary
Appointed on
21 June 1991
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG4 9HU £1,358,000

JONES, ROBYN ANNE

Correspondence address
WYFOLD FARM, WYFOLD, READING, RG4 9HU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
21 June 1991
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CATERER

Average house price in the postcode RG4 9HU £1,358,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 May 1991
Resigned on
21 June 1991

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 May 1991
Resigned on
21 June 1991

Average house price in the postcode NW8 8EP £706,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company