Continental Chef Supplies Limited LONDON


Continental Chef Supplies started in year 1997 as Private Limited Company with registration number 03392672. The Continental Chef Supplies company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7JT.

At present there are 3 directors in the the company, namely Ian B., Suzanne J. and Richard H.. In addition one secretary - Suzanne J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Continental Chef Supplies Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03392672
Date of Incorporation Thu, 26th Jun 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ian B.

Position: Director

Appointed: 30 April 2023

Suzanne J.

Position: Secretary

Appointed: 01 October 2020

Suzanne J.

Position: Director

Appointed: 01 October 2020

Richard H.

Position: Director

Appointed: 01 May 2020

Brian M.

Position: Director

Appointed: 02 April 2012

Resigned: 18 December 2019

Paul H.

Position: Director

Appointed: 02 April 2012

Resigned: 01 October 2020

Andrew B.

Position: Director

Appointed: 02 April 2012

Resigned: 30 April 2023

Andrew M.

Position: Director

Appointed: 10 January 2008

Resigned: 02 April 2012

Paul H.

Position: Secretary

Appointed: 10 January 2008

Resigned: 01 October 2020

James C.

Position: Director

Appointed: 10 January 2008

Resigned: 30 June 2009

Matthew J.

Position: Director

Appointed: 10 January 2008

Resigned: 02 April 2012

George T.

Position: Director

Appointed: 10 January 2008

Resigned: 02 April 2012

Valda G.

Position: Secretary

Appointed: 30 December 2003

Resigned: 10 January 2008

Valda G.

Position: Director

Appointed: 01 September 2001

Resigned: 06 May 2011

Robert G.

Position: Secretary

Appointed: 01 January 1999

Resigned: 30 December 2003

Leigh W.

Position: Director

Appointed: 26 June 1997

Resigned: 26 June 1997

Philip W.

Position: Secretary

Appointed: 26 June 1997

Resigned: 26 June 1997

Lesley H.

Position: Secretary

Appointed: 26 June 1997

Resigned: 01 January 1999

Paul G.

Position: Director

Appointed: 26 June 1997

Resigned: 06 May 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Bunzl Holding Lce Limited from London, England. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bunzl Holding Lce Limited

York House 45 Seymour Street, London, W1H 7JT, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements