Mitchells & Butlers Cif Limited


Founded in 2001, Mitchells & Butlers Cif, classified under reg no. 04267537 is an active company. Currently registered at 27 Fleet Street B3 1JP, the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 8th June 2003 Mitchells & Butlers Cif Limited is no longer carrying the name Six Continents Cif.

At the moment there are 4 directors in the the firm, namely Eamonn L., Christian E. and Jonathan D. and others. In addition one secretary - David S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mitchells & Butlers Cif Limited Address / Contact

Office Address 27 Fleet Street
Office Address2 Birmingham
Town
Post code B3 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267537
Date of Incorporation Thu, 9th Aug 2001
Industry Licensed restaurants
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eamonn L.

Position: Director

Appointed: 06 April 2019

Christian E.

Position: Director

Appointed: 01 May 2018

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 05 July 2016

Jonathan D.

Position: Director

Appointed: 01 July 2016

David S.

Position: Secretary

Appointed: 03 May 2012

John A.

Position: Director

Appointed: 23 March 2011

The Law Debenture Pension Trust Corporation

Position: Corporate Director

Appointed: 24 October 2008

Aaa Trustee Limited

Position: Corporate Director

Appointed: 05 July 2016

Resigned: 30 November 2022

Paul C.

Position: Director

Appointed: 01 April 2014

Resigned: 30 June 2016

Andrew G.

Position: Director

Appointed: 04 July 2012

Resigned: 05 April 2019

Stephen H.

Position: Director

Appointed: 22 February 2012

Resigned: 14 February 2014

Paul F.

Position: Director

Appointed: 23 March 2011

Resigned: 19 March 2012

Rachel O.

Position: Director

Appointed: 16 November 2010

Resigned: 03 January 2012

Sheila M.

Position: Director

Appointed: 06 October 2010

Resigned: 16 November 2010

Andrew V.

Position: Director

Appointed: 22 June 2010

Resigned: 05 July 2016

Christian E.

Position: Director

Appointed: 09 December 2009

Resigned: 22 June 2010

Andrew B.

Position: Director

Appointed: 17 November 2009

Resigned: 18 August 2010

Timothy E.

Position: Director

Appointed: 08 July 2009

Resigned: 06 August 2010

Michael B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 April 2018

Alastair S.

Position: Director

Appointed: 22 February 2008

Resigned: 02 November 2009

Judith D.

Position: Secretary

Appointed: 22 June 2006

Resigned: 03 May 2012

Colin H.

Position: Secretary

Appointed: 10 March 2006

Resigned: 22 June 2006

Andrew V.

Position: Director

Appointed: 01 April 2004

Resigned: 04 December 2009

Andrew G.

Position: Director

Appointed: 02 July 2003

Resigned: 27 March 2009

William S.

Position: Director

Appointed: 13 May 2003

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 13 May 2003

Resigned: 26 April 2007

Francis W.

Position: Director

Appointed: 27 March 2002

Resigned: 17 December 2003

Ralph W.

Position: Director

Appointed: 27 March 2002

Resigned: 13 May 2003

Anthony S.

Position: Director

Appointed: 27 March 2002

Resigned: 13 May 2003

Trevor J.

Position: Director

Appointed: 27 March 2002

Resigned: 01 June 2009

Colin H.

Position: Director

Appointed: 27 March 2002

Resigned: 23 March 2011

Anna S.

Position: Secretary

Appointed: 27 March 2002

Resigned: 10 March 2006

Susan R.

Position: Director

Appointed: 27 March 2002

Resigned: 13 May 2003

Keith W.

Position: Director

Appointed: 27 March 2002

Resigned: 13 May 2003

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 09 August 2001

Resigned: 27 March 2002

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 09 August 2001

Resigned: 27 March 2002

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 09 August 2001

Resigned: 27 March 2002

People with significant control

The register of PSCs who own or control the company includes 10 names. As we established, there is Eamonn L. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Vidett Trustee Services Limited that entered Reading, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Mitchells & Butlers Pension Trustee Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Eamonn L.

Notified on 6 April 2019
Nature of control: significiant influence or control

Vidett Trustee Services Limited

Forbury Works 37-43 Blagrave Street, 25-27 Castle Gate, Reading, RG1 1PZ, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1050578
Notified on 5 July 2016
Nature of control: significiant influence or control

Mitchells & Butlers Pension Trustee Holdings Limited

27 Fleet Street, Birmingham, B3 1JP, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 9206500
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Law Debenture Pension Trust Corporation Plc

100 Wood Street, London, EC2V 7EX, England

Legal authority Public Limited Company
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3267461
Notified on 6 April 2016
Nature of control: significiant influence or control

Christian E.

Notified on 1 May 2018
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Aaa Trustee Limited

10 Ashburton Place 15 Chilbolton Avenue, Winchester, Hampshire, SO22 5HB, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 9073121
Notified on 5 July 2016
Ceased on 30 November 2022
Nature of control: significiant influence or control

Andrew G.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Company previous names

Six Continents Cif June 8, 2003
Alnery No.2233 March 27, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements