You are here: bizstats.co.uk > a-z index > X list > X list

X Est Catering Limited READING


Founded in 2000, X Est Catering, classified under reg no. 03957761 is an active company. Currently registered at 300 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Wednesday 28th December 2022. Since Monday 11th March 2002 X Est Catering Limited is no longer carrying the name Beeton Rumford.

Currently there are 2 directors in the the company, namely Marc B. and Alastair S.. In addition one secretary - Marc B. - is with the firm. Currently 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.

X Est Catering Limited Address / Contact

Office Address 300 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03957761
Date of Incorporation Tue, 28th Mar 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Marc B.

Position: Director

Appointed: 31 July 2014

Marc B.

Position: Secretary

Appointed: 31 July 2014

Alastair S.

Position: Director

Appointed: 31 July 2014

Paul J.

Position: Director

Appointed: 01 July 2020

Resigned: 21 April 2023

Matthew T.

Position: Director

Appointed: 01 November 2016

Resigned: 30 June 2020

Charlie R.

Position: Director

Appointed: 27 April 2016

Resigned: 21 April 2023

Edward G.

Position: Director

Appointed: 16 February 2015

Resigned: 31 December 2017

Guy S.

Position: Director

Appointed: 31 July 2014

Resigned: 30 September 2015

Christopher M.

Position: Director

Appointed: 30 April 2014

Resigned: 31 January 2017

Richard T.

Position: Director

Appointed: 18 June 2010

Resigned: 31 July 2014

Douglas T.

Position: Director

Appointed: 18 June 2010

Resigned: 30 April 2014

Ian C.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 02 July 2007

Resigned: 31 July 2014

Jagtar S.

Position: Director

Appointed: 21 June 2007

Resigned: 18 June 2010

Michael B.

Position: Director

Appointed: 21 June 2007

Resigned: 03 March 2010

Richard B.

Position: Director

Appointed: 21 June 2007

Resigned: 18 June 2010

Nigel G.

Position: Secretary

Appointed: 18 July 2003

Resigned: 02 July 2007

Trevor G.

Position: Secretary

Appointed: 31 March 2002

Resigned: 13 December 2002

Richard T.

Position: Director

Appointed: 05 June 2000

Resigned: 10 December 2007

Richard G.

Position: Director

Appointed: 05 June 2000

Resigned: 02 July 2007

Nigel G.

Position: Director

Appointed: 05 June 2000

Resigned: 02 July 2007

Alexander S.

Position: Director

Appointed: 29 March 2000

Resigned: 31 January 2002

Andrew H.

Position: Director

Appointed: 29 March 2000

Resigned: 31 January 2002

Andrew H.

Position: Secretary

Appointed: 29 March 2000

Resigned: 31 January 2002

Dmcs Directors Limited

Position: Nominee Director

Appointed: 28 March 2000

Resigned: 29 March 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2000

Resigned: 29 March 2000

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Searcy Tansley and Company Limited from Reading, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Searcy Tansley And Company Limited

300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00331909
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beeton Rumford March 11, 2002
Swinstead August 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 28th December 2022
filed on: 11th, July 2023
Free Download (7 pages)

Company search