Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY CENTRE RESTAURANTS (UK) LIMITED
Company Information for

CITY CENTRE RESTAURANTS (UK) LIMITED

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
01981776
Private Limited Company
Liquidation

Company Overview

About City Centre Restaurants (uk) Ltd
CITY CENTRE RESTAURANTS (UK) LIMITED was founded on 1986-01-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". City Centre Restaurants (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITY CENTRE RESTAURANTS (UK) LIMITED
 
Legal Registered Office
C/O Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
Other companies in SE1
 
Previous Names
CASA PASTA LIMITED10/11/2011
Filing Information
Company Number 01981776
Company ID Number 01981776
Date formed 1986-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 12:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY CENTRE RESTAURANTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY CENTRE RESTAURANTS (UK) LIMITED
The following companies were found which have the same name as CITY CENTRE RESTAURANTS (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY CENTRE RESTAURANTS (UK) LIMITED FLAT 4 WILLOW COURT 5A COPERS COPE ROAD BECKENHAM BR3 1PB Active Company formed on the 2023-01-18

Company Officers of CITY CENTRE RESTAURANTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCCUE
Director 2017-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2017-03-10 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
CRISPIN HOLDER
Director 2016-04-29 2017-03-10
STEPHEN MARK ANTHONY CRITOPH
Director 2004-09-27 2016-04-29
ANDREW PAGE
Director 2001-08-01 2014-09-01
ROBERT JOHN MORGAN
Company Secretary 2003-03-04 2013-04-05
ROBERT JOHN MORGAN
Director 2003-11-17 2013-04-05
ANDREW GRAHAM GUY
Director 1996-08-29 2003-11-17
ANDREW PAGE
Company Secretary 2001-08-01 2003-03-04
JOHN DAVID WITTICH
Company Secretary 1991-06-22 2001-08-01
JOHN DAVID WITTICH
Director 1994-06-30 2001-08-01
JAMES PHILIP GODFREY NAYLOR
Director 1993-10-01 2000-10-02
PHILLIP KAYE
Director 1991-06-22 1994-06-30
BRUCE WILLIAM MCLAREN JOHNSTON
Director 1992-12-16 1993-10-01
MICHAEL HOWARD BROWER
Director 1991-06-22 1992-12-16
REGINALD KAYE
Director 1991-06-22 1992-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BLUBECKERS LIMITED Director 2016-09-19 CURRENT 1986-03-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 5-7 Marshalsea Road Borough London SE1 1EP
2021-11-22600Appointment of a voluntary liquidator
2021-11-22LIQ01Voluntary liquidation declaration of solvency
2021-11-22LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-11
2021-11-18AD02Register inspection address changed to 5-7 Marshalsea Road Borough London SE1 1EP
2021-10-12SH19Statement of capital on 2021-10-12 GBP 1
2021-10-12SH20Statement by Directors
2021-10-12CAP-SSSolvency Statement dated 27/09/21
2021-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-20SH0123/07/21 STATEMENT OF CAPITAL GBP 60579
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2019-06-24AP01DIRECTOR APPOINTED MR. KIRK DYSON DAVIS
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-04-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-03-20AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER
2017-03-20AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2016-06-07AP01DIRECTOR APPOINTED CRISPIN HOLDER
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-24AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-23AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18AR0122/06/13 ANNUAL RETURN FULL LIST
2013-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MORGAN
2013-04-12AP03Appointment of Mr Alex Charles Newton Small as company secretary
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0122/06/12 ANNUAL RETURN FULL LIST
2011-11-10RES15CHANGE OF NAME 10/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED CASA PASTA LIMITED CERTIFICATE ISSUED ON 10/11/11
2011-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-28AR0122/06/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0122/06/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009
2009-07-10363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-08-15363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-19288bSECRETARY RESIGNED
2003-03-19288aNEW SECRETARY APPOINTED
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-28ELRESS369(4) SHT NOTICE MEET 15/05/02
2002-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-10363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-01-12288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/99
1999-07-21363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 28/12/97
1998-07-22363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 29/12/96
1997-07-23363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITY CENTRE RESTAURANTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY CENTRE RESTAURANTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY CENTRE RESTAURANTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY CENTRE RESTAURANTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CITY CENTRE RESTAURANTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY CENTRE RESTAURANTS (UK) LIMITED
Trademarks
We have not found any records of CITY CENTRE RESTAURANTS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MONKEYNUTS CAFE LIMITED 2004-06-15 Outstanding

We have found 1 mortgage charges which are owed to CITY CENTRE RESTAURANTS (UK) LIMITED

Income
Government Income

Government spend with CITY CENTRE RESTAURANTS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-08-05 GBP £15,901
Dudley Borough Council 2011-02-08 GBP £1,608

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for CITY CENTRE RESTAURANTS (UK) LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Frankie & Benny'S, 110, Cambridge Street, Aylesbury, Bucks, HP20 1BA 98,50016/Mar/2007
Aylesbury Vale District Council Frankie & Benny'S, 110, Cambridge Street, Aylesbury, Bucks, HP20 1BA 98,50016/Mar/2007
Nottingham City Council Restaurants Frankie & Bennys, Redfield Road, Nottingham, NG7 2NJ NG7 2NJ 93,00019931230

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CITY CENTRE RESTAURANTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-09-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2011-05-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2010-09-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2010-05-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY CENTRE RESTAURANTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY CENTRE RESTAURANTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.