5200 Buffington Road
Atlanta
Georgia
United States
Secretary Name | Mr Brent Ragsdale |
---|---|
Status | Current |
Appointed | 01 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 350 Quarters Road Fayetteville Ga 30215 |
Director Name | Anita Evans Costello |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Susan Tammy Pearson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2023(26 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Bureon Ledbetter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2008) |
Role | Senior Vice President |
Correspondence Address | 3393 Woodhaven Road Atlanta Georgia 30305 Foreign |
Director Name | S Truett Cathy |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 September 2014) |
Role | Chairman Emeritus |
Country of Residence | United States |
Correspondence Address | 11169 Turner Road Hampton Georgia Henry County 30228 |
Director Name | James McCabe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 January 2015) |
Role | Executive Vice President Finance |
Country of Residence | United States |
Correspondence Address | 436 Ellison Road Tyrone Georgia Fayette County 30290 |
Director Name | Dan Truett Cathy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 February 2022) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 5200 Buffington Road Atlanta Georgia United States |
Secretary Name | James McCabe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 January 2015) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 436 Ellison Road Tyrone Fayette County Georgia 30290 Foreign |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9k at £0.01 | Cathy Dan Truett 90.00% Ordinary |
---|---|
1000 at £0.01 | S.truett Cathy 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
---|---|
5 January 2021 | Statement of capital following an allotment of shares on 28 May 2020
|
5 January 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
4 January 2021 | Statement of capital following an allotment of shares on 5 May 2020
|
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
21 November 2019 | Statement of company's objects (2 pages) |
21 November 2019 | Resolutions
|
17 September 2019 | Registered office address changed from One Fleet Place London EC4M 7WS to 12 New Fetter Lane London EC4A 1JP on 17 September 2019 (1 page) |
17 September 2019 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 26 August 2019 (2 pages) |
21 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Brent Ragsdale on 12 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Brent Ragsdale on 12 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Dan Truett Cathy on 12 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Dan Truett Cathy on 12 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 December 2015 | Resolutions
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
13 March 2015 | Termination of appointment of S Truett Cathy as a director on 8 September 2014 (1 page) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages) |
10 March 2015 | Termination of appointment of James Mccabe as a secretary on 14 January 2015 (1 page) |
10 March 2015 | Termination of appointment of James Mccabe as a director on 14 January 2015 (1 page) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages) |
10 March 2015 | Termination of appointment of James Mccabe as a director on 14 January 2015 (1 page) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a secretary on 1 April 2011 (2 pages) |
10 March 2015 | Termination of appointment of James Mccabe as a secretary on 14 January 2015 (1 page) |
10 March 2015 | Appointment of Mr Brent Ragsdale as a director on 1 April 2011 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 January 2015 | Resolutions
|
13 March 2014 | Director's details changed for S Truett Cathy on 7 November 2013 (3 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for S Truett Cathy on 7 November 2013 (3 pages) |
13 March 2014 | Director's details changed for S Truett Cathy on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for James Mccabe on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for James Mccabe on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for James Mccabe on 7 November 2013 (3 pages) |
12 March 2014 | Director's details changed for Dan Truett Cathy on 7 November 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Daniel Truett Cathy on 1 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for S Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for James Mccabe on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for S Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for James Mccabe on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Daniel Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for S Truett Cathy on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for James Mccabe on 1 October 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 February 2009 | Appointment terminated director bureon ledbetter (1 page) |
11 February 2009 | Appointment terminated director bureon ledbetter (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
25 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
28 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
28 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
6 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
23 June 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
19 April 2002 | Return made up to 13/02/02; no change of members (5 pages) |
19 April 2002 | Return made up to 13/02/02; no change of members (5 pages) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
25 May 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
25 May 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Return made up to 13/02/01; no change of members (6 pages) |
9 May 2001 | Return made up to 13/02/01; no change of members (6 pages) |
15 November 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
15 November 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
12 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
12 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
11 June 1998 | Return made up to 13/02/98; full list of members (8 pages) |
11 June 1998 | Return made up to 13/02/98; full list of members (8 pages) |
8 October 1997 | Company name changed c-fil-a (uk) LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed c-fil-a (uk) LIMITED\certificate issued on 09/10/97 (2 pages) |
29 April 1997 | Div 08/04/97 (1 page) |
29 April 1997 | Div 08/04/97 (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Company name changed burginhall 952 LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed burginhall 952 LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Resolutions
|
13 February 1997 | Incorporation (27 pages) |
13 February 1997 | Incorporation (27 pages) |