This company is commonly known as Alliance Foods Europe Limited. The company was founded 35 years ago and was given the registration number 02309782. The firm's registered office is in LONDON. You can find them at Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ALLIANCE FOODS EUROPE LIMITED |
---|---|---|
Company Number | : | 02309782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1988 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand, | Director | 21 December 2023 | Active |
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand, | Director | 21 December 2023 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Director | 01 August 2022 | Active |
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand, | Director | 10 February 2023 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Secretary | 31 December 2012 | Active |
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB | Secretary | 29 August 2003 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Secretary | 25 April 2020 | Active |
Pond Farm 60 Main Street, Weston Turville, HP22 5RL | Secretary | - | Active |
River House, Farringdon Road, London, England, EC1R 3AB | Director | 28 April 2017 | Active |
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB | Director | 14 February 2008 | Active |
Highden House, Washington, Pulborough, RH20 4BA | Director | - | Active |
Level 3, 123, Victoria Street, 8022, Christchurch, New Zealand, | Director | 15 November 2023 | Active |
140-142 St John Street, Clerkenwell, Farringdon, EC1V 4UB | Director | 15 March 1994 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Director | 17 September 2018 | Active |
101 Clifton Hill, London, NW8 0JR | Director | - | Active |
3 Wells Close, Tonbridge, TN10 4NW | Director | 22 October 1992 | Active |
Level 3, 123 Victoria Street, Level 3, 123 Victoria Street, Christchurch, New Zealand, | Director | 15 November 2022 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Director | 04 October 2017 | Active |
Unit 6, Shepherdess Walk Buildings, 25a Underwood Street, London, England, N1 7LG | Director | 30 January 2015 | Active |
1 Holland Park Road, Kensington, London, W14 8NA | Director | 29 October 1991 | Active |
Pond Farm 60 Main Street, Weston Turville, HP22 5RL | Director | 24 February 2000 | Active |
44 Stoke Road, Cobham, KT11 3BQ | Director | - | Active |
New Zealand Holdings (Uk) Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 140-142, St. John Street, London, England, EC1V 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.