This company is commonly known as Blend: Cook, Eat, Share Cic. The company was founded 8 years ago and was given the registration number 10430599. The firm's registered office is in SHEFFIELD. You can find them at 99 Parkway Avenue, , Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLEND: COOK, EAT, SHARE CIC |
---|---|---|
Company Number | : | 10430599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Parkway Avenue, Sheffield, England, S9 4WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Parkway Avenue, Sheffield, England, S9 4WG | Secretary | 16 October 2017 | Active |
Twinkl Ltd, Ecclesall Road, Sheffield, England, S11 8HW | Director | 01 January 2020 | Active |
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA | Director | 01 September 2017 | Active |
99, Parkway Avenue, Sheffield, England, S9 4WG | Director | 21 February 2017 | Active |
101, Stanley Road, Chapeltown, Sheffield, United Kingdom, S35 2XS | Secretary | 17 October 2016 | Active |
The Print House, North Church Street, Sheffield, England, S1 2DH | Director | 25 November 2016 | Active |
44, Fieldhead Road, Sheffield, England, S8 0ZX | Director | 21 November 2016 | Active |
18, Pinstone Street, Sheffield, England, S1 2HN | Director | 16 November 2017 | Active |
101, Stanley Road, Chapeltown, Sheffield, United Kingdom, S35 2XS | Director | 09 November 2016 | Active |
454, Redmires Road, Sheffield, England, S10 4LG | Director | 22 November 2016 | Active |
99, Parkway Avenue, Sheffield, England, S9 4WG | Director | 23 March 2023 | Active |
99, Parkway Avenue, Sheffield, England, S9 4WG | Director | 20 January 2019 | Active |
101, Stanley Road, Chapeltown, Sheffield, S35 2XS | Director | 17 October 2016 | Active |
99, Parkway Avenue, Sheffield, England, S9 4WG | Director | 20 January 2023 | Active |
The Print House, North Church Street, Sheffield, England, S1 2DH | Director | 24 November 2016 | Active |
The Print House, North Church Street, Sheffield, England, S1 2DH | Director | 01 September 2017 | Active |
Mr Gareth Jones | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA |
Nature of control | : |
|
Mr Justin Rowntree | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Parkway Avenue, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr Christopher James Hanson | ||
Notified on | : | 23 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 99, Parkway Avenue, Sheffield, England, S9 4WG |
Nature of control | : |
|
Mr Justin Rowntree | ||
Notified on | : | 23 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Parkway Avenue, Sheffield, England, S9 4WG |
Nature of control | : |
|
Christopher James Hanson | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, Stanley Road, Sheffield, United Kingdom, S35 2XS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.