This company is commonly known as British Soft Drinks Industry Foundation. The company was founded 66 years ago and was given the registration number 00597562. The firm's registered office is in LONDON. You can find them at 20-22 Bedford Row, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BRITISH SOFT DRINKS INDUSTRY FOUNDATION |
---|---|---|
Company Number | : | 00597562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Bedford Row, London, WC1R 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Bedford Row, London, United Kingdom, WC1R 4EB | Secretary | 23 January 2023 | Active |
5, Newnhams Close, Bromley, England, BR1 2HW | Director | 25 October 2013 | Active |
Fa'side House Ayr Road, Newton Mearns, Glasgow, G77 6RT | Director | 25 April 1996 | Active |
Shevra, Braemar Croft South Hiendley, Barnsley, S72 9DB | Director | 09 May 2006 | Active |
20-22, Bedford Row, London, United Kingdom, WC1R 4EB | Director | 06 July 2023 | Active |
Highland Spring, Stirling Street, Blackford, Auchterarder, Scotland, PH4 1QA | Director | 13 July 2023 | Active |
Kalmia Cottage, Horsell Park, Woking, England, GU21 4LY | Director | 29 April 2014 | Active |
Hatton Cottage Warrington Road, Hatton, WA4 5NY | Director | 09 July 2002 | Active |
159, High Street, Burton Latimer, NN15 5RL | Director | - | Active |
20-22, Bedford Row, London, United Kingdom, WC1R 4EB | Director | 06 June 2023 | Active |
The Paddocks, 5, Blackmore Way, Wheathampstead, St. Albans, England, AL4 8HE | Director | 09 May 2017 | Active |
7, Archery Fields, Odiham, Hook, England, RG29 1AE | Director | 16 March 2010 | Active |
3, King James Place, Perth, Scotland, PH2 8AE | Director | 25 June 2019 | Active |
Back Lane Farm, Shirley, Ashbourne, DE6 3AS | Secretary | 29 April 2003 | Active |
27 Elers Road, London, W13 9QB | Secretary | 21 September 1993 | Active |
7 Newport Road, Wavendon, Milton Keynes, MK17 8AG | Secretary | - | Active |
Back Lane Farm, Shirley, Ashbourne, DE6 3AS | Director | 23 April 1996 | Active |
44 Ellesborough Road, Wendover, Aylesbury, HP22 6EL | Director | - | Active |
19 Golf Course Road, Girvan, KA26 9HW | Director | - | Active |
142, Haven Green, London, England, W5 2UX | Director | 26 April 2005 | Active |
The Links 7 Winston Way, New Ridley, Stocksfield, NE43 7RF | Director | - | Active |
Blacksmiths Cottage 2 Rasen Road, Tealby, Market Rasen, LN8 3XL | Director | - | Active |
Quarr Cottage 14 Woodside Road, New Malden, KT3 3AH | Director | - | Active |
7 Coppins Close, Chelmsford, CM2 6AY | Director | - | Active |
44 Knightlow Road, Harborne, Birmingham, B17 8PX | Director | - | Active |
38 Elgar Avenue, Hereford, HR1 1TY | Director | 18 April 2000 | Active |
336 Birkby Road, Huddersfield, HD2 2DB | Director | - | Active |
Tree Tops, 23 Tekels Avenue, Camberley, GU15 2LA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-19 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.