This company is commonly known as Chilled Food Association Limited. The company was founded 33 years ago and was given the registration number 02572566. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, Northamptonshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CHILLED FOOD ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02572566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom, NN14 1UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Weekley Wood Close, Kettering, United Kingdom, NN14 1UQ | Director | 21 June 2010 | Active |
The Technical Centre, Moy Park Ltd, 39, Seagoe Industrial Area, Portadown, Craigavon, Northern Ireland, BT63 5QE | Director | 21 November 2019 | Active |
Oscar Mayer Ltd, Group Office, Rowan Foods, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UG | Director | 21 November 2019 | Active |
18 Poplars Farm Road, Barton Seagrave, Kettering, NN15 5AF | Secretary | - | Active |
2 Adelaide House Corby Gate Business, Park Priors Haw Road, Corby, NN17 5JG | Corporate Secretary | 31 December 2003 | Active |
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Corporate Secretary | 30 April 2004 | Active |
Crayfield House, Orpington, BR5 3HP | Director | - | Active |
Cherry Valley Farm, Rothwell, LN7 6BR | Director | 20 December 1996 | Active |
Northwing Focus 31 Mark Road, Hemel Hempstead, HP2 7BW | Director | 17 June 1994 | Active |
Bakkavor Limited 5th Floor, 3 Sheldon Square Paddington Central, London, W2 6HY | Director | - | Active |
Hampton Court, Manor Park, Runcorn, WA7 1TT | Director | 25 May 2001 | Active |
Dobson Park Way, Manchester Road, Wigan, WN2 2DX | Director | 21 June 2002 | Active |
6 Roundwood Avenue, Stockley Park, Uxbridge, UB11 1HZ | Director | 24 August 1999 | Active |
Victoria Street, Dyce, Aberdeen, AB2 0RA | Director | - | Active |
Crow Hall Farm, Gooderstone, Kings Lynn, PE33 9DA | Director | 17 September 2002 | Active |
Victoria Street, Dyce, Aberdeen, AB2 0RA | Director | 04 September 1991 | Active |
3d Dundee Road, Slough, SL1 4LG | Director | 14 February 1991 | Active |
Park Farm Chichester Road, Chichester, PO20 9HP | Director | 20 December 1996 | Active |
C/O Smedleys Foods Wardentree Lane, Pinchbeck, Spalding, PE11 3UY | Director | 17 March 1997 | Active |
25 PO BOX, Willerby, Hull, HU10 6DR | Director | - | Active |
Great Western Industrial Park, 17-19 Armstrong Way, Southall, UB2 4SD | Director | 01 January 1999 | Active |
Railway Cottage, School Lane, Newbold Coleorton, Coalville, Uk, LE67 8PF | Director | 01 September 2008 | Active |
Lynn Road, Wisbech, PE13 3DG | Director | - | Active |
Moulton Park, Northampton, NN3 1NP | Director | 06 November 1991 | Active |
Holbeach St Marks, Spalding, PE12 8HF | Director | - | Active |
7/8 Priorswood Place, East Pimbo, Skelmersdale, WN8 9QB | Director | 01 January 1997 | Active |
Cooked Meat Division Ltd, Alexandra Road New Brighton, Wallasey, L45 0JZ | Director | 12 March 1991 | Active |
Alexandra Road, New Brighton, Wallasey, L45 0JZ | Director | - | Active |
Ross House, Wickham Road, Grimsby, DN31 3SW | Director | - | Active |
Sussex House, Civic Way, Burgess Hill, RH15 9AW | Director | - | Active |
Pdm Produce Uk Ltd, Chadwell Park Farm, Great Chatwell, Newport, England, TF10 9BN | Director | 21 November 2019 | Active |
Pork Farms House, Dunsil Drive, Queens Drive Industrial Estate, Nottingham, United Kingdom, NG2 1LU | Corporate Director | 16 October 2008 | Active |
2, The Square, Southall Lane, Southall, England, UB2 5NH | Corporate Director | 28 June 2016 | Active |
Florette House, Woodend Lane, Lichfield, United Kingdom, WS13 8NF | Corporate Director | 07 April 2005 | Active |
Fitzroy Place, 8 Mortimer Street, London, England, W1T 3JJ | Corporate Director | 26 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-07-28 | Incorporation | Memorandum articles. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Address | Change sail address company with old address new address. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.