This company is commonly known as Clearwater Fine Foods (europe) Limited. The company was founded 28 years ago and was given the registration number 03142495. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | CLEARWATER FINE FOODS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03142495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
757, Bedford Highway, Bedford, United States, B4A 3Z7 | Director | 25 January 2022 | Active |
Kardleton House, 1st Floor, Arthur Road, Windsor, United Kingdom, SL4 1SE | Director | 25 January 2022 | Active |
Station Road, Peterhead, Aberdeenshire, Scotland, AB42 5EE | Director | 25 January 2022 | Active |
Frietuna 167 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0PD | Secretary | 29 December 1995 | Active |
80 Snowy Owl Drive, Bedford, Canada, B4A 3L3 | Secretary | 05 January 1996 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Secretary | 10 October 2005 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 31 December 2017 | Active |
Kardleton House, 1st Floor, Arthur Road, Windsor, England, SL4 1SE | Director | 28 December 2018 | Active |
757, Bedford Highway, Bedford, Canada, B4A3Z7 | Director | 28 December 2018 | Active |
100 10991, Shellbridge Way, Richmond, Canada, | Director | 25 January 2021 | Active |
24 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA | Director | 29 December 1995 | Active |
15 Carroll Crescent, Ascot, SL5 9EJ | Director | 05 January 1996 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Director | 22 October 2007 | Active |
80 Snowy Owl Drive, Bedford, Canada, B4A 3L3 | Director | 05 January 1996 | Active |
111, Membertou Street, Membertou, Canada, | Director | 25 January 2021 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Director | 10 October 2005 | Active |
Kardelton House, 1st Floor, Arthur House, Windsor, England, SL4 1SE | Director | 02 July 2019 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR | Director | 31 December 2017 | Active |
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Director | 08 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Accounts | Accounts amended with accounts type full. | Download |
2022-04-20 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.