This company is commonly known as Danmaid Limited. The company was founded 39 years ago and was given the registration number 01983988. The firm's registered office is in WARMINSTER. You can find them at Fairfield House, Fairfield Road, Warminster, Wiltshire. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | DANMAID LIMITED |
---|---|---|
Company Number | : | 01983988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1986 |
End of financial year | : | 01 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfield House, Fairfield Road, Warminster, Wiltshire, BA12 9DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Route De Bayonne, Saint Geours De Maremne, France, 40230 | Director | 30 September 2022 | Active |
39, Route De Bayonne, Saint Geours De Maremne, France, 40230 | Director | 30 September 2022 | Active |
77 Boulevard, Haussmann, Paris, France, 75008 | Director | 04 February 2020 | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Secretary | 04 September 1998 | Active |
11 Lawn Crescent, Kew, Richmond, TW9 3NR | Secretary | 02 September 1996 | Active |
Ashfield Blacknest, Alton, GU34 4PZ | Secretary | 21 December 1995 | Active |
22 Piplar Ground, Bradford On Avon, BA15 1XF | Secretary | 01 December 1994 | Active |
8 Windmill Hill, Princes Risborough, HP27 0EP | Secretary | - | Active |
Leighton Home Farm House, Wellhead Lane, Westbury, | Secretary | 30 June 1997 | Active |
The Long House, Galhampton, Yeovil, BA22 7AP | Director | 29 September 1992 | Active |
2 Norridge View, Warminster, BA12 8TA | Director | - | Active |
4 Cornwall Crescent, North Yate, Bristol, BS17 5RT | Director | - | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Director | 17 December 2003 | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Director | 18 March 2019 | Active |
13 The Oaks, Pyrford Road, West Byfleet, KT14 6RL | Director | - | Active |
1 Hawthorn Road, Frome, BA11 2LP | Director | - | Active |
12 Larchmont Close, Elloughton, Brough, HU15 1AW | Director | 17 December 2003 | Active |
Ashfield Blacknest, Alton, GU34 4PZ | Director | 16 May 1995 | Active |
22 Piplar Ground, Bradford On Avon, BA15 1XF | Director | - | Active |
Tetherdown House, 62 Boreham Road, Warminster, BA12 9JL | Director | 04 January 1994 | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Director | 18 March 2019 | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Director | 13 May 1997 | Active |
Middlehill House, Middlehill, Box, SN13 8QS | Director | 21 December 1995 | Active |
The Old Vicarage Maddington, Shrewton, Salisbury, SP3 4JE | Director | - | Active |
Apartment 1285 Tower 15, Hong Kong Park View, 88 Tai Tam Resevoir Road, Hong Kong, FOREIGN | Director | 21 December 1995 | Active |
Springfield Hall, Star Lane Knowl Hill, Reading, RG10 9UR | Director | 17 February 1997 | Active |
Fairfield House, Fairfield Road, Warminster, BA12 9DA | Director | 20 February 2014 | Active |
Mr Jacques Trottier | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 77 Boulevard, Haussmann, Paris, France, 75008 |
Nature of control | : |
|
Mr Steve Lawson | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | French |
Address | : | Fairfield House, Warminster, BA12 9DA |
Nature of control | : |
|
Mr Frederic Bouisset | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | French |
Address | : | Fairfield House, Warminster, BA12 9DA |
Nature of control | : |
|
Mr David Christopher Bones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Fairfield House, Warminster, BA12 9DA |
Nature of control | : |
|
Mr James Craig Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Fairfield House, Warminster, BA12 9DA |
Nature of control | : |
|
Lyons Seafoods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fairfield House, Fairfield Road, Warminster, England, BA12 9DA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.