This company is commonly known as English Provender Company Limited. The company was founded 33 years ago and was given the registration number 02593588. The firm's registered office is in . You can find them at Cunard Building, Liverpool, , . This company's SIC code is 10840 - Manufacture of condiments and seasonings.
Name | : | ENGLISH PROVENDER COMPANY LIMITED |
---|---|---|
Company Number | : | 02593588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 04 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard Building, Liverpool, L3 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cunard Building, Liverpool, L3 1EL | Secretary | 01 September 2023 | Active |
6, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW | Director | 07 March 2002 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 01 June 2020 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 05 September 2016 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 30 June 2019 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 21 September 2020 | Active |
9 Redgate Drive, Formby, Liverpool, L37 4HB | Secretary | 06 July 1998 | Active |
34 Lymington Road, Wallasey, CH44 3EF | Secretary | 01 June 2000 | Active |
Acre House, 11-15 William Road, NW1 3ER | Nominee Secretary | 06 June 1991 | Active |
32, Granville Road, Aughton, Ormskirk, England, L39 5DU | Secretary | 01 March 2010 | Active |
19 Parc Du Martin Pecheur, 1226 Thonex Geneva, Switzerland, FOREIGN | Secretary | 13 June 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 March 1991 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 29 January 2016 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 29 March 2017 | Active |
1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, L43 9WU | Director | 06 July 1998 | Active |
The Mews Meadow Road, Henley On Thames, RG9 1BE | Director | 07 June 1991 | Active |
The Mews Meadow Road, Henley On Thames, RG9 1BE | Director | - | Active |
8 Jonathan Hill, Newtown Common, Newbury, RG15 9BJ | Director | 15 June 1992 | Active |
1 Chequers Cottage, Chequers Close, Crowborough, TN6 2SD | Director | 16 January 2003 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 02 January 2019 | Active |
41 Conifer Crest, Washcommon, Newbury, RG14 6RS | Director | 01 January 2004 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 01 October 2018 | Active |
33 Marchmont Road, Richmond, TW10 6HQ | Director | 06 June 1991 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 03 May 2017 | Active |
Mitford House 50 Bridge Street, Wye, Ashford, TN25 5EA | Director | 01 March 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 March 1991 | Active |
Brinklow Church Road, Mendlesham, Stowmarket, IP14 5SF | Director | 01 March 2005 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 01 September 2012 | Active |
32 Granville Park, Aughton, Ormskirk, L39 5DU | Director | 27 January 1999 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 01 February 2012 | Active |
The Outlook Marine Drive, West Shore, Llandudno, LL30 2QZ | Director | 27 January 1999 | Active |
19 Parc Du Martin Pecheur, 1226 Thonex Geneva, Switzerland, FOREIGN | Director | 13 June 1991 | Active |
5 Winfield Drive, Greenham, RG14 7JW | Director | 01 March 2005 | Active |
Bottom House, Bix, Henley On Thames, RG9 6DF | Director | 07 June 1991 | Active |
Cunard Building, Liverpool, L3 1EL | Director | 24 February 2015 | Active |
Edward Billington And Son Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard Building, Water Street, Liverpool, England, L3 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person secretary company with name date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-03 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.