This company is commonly known as Essex Flour & Grain Company,limited. The company was founded 88 years ago and was given the registration number 00312678. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ESSEX FLOUR & GRAIN COMPANY,LIMITED |
---|---|---|
Company Number | : | 00312678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1936 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, Leytonstone, London, E11 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a, Hendon Avenue, Finchley, England, N3 1UJ | Corporate Secretary | 30 March 2010 | Active |
48, Park Avenue, Bush Hill Park, Enfield, EN1 2HW | Director | - | Active |
Blencathra, 35 Pightle Way, Lyng, Norwich, England, NR9 5RL | Director | - | Active |
67 Roundthorn Way, Goldsworth Park, Woking, GU21 3QN | Secretary | 10 September 1999 | Active |
67 Roundthorn Way, Goldsworth Park, Woking, GU21 3QN | Secretary | - | Active |
62 Brampton Road, Uxbridge, UB10 0DR | Secretary | 01 August 1998 | Active |
69 Bathurst Walk, Richings Park, Iver, SL0 9EF | Secretary | 08 August 2005 | Active |
29a Hendon Avenue, Finchley, London, N3 1UJ | Secretary | 12 November 2007 | Active |
Leytonstone House, 3 Hanbury Drive Leytonstone, London, E11 1HR | Corporate Secretary | 17 January 2007 | Active |
95 Holywell Road, Studham, Dunstable, LU6 2PD | Director | 05 September 2001 | Active |
7 Westcombe Park Road, London, SE3 7RE | Director | 05 September 2001 | Active |
77 Hilldale Road, Cheam, SM1 2JA | Director | 22 September 2003 | Active |
24 Nargate Street, Littlebourne, Canterbury, CT3 1UH | Director | 01 May 2002 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | 25 May 2021 | Active |
10 The Avenue, Muswell Hill, London, N10 2QL | Director | - | Active |
10 The Avenue, Muswell Hill, London, N10 2QL | Director | 12 July 1993 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | 29 July 2014 | Active |
Leytonstone House, Leytonstone, London, E11 1GA | Director | 29 July 2014 | Active |
267 Bilton Road, Rugby, CV22 7EH | Director | 09 December 2004 | Active |
Mr Richard Harry Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blencathra, 35 Pightle Way, Norwich, England, NR9 5RL |
Nature of control | : |
|
Mr Michael John Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Park Avenue, Enfield, England, EN1 2HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Capital | Capital name of class of shares. | Download |
2023-10-11 | Incorporation | Memorandum articles. | Download |
2023-10-11 | Resolution | Resolution. | Download |
2023-10-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.