This company is commonly known as Federation Of Family History Societies Services Limited. The company was founded 29 years ago and was given the registration number 02993798. The firm's registered office is in URMSTON. You can find them at 2 Primrose Avenue, , Urmston, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FEDERATION OF FAMILY HISTORY SOCIETIES SERVICES LIMITED |
---|---|---|
Company Number | : | 02993798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Primrose Avenue, Urmston, Manchester, M41 0TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Primrose Avenue, Urmston, M41 0TY | Secretary | 23 July 2006 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 12 July 2010 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 24 February 2011 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 09 December 2017 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 27 September 2023 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 06 July 2022 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 09 December 2017 | Active |
14 Elmvale Drive, Hutton, Weston Super Mare, BS24 9TG | Secretary | 08 December 1994 | Active |
Peacehaven, Badgers Meadow, Pwllmeyric Chepstow, NP16 6UE | Secretary | 31 July 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 23 November 1994 | Active |
2 Goodrington Road, Handforth, Wilmslow, SK9 3AT | Director | 30 August 2003 | Active |
Hyde Bank House, Hyde Bank Romiley, Stockport, SK6 4DZ | Director | 01 December 2001 | Active |
18 Rosevine Road, London, SW20 8RB | Director | 07 May 2005 | Active |
18 Rosevine Road, London, SW20 8RB | Director | 22 July 2000 | Active |
72 Douglas Avenue, Exmouth, EX8 2HG | Director | 29 November 2008 | Active |
260 Colwell Drive, Witney, OX8 7LW | Director | 07 March 1998 | Active |
Orchard Gate, Emery Down, Lyndhurst, SO43 7EA | Director | 24 July 2002 | Active |
13 Grovewood, Sandycombe Road, Richmond, TW9 3NF | Director | 15 September 2005 | Active |
75 Belthorn Road, Belthorn Village, Blackburn, BB1 2NY | Director | 01 January 1995 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 29 November 2008 | Active |
Harts Cottage, Church Hanborough, Witney, OX8 8AB | Director | 10 December 1997 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 10 May 2013 | Active |
2, Primrose Avenue, Urmston, M41 0TY | Director | 17 September 2010 | Active |
38 Polyear Close, Polgooth, St. Austell, PL26 7BH | Director | 29 March 2008 | Active |
15, Byrom Street, Manchester, M3 4PF | Director | 31 October 2009 | Active |
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY | Director | 05 October 2013 | Active |
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY | Director | 19 March 2016 | Active |
13 Hoylake Close, Bletchley, Milton Keynes, MK3 7RH | Director | 22 July 2000 | Active |
John Dalton House 121 Deansgate, Manchester, M3 2AB | Director | 08 December 1994 | Active |
3 The Green, Kirklevington, Yarm, TS15 9NW | Director | 29 March 2008 | Active |
2, Primrose Avenue, Urmston, United Kingdom, M41 0TY | Director | 05 October 2013 | Active |
Crosfield House, Dale Road, Stanton, Bury St. Edmunds, IP31 2DY | Director | 01 January 1995 | Active |
117 Esther Grove, Wakefield, WF2 8EU | Director | 22 July 2000 | Active |
Peacehaven, Badgers Meadow, Pwllmeyric Chepstow, NP16 6UE | Director | 19 March 2003 | Active |
50 Melbourne Road, Bramhall, Stockport, SK7 1LS | Director | 01 January 1995 | Active |
The Federation Of Family History Societies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-4, Primrose Avenue, Manchester, England, M41 0TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.