This company is commonly known as Fieldfare International Ecological Development Limited. The company was founded 28 years ago and was given the registration number 03164227. The firm's registered office is in NEWBURY. You can find them at 2c Votec Centre, Hambridge Lane, Newbury, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03164227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2c Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cot Hayes, Shop Lane, Leckhampstead, Newbury, RG20 8QG | Secretary | 16 July 2003 | Active |
6, Eskside West, Musselburgh, Scotland, EH21 6HZ | Director | 05 November 2003 | Active |
Kemerton Court, Kemerton, Tewkesbury, GL20 7HY | Director | 04 March 1999 | Active |
37 Greenham Road, Newbury, RG14 7HY | Director | 28 February 1996 | Active |
37 Greenham Road, Newbury, RG14 7HY | Director | 28 February 1996 | Active |
23, Arlington Road, London, United Kingdom, NW1 7ER | Director | 15 August 2012 | Active |
Dorfstrasse 8, Haringsee, A-2286 Austria, FOREIGN | Director | 28 February 1996 | Active |
2c Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 25 October 2016 | Active |
3 Flint Cottages Jevington, Polegate, BN26 5QF | Secretary | 28 February 1996 | Active |
The Old School 51 Princes Road, Weybridge, KT13 9DA | Corporate Secretary | 26 February 1996 | Active |
22 Warner Street, St Augustine, Trindad & Tobago, | Director | 06 January 1999 | Active |
Commelinstraat 33 Iii, Amsterdam, The Netherlands, FOREIGN | Director | 31 January 2003 | Active |
Javastraat 145b, Amsterdam, Netherlands, FOREIGN | Director | 03 August 2005 | Active |
3 Flint Cottages Jevington, Polegate, BN26 5QF | Director | 16 July 2003 | Active |
3 Flint Cottages Jevington, Polegate, BN26 5QF | Director | 28 February 1996 | Active |
9/2/14 Plankenwehr Str, Schwechat, Austria, Austria, FOREIGN | Director | 06 January 1999 | Active |
The Old School 51 Princes Road, Weybridge, KT13 9DA | Corporate Director | 26 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Incorporation | Re registration memorandum articles. | Download |
2018-07-13 | Change of name | Certificate re registration public limited company to private. | Download |
2018-07-13 | Change of name | Reregistration public to private company. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Capital | Capital cancellation shares. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Capital | Capital allotment shares. | Download |
2017-05-30 | Accounts | Accounts with accounts type group. | Download |
2017-03-13 | Capital | Capital allotment shares. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Capital | Capital allotment shares. | Download |
2016-12-06 | Capital | Capital cancellation shares. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.