This company is commonly known as Finsbury Food Group Plc. The company was founded 100 years ago and was given the registration number 00204368. The firm's registered office is in CARDIFF. You can find them at Maes Y Coed Road, , Cardiff, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FINSBURY FOOD GROUP PLC |
---|---|---|
Company Number | : | 00204368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1925 |
End of financial year | : | 01 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maes Y Coed Road, Cardiff, CF14 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT | Corporate Secretary | 10 October 2020 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 20 January 2010 | Active |
1, Albemarle Street, London, Greater London, United Kingdom, W1S 4HA | Director | 03 December 2023 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 30 September 2009 | Active |
Fifth Floor (West), 1 Albemarle Street, London, Greater London, England, W1S 4HA | Director | 03 December 2023 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 03 December 2023 | Active |
1, Albemarle Street, London, Greater London, United Kingdom, W1S 4HA | Director | 03 December 2023 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Secretary | 12 October 2015 | Active |
201 Temple Chambers, 3 - 7 Temple Avenue, London, England, EC4Y 0DT | Secretary | 16 June 2017 | Active |
6, Middle Street, London, England, EC1A 7JA | Corporate Secretary | - | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 01 July 2014 | Active |
Jewells Thatch, Chapel Row Bucklebury, Reading, RG7 6PB | Director | - | Active |
6, Middle Street, London, England, EC1A 7JA | Director | 16 August 2002 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 01 July 2017 | Active |
Poultons, Lower Road, Cookham, Maidenhead, United Kingdom, SL6 9HW | Director | 01 November 2002 | Active |
Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR | Director | 22 February 2007 | Active |
26 Bedford Gardens, London, W8 7EH | Director | 10 August 1994 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 15 July 2013 | Active |
15 Dellcroft Way, Harpenden, AL5 2NQ | Director | 10 December 1997 | Active |
1/21 Belsize Avenue, London, NW3 4BL | Director | 27 April 1998 | Active |
44 Bruton Place, London, W1J 6PB | Director | 04 August 1994 | Active |
Flat 2 8 Rosslyn Hill, London, NW3 1PH | Director | 14 October 1998 | Active |
Maes Y Coed Road, Maes Y Coed Road, Cardiff, CF14 4XR | Director | 22 February 2007 | Active |
Winton House, Ashley Road, Cheltenham, GL52 6PG | Director | 01 August 2003 | Active |
Savannah House, 32 Sherwood Road, Durban North, South Africa, 4051 | Director | - | Active |
48 Palace Gardens Terrace, London, W8 4RR | Director | 31 March 1998 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 01 February 2016 | Active |
Maes Y Coed Road, Cardiff, CF14 4XR | Director | 09 December 2002 | Active |
The Woodlands, Llanbadoc, Usk, NP15 1SU | Director | 01 October 2006 | Active |
C/O Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR | Director | 04 July 2016 | Active |
Hill Place Station Road, Wickham Bishops, CM8 3JN | Director | 10 August 1994 | Active |
10 Place Du Grand-Mezel, 1204 Geneva, Switzerland, FOREIGN | Director | 16 December 1996 | Active |
Brickwall Farmhouse, Kiln Lane Clophill, Bedford, MK45 4DA | Director | - | Active |
B1, Albany Piccadilly, London, W1J 0AN | Director | 04 August 1994 | Active |
91 Westfields Avenue, London, SW13 0AY | Director | 10 August 1994 | Active |
Mr Alexander Maria Paiusco | ||
Notified on | : | 16 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Uk Frisbee Debtco Limited | ||
Notified on | : | 16 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13th Floor One Angel Court, London, Greater London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.