This company is commonly known as First In Brussels Ltd. The company was founded 22 years ago and was given the registration number 04265942. The firm's registered office is in SUFFOLK. You can find them at 152 Westerfield Road, Ipswich, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FIRST IN BRUSSELS LTD |
---|---|---|
Company Number | : | 04265942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2001 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 Westerfield Road, Ipswich, Suffolk, IP4 3AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152 Westerfield Road, Ipswich, IP4 3AF | Director | 07 August 2001 | Active |
2h, Glamorgan Road, Hampton Wick, Kingston Upon Thames, England, KT1 4HP | Director | 14 November 2016 | Active |
152 Westerfield Road, Ipswich, Suffolk, IP4 3AF | Director | 14 November 2016 | Active |
109, Arlington Road, London, England, NW1 7ET | Director | 14 November 2016 | Active |
Lodge Offie, Sandy Lane, Coddenham, Ipswich, England, IP6 9QB | Director | 02 January 2013 | Active |
152 Westerfield Road, Ipswich, Suffolk, IP4 3AF | Secretary | 08 February 2010 | Active |
Stanway Green Farm, Worlingworth, Woodbridge, IP13 7NZ | Secretary | 07 August 2001 | Active |
Jacks Farmhouse, Jacks Lane, Combs, Stowmarket, England, IP14 2NQ | Secretary | 03 February 2012 | Active |
3, Kipling Drive, Towcester, England, NN12 6QY | Director | 14 November 2016 | Active |
3 Kipling Drive, Towcester, NN12 6QY | Director | 16 May 2005 | Active |
Stanway Green Farm, Worlingworth, Woodbridge, IP13 7NZ | Director | 07 August 2001 | Active |
1 Lings Field, Kettleburgh, Woodbridge, IP13 7JY | Director | 07 August 2001 | Active |
Mr Michael William Fogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Marston Road, Thame, England, OX9 3YF |
Nature of control | : |
|
Mr Richard Ernest Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152, Westerfield Road, Ipswich, England, IP4 3AF |
Nature of control | : |
|
Mr Hector Thomas Wykes-Sneyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Lodge, Sandy Lane, Ipswich, England, IP6 9QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-10 | Dissolution | Dissolution application strike off company. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-04-24 | Capital | Capital allotment shares. | Download |
2017-02-16 | Incorporation | Memorandum articles. | Download |
2017-02-16 | Resolution | Resolution. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.