This company is commonly known as Fletcher Challenge Forest Industries Limited. The company was founded 34 years ago and was given the registration number 02437226. The firm's registered office is in CHATHAM. You can find them at Furley Page Llp Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | FLETCHER CHALLENGE FOREST INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02437226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Furley Page Llp Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, England, ME4 4TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Furley Page Llp, Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 31 May 2019 | Active |
Furley Page Llp, Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 31 May 2019 | Active |
Furley Page Llp, Admiral's Offices, The Historic Dockyard, Chatham, England, ME4 4TZ | Secretary | 05 May 2017 | Active |
69 Pine Walk, Carshalton Beeches, SM5 4HA | Secretary | 01 January 1999 | Active |
116 Albatross Avenue, Strood, Rochester, ME2 2XT | Secretary | 07 April 1998 | Active |
Voost Van Ospad 9, Rotterdam, Netherlands, FOREIGN | Secretary | - | Active |
Flaxlands, Garlinge Green, Canterbury, CT4 5RP | Director | 30 June 1998 | Active |
Coasters Pescot Avenue, New Barn, Longfield, DA3 7NA | Director | 01 February 1992 | Active |
Overido Straat 68, Voorburg 2274 Xh, Netherlands, FOREIGN | Director | - | Active |
32 Laurie Avenue, Parnell, Auckland, New Zealand, | Director | 30 June 1998 | Active |
Furley Page Llp, Admiral's Offices, The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 31 May 2017 | Active |
25 Atherton Road, Epsom, New Zealand, FOREIGN | Director | - | Active |
Furley Page Llp, Admiral's Offices, The Historic Dockyard, Chatham, England, ME4 4TZ | Director | 31 May 2017 | Active |
68 Ladies Mile, Auckland, New Zealand, | Director | - | Active |
69 Pine Walk, Carshalton Beeches, SM5 4HA | Director | 30 September 1996 | Active |
Wises House, Borden, Sittingbourne, ME9 8LR | Director | 30 June 1998 | Active |
Voost Van Ospad 9, Rotterdam, Netherlands, FOREIGN | Director | - | Active |
Lime Tree Farmhouse, Stone St Petham, Canterbury, CT4 5PW | Director | 30 June 1998 | Active |
14 Keppoch Court, Howick, New Zealand, | Director | 11 July 2001 | Active |
Fletcher Challenge Building Uk Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, St. Margarets Street, Canterbury, England, CT1 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Address | Move registers to registered office company with new address. | Download |
2017-07-07 | Address | Move registers to registered office company with new address. | Download |
2017-07-07 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.