This company is commonly known as Foframe Of Huntingdon Limited. The company was founded 48 years ago and was given the registration number 01218993. The firm's registered office is in HUNTINGDON. You can find them at 11-12 Glebe Road, , Huntingdon, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FOFRAME OF HUNTINGDON LIMITED |
---|---|---|
Company Number | : | 01218993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1975 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11-12 Glebe Road, Huntingdon, Cambridgeshire, PE29 7DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Secretary | - | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 27 February 2024 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | - | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | - | Active |
14th Floor, 825 Third Avenue, New York, Usa, | Director | - | Active |
Mrs Rachel Jeidel | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 11-12 Glebe Road, Huntingdon, England, PE29 7DY |
Nature of control | : |
|
Mr Joseph Perl | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-12 Glebe Road, Huntingdon, England, PE29 7DY |
Nature of control | : |
|
Mrs Naomi Tsorotzkin | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-12 Glebe Road, Huntingdon, England, PE29 7DY |
Nature of control | : |
|
Mr Jonathan David Perl | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr Benjamin Eliezer Perl Mbe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11-12 Glebe Road, Huntingdon, England, PE29 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Change person secretary company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.