This company is commonly known as Food For The Hungry Uk. The company was founded 34 years ago and was given the registration number 02394988. The firm's registered office is in NORWICH. You can find them at 15 Palace Street, , Norwich, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | FOOD FOR THE HUNGRY UK |
---|---|---|
Company Number | : | 02394988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Palace Street, Norwich, NR3 1RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Palace Street, Norwich, NR3 1RT | Director | 01 April 2024 | Active |
15, Palace Street, Norwich, NR3 1RT | Director | 21 October 2020 | Active |
Birchwood, Higher Marley Road, Exmouth, England, EX8 5DT | Secretary | 31 May 2009 | Active |
9 Station Road, Lidlington, MK43 0SA | Secretary | 07 June 2004 | Active |
31, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LZ | Secretary | 01 June 2022 | Active |
373b Dereham Road, Norwich, | Secretary | 14 August 1995 | Active |
22 St Michael At Pleas, Norwich, NR3 1EP | Secretary | - | Active |
Poynton, Windsor Lane, Lt Kingshill, Gt Missenden, HP16 0DP | Director | 31 May 2009 | Active |
Otters, Cranford Way, Southampton, SO17 1RN | Director | 08 September 2000 | Active |
Birchwood, Higher Marley Road, Exmouth, England, EX8 5DT | Director | 31 May 2009 | Active |
47 Burgess Wood Road South, Beaconsfield, HP9 1EL | Director | 30 May 2007 | Active |
209a Priory Road, St Denys, Southampton, SO17 2LR | Director | 23 May 2002 | Active |
18 Abbotts Way, Southampton, SO17 1NS | Director | 13 August 2002 | Active |
The Garden House, Vicarage Road, Gillingham, ME7 5JA | Director | 08 September 2000 | Active |
2, Herons Way, Brookwood, Woking, England, GU24 0NS | Director | 23 October 2015 | Active |
14a, Ashpole Avenue, Wootton, Bedford, England, MK43 9ED | Director | 08 October 2004 | Active |
17435 N 46th Street, Phoenix, Usa, FOREIGN | Director | 24 May 2001 | Active |
Windmill House, Windmill Hill, Alton, GU34 2SL | Director | 25 October 1996 | Active |
36 Stourton Avenue, Hanworth, Feltham, TW13 6LG | Director | - | Active |
31, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, England, SL9 8LZ | Director | 14 October 2016 | Active |
1b, Les Battands Avenue, Golf, Lubumbashi, Congo, The Democratic Republic Of The, | Director | 24 June 2021 | Active |
4 Reliance Way, Oxford, OX4 2FU | Director | 19 April 2004 | Active |
102 East Parade, York, YO31 7YH | Director | 25 October 1996 | Active |
3 Bradley Drive, Bradley Drive, Malvern, England, WR14 1JS | Director | 20 March 2023 | Active |
6 Riverside, Old Moor Lane, Wooburn Moor, High Wycombe, HP10 0ND | Director | 31 May 2009 | Active |
The White House, Bramerton, Norwich, NR14 7DW | Director | - | Active |
Warren Cottage Longworth, Abingdon, OX13 5HQ | Director | 13 November 1992 | Active |
55 Hawthorn Spinney, York, YO31 9JQ | Director | 08 September 2000 | Active |
9836 Westminster Glen Avenue, Austin, Usa, | Director | 20 October 2006 | Active |
Mulberry House, 19 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | - | Active |
12910 N 95 Nr Way, Scottsdale, Arizona 85260, Usa, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-04-01 | Officers | Termination secretary company with name termination date. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-27 | Incorporation | Memorandum articles. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.