This company is commonly known as Fragrance Foundation United Kingdom. The company was founded 25 years ago and was given the registration number 03639525. The firm's registered office is in NEWBURY. You can find them at The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | FRAGRANCE FOUNDATION UNITED KINGDOM |
---|---|---|
Company Number | : | 03639525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, England, RG14 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 06 October 2015 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 20 June 2023 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 05 January 2022 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 01 July 2013 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 26 June 2014 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 12 July 2023 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 20 June 2023 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 17 July 2018 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 01 August 2019 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 20 June 2023 | Active |
43 South Street, London, W1K 2XQ | Secretary | 28 September 1998 | Active |
18, Alexandra Drive, Surbiton, United Kingdom, KT5 9AA | Secretary | 24 August 2011 | Active |
24 Woodsford Square, Addison Road, London, W14 8DP | Secretary | 07 April 2008 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 28 September 1998 | Active |
Dukes Court, Dukes Court, 32 Duke Street, St James, London, SW1Y 6DF | Secretary | 01 November 2013 | Active |
101 Culverden Down, Tunbridge Wells, TN4 9SN | Director | 01 February 2008 | Active |
101 Culverden Down, Tunbridge Wells, TN4 9SN | Director | 10 February 2000 | Active |
Parfums Christian Dior, Uk House, 6th Floor, 180 Oxford Street, London, England, W1D 1AB | Director | 13 February 2014 | Active |
Manor View Farm, Aylesbeare, Exeter, EX5 2DE | Director | 28 September 1998 | Active |
21 Northfield, Lightwater, GU18 5YR | Director | 17 September 2002 | Active |
The Old Meeting House, Turn Lane, Woodbridge, IP12 4AR | Director | 19 April 2004 | Active |
12 Pine Copse Close, Duston, Northampton, NN5 6NF | Director | 01 July 1999 | Active |
D90 Boots Head Office, Thane Road, Nottingham, United Kingdom, NG90 1BS | Director | 13 February 2014 | Active |
43 South Street, London, W1K 2XQ | Director | 28 September 1998 | Active |
Chiltern House, 45 Station Road, Henley-On-Thames, RG9 1AT | Director | 25 November 2017 | Active |
33, Broadwick Street, London, England, W1F 0DQ | Director | 07 September 2011 | Active |
Flat 2, 43 Cleveland Square, London, W2 6DA | Director | 01 February 2008 | Active |
Flat 3 105 King Henrys Road, Primrose Hill, London, NW3 3QX | Director | 25 March 1999 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 21 June 2023 | Active |
4 The Mead, Ashtead, KT21 2LZ | Director | 28 September 1998 | Active |
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 13 February 2014 | Active |
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 01 December 2019 | Active |
12 Manwood Avenue, Canterbury, CT2 7AP | Director | 28 September 1998 | Active |
8 Boscastle Road, London, NW5 1EG | Director | 17 September 2002 | Active |
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY | Director | 29 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Change of constitution | Statement of companys objects. | Download |
2023-08-10 | Incorporation | Memorandum articles. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.