This company is commonly known as Garden Isle Frozen Foods Limited. The company was founded 57 years ago and was given the registration number 00906430. The firm's registered office is in ST. ALBANS. You can find them at Faulkner House, Victoria Street, St. Albans, Hertfordshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | GARDEN ISLE FROZEN FOODS LIMITED |
---|---|---|
Company Number | : | 00906430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1967 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stationsweg 18a, Kruiningen, Netherlands, | Secretary | 01 April 2014 | Active |
Stationsweg 18a, Kruiningen, Netherlands, 4416ZG | Director | 01 April 2014 | Active |
16 Peppeldreef, Kamperland, Netherlands, 4493 EL | Director | 01 January 2008 | Active |
Vanoves 37, Maldegern, Belgium, | Secretary | 10 May 2006 | Active |
White Gates, Barton Road, Wisbech, PE13 1LE | Secretary | - | Active |
Varent (Ere) 37, Aalst, Belgium, | Secretary | 02 January 2007 | Active |
De Mandenmaker 1, Heeze, The Netherlands, 5591 NS | Secretary | 08 July 2013 | Active |
Lamb/Weston Meijer, Stationsweg 18a, 4416 P J Kruiningen, Netherlands, | Director | 01 April 2010 | Active |
41 Brunswick Road, London, W5 1BB | Director | - | Active |
Chi0 Ladys Drove, Emneth, Wisbech, PE14 8DF | Director | 01 September 2000 | Active |
Baggs Barn Keys Lane, Priors Marston, Coventry, CV23 8SA | Director | - | Active |
Kruisdreef 39, Pulderbos, Belgium, | Director | 10 May 2006 | Active |
Vanoves 37, Maldegern, Belgium, | Director | 10 May 2006 | Active |
21 Greenfields Road, Dereham, NR20 3TE | Director | 07 August 2003 | Active |
Barn Hill, Strumpshaw, Norwich, NR13 4NS | Director | 01 September 2000 | Active |
Gasthuisstraat 7a, Js Goes, Netherlands, | Director | 10 May 2006 | Active |
White Gates, Barton Road, Wisbech, PE13 1LE | Director | - | Active |
Appleton House, Walnut Road, Walpole St. Peter, Wisbech, PE14 7PE | Director | 10 August 1999 | Active |
Yew Tree House, North Fen Road Glinton, Peterborough, PE6 7JL | Director | - | Active |
Curlew Lodge, Guys Head Road, Sutton Bridge, Spalding, PE12 9QQ | Director | 20 May 1993 | Active |
Cobbs Nook Farm, Newstead Lane, Belmesthorpe, Stamford, PE9 4JJ | Director | 01 September 2000 | Active |
21 Sterappelstraat 21, Le Kapelle, Netherlands, | Director | 10 May 2006 | Active |
12 Rooswijck, Amsterdam, Netherllands, | Director | 01 January 2008 | Active |
Varent (Ere) 37, Aalst, Belgium, | Director | 02 January 2007 | Active |
De Mandenmaker 1, Heeze, The Netherlands, 5591 NS | Director | 08 July 2013 | Active |
Ambachtsherenwegeling 1, Kapelle, Netherlands, | Director | 10 May 2006 | Active |
17 Church View, Northborough, Peterborough, PE6 9DQ | Director | 08 August 2001 | Active |
Lamb-Weston/Meijer Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weasenham Lane, Wisbech, Cambridgeshire, United Kingdom, PE13 2RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-02 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Accounts | Change account reference date company current shortened. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-30 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.