This company is commonly known as Hand 2 Mouth Limited. The company was founded 24 years ago and was given the registration number 03917856. The firm's registered office is in COLCHESTER. You can find them at The Coach House, Headgate, Colchester, . This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.
Name | : | HAND 2 MOUTH LIMITED |
---|---|---|
Company Number | : | 03917856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Headgate, Colchester, England, CO3 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
889, Greenford Road, Greenford, United Kingdom, UB6 0HE | Secretary | 01 February 2021 | Active |
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT | Director | 01 September 2021 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Secretary | 16 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 February 2000 | Active |
9 Park Lane, Bulmer, Sudbury, CO10 7EQ | Director | 16 February 2000 | Active |
16, Route De Trèves, L-2633, Senningerberg, Luxembourg, | Director | 01 February 2021 | Active |
889, Greenford Road, Greenford Ub6 0he, United Kingdom, | Director | 01 February 2021 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Director | 01 March 2000 | Active |
16, Route De Trèves, L-2633, Senningerberg, Luxembourg, | Director | 01 February 2021 | Active |
16, Route De Trèves, L-2633, Senningerberg, Luxembourg, | Director | 01 February 2021 | Active |
889, Greenford Road, Greenford, United Kingdom, | Director | 01 February 2021 | Active |
7, Rue Du Gabian, Gildo Pastor Center, Monaco Mc 98000, Monaco, | Director | 01 February 2021 | Active |
The Coach House, Headgate, Colchester, England, CO3 3BT | Director | 16 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 February 2000 | Active |
Giovanni Ferrero | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Italian |
Address | : | The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Praveen Kumar Vijh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Headgate, Colchester, England, CO3 3BT |
Nature of control | : |
|
Mr Preet Singh Grewal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Headgate, Colchester, England, CO3 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-16 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Capital | Legacy. | Download |
2022-07-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-11 | Insolvency | Legacy. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.