This company is commonly known as House Of Fun Nursery Limited. The company was founded 21 years ago and was given the registration number 04711818. The firm's registered office is in WYMONDHAM. You can find them at 11 Mill View Way, Wicklewood, Wymondham, Norfolk. This company's SIC code is 85100 - Pre-primary education.
Name | : | HOUSE OF FUN NURSERY LIMITED |
---|---|---|
Company Number | : | 04711818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Mill View Way, Wicklewood, Wymondham, Norfolk, England, NR18 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL | Director | 07 September 2023 | Active |
47, Englands Lane, Gorleston, Great Yarmouth, England, NR31 6BE | Secretary | 01 April 2003 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 26 March 2003 | Active |
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ | Director | 17 March 2010 | Active |
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ | Director | 17 March 2010 | Active |
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ | Director | 30 January 2020 | Active |
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ | Director | 01 April 2003 | Active |
11, Mill View Way, Wicklewood, Wymondham, England, NR18 9BQ | Director | 01 April 2003 | Active |
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE | Director | 17 May 2022 | Active |
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE | Director | 17 May 2022 | Active |
45 Longs Industrial Estates, Englands Lane, Great Yarmouth, England, NR31 6NE | Director | 17 May 2022 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 26 March 2003 | Active |
Namare Grp Ltd | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 10, 15a, Market Street, Telford, England, TF2 6EL |
Nature of control | : |
|
Dk Acquisitions Holdings Ltd | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Cambuslang Court, Glasgow, Scotland, G32 8FH |
Nature of control | : |
|
Mrs Marie Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aticus Law Solicitors, 5 John Dalton Street, Manchester, England, M2 6ET |
Nature of control | : |
|
Mrs Kim Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aticus Law Solicitors, 5 John Dalton Street, Manchester, England, M2 6ET |
Nature of control | : |
|
Mr Andrew Robert Goodhand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Mill View Way, Wymondham, England, NR18 9BQ |
Nature of control | : |
|
Mrs Caroline Patricia Goodhand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Mill View Way, Wymondham, England, NR18 9BQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.