This company is commonly known as Ian Farmer Associates (1998) Limited. The company was founded 25 years ago and was given the registration number 03661447. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge 172 Chester Road, Helsby, Frodsham, . This company's SIC code is 43130 - Test drilling and boring.
Name | : | IAN FARMER ASSOCIATES (1998) LIMITED |
---|---|---|
Company Number | : | 03661447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1998 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge 172 Chester Road, Helsby, Frodsham, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 13 August 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 27 November 2017 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 October 2004 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 22 May 2008 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 27 November 2017 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 23 October 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 27 November 2017 | Active |
4, Faraday Close, Washington, England, NE38 8QJ | Secretary | 08 April 2013 | Active |
11 Chimney Mills, Claremont Road, Newcastle Upon Tyne, NE2 4AL | Secretary | 04 November 1998 | Active |
30 Hall Farm Close, Stocksfield, NE43 7NL | Secretary | 01 February 2002 | Active |
30 Hall Farm Close, Stocksfield, NE43 7NL | Secretary | 17 December 1998 | Active |
30 Carmel Road South, Darlington, DL3 8DJ | Secretary | 14 November 2000 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 27 November 2017 | Active |
4, Faraday Close, Washington, England, NE38 8QJ | Secretary | 23 April 2013 | Active |
4, Faraday Close, Washington, NE38 8QJ | Secretary | 22 October 2014 | Active |
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX | Secretary | 15 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 November 1998 | Active |
20 Mitchell Hill Terrace, Truro, TR1 1HY | Director | 12 February 2002 | Active |
4, Faraday Close, Washington, England, NE38 8QJ | Director | 12 April 1999 | Active |
Buarth Newydd, Fachwen, Caernarfon, LL55 3HA | Director | 01 September 2003 | Active |
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX | Director | 04 November 1998 | Active |
21 Percy Park, Tynemouth, Newcastle Upon Tyne, NE30 4LA | Director | 15 November 2002 | Active |
66 Grosvenor Drive, Whitley Bay, NE26 2JS | Director | 27 July 2004 | Active |
Unit 1 Bamburgh Court, Team Valley Trading Estate, Gateshead, NE11 0TX | Director | 01 February 2002 | Active |
30 Hall Farm Close, Stocksfield, NE43 7NL | Director | 30 November 1998 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 04 November 1998 | Active |
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 27 November 2017 | Active |
1 High Firs Crescent, Harpenden, AL5 1NB | Director | 09 January 2002 | Active |
4, Faraday Close, Washington, England, NE38 8QJ | Director | 01 April 2004 | Active |
4, Faraday Close, Washington, England, NE38 8QJ | Director | 01 May 2013 | Active |
8 Burns Close, Ewloe, Deeside, CH5 3TS | Director | 01 September 1999 | Active |
Rsk Environment Limited | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Geotechnical & Structural Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-28 | Accounts | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.