This company is commonly known as Interagro (uk) Limited. The company was founded 30 years ago and was given the registration number 02849808. The firm's registered office is in BISHOPS STORTFORD. You can find them at Thorley Wash Barn London Road, Thorley, Bishops Stortford, Herts. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | INTERAGRO (UK) LIMITED |
---|---|---|
Company Number | : | 02849808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorley Wash Barn London Road, Thorley, Bishops Stortford, Herts, CM23 4AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT | Director | 03 April 2023 | Active |
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT | Director | 03 April 2023 | Active |
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT | Director | 03 April 2023 | Active |
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT | Director | 05 November 2015 | Active |
5, Pioneer Court, Histon, Cambridge, England, CB24 9PT | Director | 05 November 2015 | Active |
72a Saxmundham Road, Aldeburgh, IP15 5PD | Secretary | 01 September 1993 | Active |
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT | Secretary | 05 October 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 September 1993 | Active |
26 Spring Crofts, Bushy, England, WD23 3AR | Director | 05 November 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 September 1993 | Active |
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT | Director | 01 October 2008 | Active |
72a Saxmundham Road, Aldeburgh, IP15 5PD | Director | 08 February 1994 | Active |
2238 Melford Court, Thousand Oaks, Usa, | Director | 01 January 2009 | Active |
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT | Director | 01 September 1993 | Active |
Thorley Wash Barn, London Road, Thorley, Bishops Stortford, CM23 4AT | Director | 22 January 2021 | Active |
Nichino Europe Co., Ltd. | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Pioneer Court, Vision Park, Cambridge, England, CB24 9PT |
Nature of control | : |
|
Mr Michael Francis Roche | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Thorley Wash Barn, London Road, Bishops Stortford, CM23 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Change account reference date company current extended. | Download |
2023-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Incorporation | Memorandum articles. | Download |
2021-03-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.