This company is commonly known as International Flavours & Fragrances I.f.f.(great Britain)limited. The company was founded 98 years ago and was given the registration number 00214174. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | INTERNATIONAL FLAVOURS & FRAGRANCES I.F.F.(GREAT BRITAIN)LIMITED |
---|---|---|
Company Number | : | 00214174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duddery Hill, Haverhill, Suffolk, CB9 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 19 January 2022 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 21 January 2022 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 15 June 2007 | Active |
Darson House, Stoke By Clare, Sudbury, CO10 8HL | Secretary | 06 October 1998 | Active |
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY | Secretary | 22 June 1999 | Active |
49 Church Lane, Abington, Cambridge, CB1 6BQ | Secretary | - | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 17 October 2014 | Active |
4 Artesian Close, Lavenham, Sudbury, CO10 9SF | Director | - | Active |
Flat 3 105 King Henrys Road, Primrose Hill, London, NW3 3QX | Director | 01 December 1998 | Active |
Browns Barn, Belchamp St Paul, Essex, CO10 | Director | 01 February 1996 | Active |
22-24 Lower Holt Street, Earls Colne, Colchester, CO6 2PH | Director | 01 September 1992 | Active |
40 Harefield, Long Melford, CO10 9DE | Director | 17 July 2006 | Active |
13 Conolly Road, Hanwell, London, W7 3JW | Director | 21 September 2001 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 31 December 2012 | Active |
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY | Director | 30 November 1998 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 17 October 2014 | Active |
Oaktree House Orchard Close, Beyton, Bury St Edmunds, IP30 9AR | Director | 02 June 1997 | Active |
56 Gold Street, Saffron Walden, CB10 1EJ | Director | - | Active |
69 Claremont Road, London, N6 5BZ | Director | - | Active |
49 Church Lane, Abington, Cambridge, CB1 6BQ | Director | - | Active |
The Old Corn Mills Mill Road, Wimbish, Saffron Walden, CB10 2XD | Director | 07 November 1994 | Active |
5 Fowlmere Road, Foxton, Cambridge, CB22 6RT | Director | 15 June 2007 | Active |
43 Esher Road, East Molesey, KT8 0AH | Director | 01 January 1998 | Active |
3 Carshalton End, Colchester, CO3 5FB | Director | 20 December 2000 | Active |
Dove Cottage, The Green, Risby, Bury St. Edmunds, IP28 6QR | Director | 01 April 2000 | Active |
International Flavours & Fragrances (Gb) Holdings Ltd | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Iff Gb Ltd, Duddery Hill, Haverhill, United Kingdom, CB9 8LG |
Nature of control | : |
|
Bush Boake Allen Limited | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Iff Gb Ltd, Duddery Hill, Haverhill, United Kingdom, CB9 8LG |
Nature of control | : |
|
Mr Keith John Hammond | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Duddery Hill, Suffolk, CB9 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Change of constitution | Statement of companys objects. | Download |
2016-11-15 | Resolution | Resolution. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.