UKBizDB.co.uk

INTERNATIONAL FOOD INFORMATION SERVICE (IFIS PUBLISHING)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Food Information Service (ifis Publishing). The company was founded 26 years ago and was given the registration number 03507902. The firm's registered office is in WOKINGHAM. You can find them at Ground Floor, 115 Wharfedale Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:INTERNATIONAL FOOD INFORMATION SERVICE (IFIS PUBLISHING)
Company Number:03507902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 115 Wharfedale Road, Winnersh, Wokingham, Berkshire, England, RG41 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Secretary20 October 2022Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director01 January 2009Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director12 November 2012Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director02 November 2021Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director04 August 2021Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director25 July 2017Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director05 August 2021Active
Ground Floor, 115, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RB

Director06 August 2012Active
The Granary, Bridge Farm,, Reading Road, Arborfield, Reading, England, RG2 9HT

Secretary10 July 2018Active
J2 The Granary, Bridge Farm Reading Road, Arborfield, Reading, England, RG2 9HT

Secretary01 May 2010Active
14 Queen Street, Dorchester On Thames, Wallingford, OX10 7HR

Secretary11 February 1998Active
Folly Farm, Back Street Ilmington, Shipston On Stour, CV36 4LJ

Secretary01 July 1998Active
J2 The Granary, Bridge Farm Reading Road, Arborfield, Reading, England, RG2 9HT

Director20 December 2013Active
25 Hirschstrasse, Hemmingen, Germany,

Director26 October 2005Active
850 John Carlyle St, 236 Alexandria, Washington Dc, United States,

Director02 November 2003Active
Dahlienweg 25, 61381 Friedrichsdorf, Germany, FOREIGN

Director11 February 1998Active
4217 Maple Lane, Minnetonka, Usa 55345 3023,

Director14 October 1998Active
92 Woodcote Road, Caversham, Reading, RG4 7EY

Director14 October 1998Active
Am Pfingstboru 5, Glashutten, Germany,

Director01 January 2009Active
61 Deanfield Road, Henley On Thames, RG9 1UU

Director11 February 1998Active
Unit J2, The Granary, Reading Road, Arborfield, Reading, England, RG2 9HT

Director05 March 2019Active
Ohmstrasse 63, Frankfurt, Germany, FOREIGN

Director05 February 2003Active
Lane End House Shinfield Road, Shinfield Reading, RG2 9BB

Director01 January 2011Active
J2 The Granary, Bridge Farm Reading Road, Arborfield, Reading, England, RG2 9HT

Director21 March 2013Active
Zandvoort 13, 3958 Ct Amerongen, The Netherlands, FOREIGN

Director11 February 1998Active
Neumuenster, Schleswig-Holstein, Germany,

Director14 October 1998Active
Ash Barn House, 29 Winchester Road Stroud, Petersfield, GU32 3PN

Director11 February 1998Active
Rosserstrasse 3c2, Liederbach Am Taunus, Germany,

Director16 April 2000Active
6115 Mecklenburg Rd, Mecklenburg, Ny, Usa,

Director01 January 2006Active
Guckenbuehl 2a, Scheyern, Germany,

Director19 November 2000Active
J2 The Granary, Bridge Farm Reading Road, Arborfield, Reading, England, RG2 9HT

Director29 July 2011Active
Broekemalaan 10, Wageningen, The Netherlands, 6703 GM

Director11 February 1998Active
3900 Glengarry Drive, Austin, Texas, United States Of America, 78731

Director11 February 1998Active
59 Ch. Due Grand-Pin, 1802 Corseaux, Switzerland,

Director13 April 1999Active
Rotterdamseweg 3, Ah Delft, Netherlands,

Director16 April 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.