This company is commonly known as New England Seafood International Limited. The company was founded 33 years ago and was given the registration number 02565953. The firm's registered office is in CHESSINGTON. You can find them at 48 Cox Lane, , Chessington, Surrey. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02565953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Cox Lane, Chessington, Surrey, KT9 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Cox Lane, Chessington, KT9 1TW | Director | 18 June 2004 | Active |
48, Cox Lane, Chessington, KT9 1TW | Director | 30 October 2020 | Active |
1200, 6th Avenue, Suite 800, Seattle, United States, 98101 | Director | 30 October 2020 | Active |
1200, 6th Avenue, Suite 800, Seattle, United States, 98101 | Director | 30 October 2020 | Active |
1200, 6th Avenue, Suite 800, Seattle, United States, 98101 | Director | 30 October 2020 | Active |
Buddington Hall, Hollist Lane Ease Bourne, Midhurst, GU29 9RS | Secretary | - | Active |
48, Cox Lane, Chessington, KT9 1TW | Secretary | 16 April 2014 | Active |
48, Cox Lane, Chessington, United Kingdom, KT9 1TW | Secretary | 26 November 2008 | Active |
67 Standen Road, London, SW18 5TH | Secretary | - | Active |
9 Aliwal Road, London, SW11 1RB | Director | 05 January 1999 | Active |
Buddington Hall, Hollist Lane Ease Bourne, Midhurst, GU29 9RS | Director | 01 July 1992 | Active |
48, Cox Lane, Chessington, KT9 1TW | Director | 01 July 2016 | Active |
48, Cox Lane, Chessington, KT9 1TW | Director | 16 April 2014 | Active |
20 Sidney Road, Walton On Thames, Walton On Thames, KT12 2NA | Director | 22 May 2006 | Active |
9, Elm Park Road, London, United Kingdom, SW3 6BP | Director | 04 January 2011 | Active |
18 Norfolk Mansions, London, SW11 4HL | Director | 01 January 1994 | Active |
48, Cox Lane, Chessington, United Kingdom, KT9 1TW | Director | 05 December 2013 | Active |
Tunstall Grange, James Lane, Tunstall, Richmond, DL10 7RF | Director | 12 November 2003 | Active |
48, Cox Lane, Chessington, United Kingdom, KT9 1TW | Director | 01 January 2013 | Active |
82 St Annes Hill, Wandsworth, London, SW18 2RP | Director | 01 January 1998 | Active |
48, Cox Lane, Chessington, United Kingdom, KT9 1TW | Director | 26 November 2008 | Active |
17 Summer Gardens, East Molsey, KT8 9LT | Director | 31 July 2007 | Active |
Camphill, Kirklington, Bedale, DL8 2LS | Director | - | Active |
9 Dingwall Road, London, SW18 3AZ | Director | 01 January 1998 | Active |
48, Cox Lane, Chessington, KT9 1TW | Director | 01 July 2016 | Active |
48, Cox Lane, Chessington, KT9 1TW | Director | - | Active |
Cardinal House, George Road, Kingston Upon Thames, England, KT2 7NU | Director | 29 December 2009 | Active |
Sealaska Foods International Holdings Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54, Portland Place, London, England, W1B 1DY |
Nature of control | : |
|
Mr Michael Richard Colin Stroyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 48, Cox Lane, Chessington, KT9 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-05-29 | Incorporation | Memorandum articles. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-24 | Capital | Capital return purchase own shares. | Download |
2020-11-19 | Incorporation | Memorandum articles. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-13 | Capital | Capital name of class of shares. | Download |
2020-11-13 | Capital | Capital cancellation shares. | Download |
2020-11-11 | Capital | Capital alter shares subdivision. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Accounts | Change account reference date company current extended. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.