This company is commonly known as Norwest Foods International Limited. The company was founded 25 years ago and was given the registration number 03583944. The firm's registered office is in KNUTSFORD. You can find them at 3 Haig Court, Haig Road, Knutsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORWEST FOODS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03583944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Secretary | 03 August 2021 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 29 March 2021 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 24 December 2021 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 22 June 1998 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 24 December 2021 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Secretary | 01 March 2007 | Active |
12 Chilcote Avenue, Sale, M33 5FA | Secretary | 01 January 2006 | Active |
5 Treetops Close, Marple, Stockport, SK6 6GD | Secretary | 22 June 1998 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 18 June 1998 | Active |
5 Silken Manor, Straffen Road, Maynooth, Ireland, IRISH | Director | 01 July 1998 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 22 June 1998 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 02 July 1998 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 02 July 1998 | Active |
3 Haig Court, Haig Road, Knutsford, WA16 8XZ | Director | 01 January 2005 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 18 June 1998 | Active |
Mr Simon Thomas Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | 3 Haig Court, Knutsford, WA16 8XZ |
Nature of control | : |
|
Claddagh Foods Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 6, Newland's Business Park, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type small. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.