UKBizDB.co.uk

THE FEDERATION OF IMAGE CONSULTANTS LIMITED

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

This company is commonly known as The Federation Of Image Consultants Limited. The company was founded 34 years ago and was given the registration number 02505197. The firm's registered office is in ENFIELD. You can find them at 45 Chase Court Gardens, , Enfield, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE FEDERATION OF IMAGE CONSULTANTS LIMITED
Company Number:02505197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:45 Chase Court Gardens, Enfield, England, EN2 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director27 November 2021Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director16 November 2019Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director14 November 2020Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director03 December 2022Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director15 May 2022Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director15 October 2015Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director10 November 2018Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director03 September 2020Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director03 December 2023Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director03 December 2023Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director26 August 2010Active
30 Lime Road, Southam, Leamington Spa, CV33 0EQ

Secretary21 October 1996Active
Winton House 78 Bois Lane, Chesham Bois, Amersham, HP6 6PZ

Secretary15 September 1991Active
1 Beckman Close, Halstead, Sevenoaks, TN14 7BX

Secretary11 January 1998Active
11 Blacksmiths Lane, St Albans, AL3 4SQ

Secretary11 November 2005Active
6 Coolgardie Avenue, Chigwell, IG7 5AU

Secretary01 June 2005Active
1 Pant Y Carw, Nant Y Felin Road, Llanfairfechan, LL33 0SU

Secretary13 November 2001Active
3 Westbury Lodge Close, Pinner, HA5 3FG

Secretary-Active
71 Chapel Street, Hemel Hempstead, HP2 5AA

Secretary21 August 2002Active
71 Chapel Street, Hemel Hempstead, HP2 5AA

Secretary04 July 2000Active
The Studio, 13 Glanleam Road, Stanmore, HA7 4NW

Secretary18 October 1992Active
32 Sutherland Drive, Guildford, GU4 7YJ

Secretary12 October 2007Active
The Coach ,, Church Lane, The Leigh,, Gloucester, GL19 4AD

Secretary10 October 2008Active
2 Renaissance Drive, Churwell, Leeds, LS27 7GB

Secretary16 October 2004Active
8, Fitzcount Way, Wallingford, OX10 8JP

Secretary13 October 2002Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director10 November 2018Active
5 Stanley Drive, Hornby, Lancaster, LA2 8NA

Director27 September 1998Active
4 Chase Side, Enfield, Middlesex, EN2 6NF

Director26 September 2015Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director10 November 2018Active
6 Herondale, Haslemere, GU27 1RQ

Director16 October 2004Active
The Gables, The Street Lamas, Norwich, NR10 5AF

Director13 October 2002Active
Tollgate, 42 Walgrove Gardens, White Waltham, SL6 3SJ

Director25 September 1994Active
21 Muster Green, Haywards Heath, RH16 4AL

Director18 October 1992Active
45, Chase Court Gardens, Enfield, England, EN2 8DJ

Director10 November 2018Active
4 Chase Side, Enfield, Middlesex, EN2 6NF

Director05 October 2013Active

People with Significant Control

Mrs Geraldine Tryntje Wijsbeek-Abee
Notified on:01 July 2016
Status:Active
Date of birth:August 1948
Nationality:Dutch
Country of residence:England
Address:45, Chase Court Gardens, Enfield, England, EN2 8DJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.