This company is commonly known as The Food Club International. The company was founded 19 years ago and was given the registration number 05363796. The firm's registered office is in MIDDLESEX. You can find them at 2 Churchill Court, 58 Station, Road, North Harrow, Middlesex, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE FOOD CLUB INTERNATIONAL |
---|---|---|
Company Number | : | 05363796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Churchill Court, 58 Station, Road, North Harrow, Middlesex, HA2 7SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA | Secretary | 14 February 2005 | Active |
100, Butler Road, West Harrow, England, HA1 4DT | Director | 13 October 2009 | Active |
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA | Director | 14 February 2005 | Active |
Cyrita, Hogpits Bottom, Flaunden, England, HP3 0QB | Director | 22 June 2005 | Active |
16 Valmeade Close, Hook, RG27 9QE | Director | 20 April 2005 | Active |
73 Berkeley Avenue, Chesham, HP5 2RP | Director | 20 April 2005 | Active |
5 The Firs, Eaton Rise, Ealing, England, W5 2HG | Director | 20 April 2005 | Active |
4 Chestnut Avenue, Northwood, HA6 1HR | Director | 14 February 2005 | Active |
Great Barn, School Lane, Chearsley, Aylesbury, England, HP18 0BT | Director | 01 August 2016 | Active |
5, Malden Road, Watford, England, WD17 4EN | Director | 13 October 2009 | Active |
28 Dudley Gardens, Harrow, HA2 0DQ | Director | 22 June 2005 | Active |
17 Hazelwood Drive, Pinner, HA5 3TU | Director | 20 April 2005 | Active |
186 Gunnersbury Avenue, Gunnersbury Park Acton, London, W3 8LB | Director | 20 April 2005 | Active |
10 Bentley Lodge 182 High Road, Bushey, Watford, WD23 1NS | Director | 20 April 2005 | Active |
Mr John Nicholas Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Great Barn, School Lane, Aylesbury, England, HP18 0BT |
Nature of control | : |
|
Mr Mark Oliver John Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA |
Nature of control | : |
|
Mr Alexander Ronald Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Malden Road, Watford, England, WD17 4EN |
Nature of control | : |
|
Mr Rajen Gosrani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA |
Nature of control | : |
|
Dr Jacek Czeslaw Chudy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Firs, Eaton Rise, Ealing, England, W5 2HG |
Nature of control | : |
|
Mr Robert James Nugent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cyrita, Hogpits Bottom, Flaunden, England, HP3 0QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Change person director company with change date. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Resolution | Resolution. | Download |
2016-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.