This company is commonly known as The Friendly Food Club Limited. The company was founded 10 years ago and was given the registration number 08753845. The firm's registered office is in DRIMPTON. You can find them at 2 Spearmead, , Drimpton, Dorset. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE FRIENDLY FOOD CLUB LIMITED |
---|---|---|
Company Number | : | 08753845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Spearmead, Drimpton, Dorset, DT8 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Townsend Community Centre, Jewell Road, Bournemouth, England, BH8 0LT | Director | 28 March 2022 | Active |
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT | Director | 05 May 2014 | Active |
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT | Director | 29 July 2022 | Active |
Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT | Secretary | 28 January 2017 | Active |
2 Netherhay Farm, Netherhay, Baminster, England, DT8 3RH | Director | 28 March 2022 | Active |
2, Spearmead, Drimpton, United Kingdom, DT8 3RW | Director | 31 October 2016 | Active |
2 Spearmead, 2 Spearmead, Drimpton, Beaminster, England, DT8 3RW | Director | 25 January 2022 | Active |
2, Spearmead, Drimpton, United Kingdom, DT8 3RW | Director | 30 October 2013 | Active |
Haworth, Fairfield Road, Blandford, United Kingdom, DT11 7BZ | Director | 31 October 2016 | Active |
Ms Angela Gould | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT |
Nature of control | : |
|
Mr Guy Justin Patterson | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT |
Nature of control | : |
|
Mr Alexander Mcpherson Gibbons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT |
Nature of control | : |
|
Mr Mark Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Townsend Community Centre, Jewell Road, Bournemouth, BH8 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-20 | Resolution | Resolution. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-03 | Change of constitution | Statement of companys objects. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination secretary company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Change account reference date company previous extended. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.