This company is commonly known as The National Federation Of Fishmongers (incorporating Poultry Game And Rabbit Traders) Limited. The company was founded 91 years ago and was given the registration number 00266491. The firm's registered office is in YORK. You can find them at Equinox House Clifton Park Avenue, Shipton Road, York, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED |
---|---|---|
Company Number | : | 00266491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1932 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Secretary | 28 January 2019 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 03 February 2014 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 26 January 2009 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 17 February 2020 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 20 February 2023 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 24 January 2011 | Active |
Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA | Director | 05 March 2010 | Active |
16 Archer Road, Penarth, CF64 3HW | Secretary | 01 March 1994 | Active |
2 Sinclair Drive, Liverpool, L18 0HN | Secretary | 01 October 1992 | Active |
15 Parkview Road, Hove, BN3 7BF | Secretary | 30 January 2006 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Secretary | 27 January 2016 | Active |
Pisces London Road, Feering, Colchester, CO5 9ED | Secretary | - | Active |
39, Hawthorne Place, Clitheroe, United Kingdom, BB7 2HU | Secretary | 30 January 2012 | Active |
84, George V Avenue, Worthing, England, BN11 5RN | Secretary | 25 January 2010 | Active |
16 Archer Road, Penarth, CF64 3HW | Director | 01 February 1993 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 26 January 2009 | Active |
12 Summerfield, West Farm Avenue, Ashtead, KT21 2LF | Director | 31 January 2000 | Active |
12 Summerfield, West Farm Avenue, Ashtead, KT21 2LF | Director | 21 February 1994 | Active |
67 Albany Road, Hornchurch, RM12 4AE | Director | - | Active |
26 Sinclair Drive, Liverpool, L18 0HW | Director | - | Active |
16, Eton Street, Richmond, TW9 1EE | Director | 28 January 2008 | Active |
Windy Ridge 247 Scar Lane, Golcar, Huddersfield, HD7 4AU | Director | 01 February 1993 | Active |
4 Conniscliffe Court, Highford Park, Hexham, NE46 2LS | Director | 05 February 2001 | Active |
15 Parkview Road, Hove, BN3 7BF | Director | - | Active |
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 03 February 2014 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 29 January 2007 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 24 January 2005 | Active |
The Beeches, Abbey Street, Clifton, YO30 6BG | Director | - | Active |
Abertay 2 Main Street, Abernethy, Perth, PH2 9JL | Director | 06 February 1995 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 28 January 2019 | Active |
19 Iberian Way, Camberley, GU15 1LZ | Director | 29 January 2007 | Active |
2 Yews Close, Worrall, Sheffield, S35 0BB | Director | 21 February 1994 | Active |
207 Springwell Road, Heston, Hounslow, TW5 9BN | Director | 12 February 1996 | Active |
Prior Thatch 38 North Road, Ormesby, Great Yarmouth, NR29 3LD | Director | 21 March 1994 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 02 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Change person secretary company with change date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.