This company is commonly known as The National Flood Forum. The company was founded 22 years ago and was given the registration number 04349401. The firm's registered office is in BEWDLEY. You can find them at Old Snuff Mill Warehouse, Park Lane, Bewdley, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE NATIONAL FLOOD FORUM |
---|---|---|
Company Number | : | 04349401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Snuff Mill Warehouse, Park Lane, Bewdley, Worcestershire, DY12 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Secretary | 19 February 2004 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 28 October 2020 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 November 2023 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 January 2020 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 29 January 2020 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 29 October 2019 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 17 April 2018 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 28 October 2020 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 November 2023 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 11 April 2017 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 28 July 2021 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 01 November 2023 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 28 July 2021 | Active |
10 Rushmere Avenue, Northampton, England, NN1 5SD | Secretary | 08 January 2002 | Active |
Green Meads, Bucklebury, Reading, RG7 6PS | Director | 09 December 2008 | Active |
3 Tirley Elm Cottages, Tirley, GL19 4EU | Director | 08 June 2004 | Active |
3 Tirley Elm Cottages, Tirley, GL19 4EU | Director | 24 May 2002 | Active |
31 Severn Side South, Bewdley, DY12 2DX | Director | 08 January 2002 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 20 October 2014 | Active |
117 Snoll Hatch Road, East Peckham, Tonbridge, TN12 5EA | Director | 01 November 2006 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 13 January 2010 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 12 January 2010 | Active |
Larkswood, Green Hambledon, Waterlooville, PO7 4SY | Director | 08 June 2004 | Active |
1 Riverdale, Lewes, BN7 2JL | Director | 01 August 2003 | Active |
1 Waverley Street, Worcester, WR5 3DH | Director | 06 December 2002 | Active |
112 Euston Road, Far Cotton, Northampton, NN4 8DU | Director | 08 June 2004 | Active |
112 Euston Road, Far Cotton, Northampton, NN4 8DU | Director | 24 May 2002 | Active |
4 The Pack, Burgh By Sands, Carlisle, CA5 6BE | Director | 25 September 2006 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 20 October 2014 | Active |
7 Beales Corner, Bewdley, England, DY12 1AF | Director | 08 January 2002 | Active |
Uncllys Farm, Ruskin Land, Bewdley, DY12 2LR | Director | 08 January 2002 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 20 October 2014 | Active |
C/O Mfg Solicitors Llp, Adam House, Birmingham Road, Kidderminster, England, DY10 2SH | Director | 24 January 2019 | Active |
Old Snuff Mill Warehouse, Park Lane, Bewdley, DY12 2EL | Director | 26 October 2011 | Active |
19 St Nicholas Street, Norton, Malton, YO17 9AQ | Director | 08 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Officers | Change person secretary company with change date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Address | Move registers to sail company with new address. | Download |
2021-07-06 | Address | Change sail address company with old address new address. | Download |
2021-07-06 | Address | Change sail address company with new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.