This company is commonly known as West Norfolk Tomatoes Limited. The company was founded 50 years ago and was given the registration number 01127258. The firm's registered office is in LONDON. You can find them at 45 Albemarle Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEST NORFOLK TOMATOES LIMITED |
---|---|---|
Company Number | : | 01127258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Albemarle Street, London, United Kingdom, W1S 4JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Albemarle Street, London, United Kingdom, W1S 4JL | Secretary | 23 December 2021 | Active |
45, Albemarle Street, London, England, W1S 4JL | Director | - | Active |
45, Albemarle Street, London, England, W1S 4JL | Director | - | Active |
45, Albemarle Street, London, England, W1S 4JL | Director | - | Active |
45, Albemarle Street, London, England, W1S 4JL | Secretary | 06 March 2018 | Active |
18, De Vere Mews, Canning Place, London, United Kingdom, W8 5AL | Secretary | - | Active |
45, Albemarle Street, London, England, W1S 4JL | Director | - | Active |
Norton Lodge, Burnham Norton, Kings Lynn, | Director | - | Active |
33a Queensmill Road, London, SW7 6JP | Director | 01 December 1994 | Active |
82 St John Street, London, EC1M 4JN | Director | 18 January 2018 | Active |
31 Church Avenue, London, SW14 8NW | Director | 28 September 1992 | Active |
18, De Vere Mews, Canning Place, London, United Kingdom, W8 5AL | Director | - | Active |
Polly Frances Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Norton Lodge, Burnham Norton, Kings Lynn, United Kingdom, PE31 8DS |
Nature of control | : |
|
Victoria Jane Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Albemarle Street, London, England, W1S 4JL |
Nature of control | : |
|
Mrs Sophie Bridget Reeves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Albemarle Street, London, England, W1S 4JL |
Nature of control | : |
|
Mr Toby John Grenville Dean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Albemarle Street, C/O Clipstone Investment Management, London, England, W1S 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-09-03 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-06-07 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.