BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED

Address:
C/o Rsm Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB

BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00551974. The registration start date is July 13, 1955. The current status is Active.

Company Overview

Company Number 00551974
Company Name BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED
Registered Address C/o Rsm Festival Way
Festival Park
Stoke-on-trent
Staffordshire
ST1 5BB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1955-07-13
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-23
Returns Last Update 2016-04-25
Confirmation Statement Due Date 2021-05-09
Confirmation Statement Last Update 2020-04-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address C/O RSM FESTIVAL WAY
FESTIVAL PARK
Post Town STOKE-ON-TRENT
County STAFFORDSHIRE
Post Code ST1 5BB

Companies with the same post code

Entity Name Office Address
CARIAD INVESTMENTS LIMITED C/o Rsm Uk Tax and Accounting Limited, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB, United Kingdom
ACORN 59 INVESTMENTS LIMITED Rsm, Festival Park, Stoke-on-trent, ST1 5BB, England
CARTRIDGE SHOP (UK) LTD Rsm Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, England
HANGAR 75 LIMITED Rsm Uk Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, England
FE CHROMIUM (UK) LIMITED C/o Rsm Uk Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB
BROOKSIDE ENGINEERING (STONE) LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB
MANAGED CARE SERVICES LIMITED Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, United Kingdom
XPERT VENTURES LIMITED Rsm Uk Festival Way, Festival Park, Stoke-on-trent, ST1 5BB, United Kingdom
TEKNAVO VENTURES LIMITED Rsm Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB, United Kingdom
SA FULLER ADVOCACY LIMITED Rsm Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5BB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Christopher Peter Secretary (Active) 31 Fairbanks Walk, Swynnerton, Stone, Staffordshire, ST15 0PF /
25 September 2009
/
DUDSON, Ian James Director (Active) Federation House, Station Rd, Stoke On Trent, ST4 2SA July 1950 /
24 September 1999
British /
United Kingdom
Managing Director
OAKES, Kevin Graham Director (Active) Federation House, Station Rd, Stoke On Trent, ST4 2SA May 1959 /
23 January 2008
British /
United Kingdom
Chief Executive
ROPER, Andrew David Director (Active) Federation House, Station Rd, Stoke On Trent, ST4 2SA August 1948 /
19 September 1997
British /
England
Pottery Manufacturer
TUNNICLIFF, Helena Claire Director (Active) Unit 5, Walton Industrial Estate, Beacon Road, Stone, England, ST15 0RY January 1970 /
15 May 2015
British /
United Kingdom
Accountant
MCRAE, Andrew Secretary (Resigned) The Walled Garden House, Standon, Stafford, Staffordshire, ST21 6QZ /
/
BRYAN, Lawrence Frederick Director (Resigned) 521 Patterson Ln Braeburn Farm, Red Bank, New Jersey 07701, Usa February 1960 /
23 January 2008
British /
United States
Chief Executive
DAVIS, John Michael Woolliscroft Director (Resigned) Cornhill, Leek, Staffs, ST13 5QX June 1927 /
8 August 1994
British /
Company Director
GIBSON, Hugh Marcus Thornely, The Hon Director (Resigned) Penns In The Rocks, Groombridge, Tunbridge Wells, Kent, England, TN3 9PA June 1941 /
17 August 1992
British /
United Kingdom
Company Director
HESP, George Arthur Director (Resigned) Jesmond London Road, Woore, Crewe, Cheshire, CW3 9SF May 1933 /
15 April 1992
British /
Managing Director
HUGHES, Mary-Lorraine, Dr Director (Resigned) 12 Dingle Lane, Sandbach, Cheshire, CW11 1FY April 1951 /
19 September 1997
British /
England
Chief Executive
JOHNSON, David Edward Dunn Director (Resigned) Chartley Hall, Stafford, Staffordshire, ST18 0LN September 1937 /
British /
England
Chief Executive
LOCKLEY, Bernard Marshall Director (Resigned) Hangingstone Cottage, Hangingstone Road, Huddersfield, W Yorks, HD4 December 1933 /
British /
Chief Executive
LYONS, Stuart Randolph Director (Resigned) 50 Seymour Walk, London, SW10 9NF October 1943 /
British /
England
Chief Executive
MOORCROFT, William John Scarlin Director (Resigned) 2 Trent Close, Stone, Staffordshire, ST15 0GY March 1938 /
3 August 1993
British /
Company Director
ROPER, Michael John Director (Resigned) Summerhill, Oulton Heath, Stone, Staffs, ST15 8US April 1940 /
British /
England
Company Director
TAMS, Gerald Raymond Director (Resigned) Fradswell Hall, Stafford, Staffordshire, ST18 OEX September 1939 /
British /
Chief Executive
WENGER, John Patrick Director (Resigned) Foxley, Mill Lane, Standon, Staffordshire, ST21 6RP November 1943 /
25 September 1998
British /
United Kingdom
Managing Director
WOOD, Anthony Francis Director (Resigned) Bank House, Church Lane, Endon Stoke On Trent, Staffordshire, ST9 9HF April 1938 /
British /
United Kingdom
Chief Executive

Competitor

Search similar business entities

Post Town STOKE-ON-TRENT
Post Code ST1 5BB
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on BRITISH POTTERY MANUFACTURES' FEDERATION,(TRUSTEE)LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches