LOWESTOFT FISH PRODUCERS ORGANISATION LIMITED

Address:
10 Waveney Road, Lowestoft, Suffolk, NR32 1BN

LOWESTOFT FISH PRODUCERS ORGANISATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02827201. The registration start date is June 15, 1993. The current status is Active.

Company Overview

Company Number 02827201
Company Name LOWESTOFT FISH PRODUCERS ORGANISATION LIMITED
Registered Address 10 Waveney Road
Lowestoft
Suffolk
NR32 1BN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-06-15
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-02
Returns Last Update 2016-05-05
Confirmation Statement Due Date 2021-05-19
Confirmation Statement Last Update 2020-05-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
03110 Marine fishing

Office Location

Address 10 WAVENEY ROAD
LOWESTOFT
Post Town SUFFOLK
Post Code NR32 1BN

Companies with the same post code

Entity Name Office Address
PUTFORD PRIDE LIMITED Columbus Buildings, Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
FISH HUNTER LTD. 8-11 Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
CLARIDGE INVESTMENTS LIMITED 8 Waveney Road, Lowestoft, Suffolk, NR32 1BN
BOSTON PUTFORD OFFSHORE SAFETY LIMITED Columbus Buildings Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
PUTFORD ACHIEVER LIMITED Columbus Buildings Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
PUTFORD SAVIOUR LIMITED Columbus Buildings, Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
PUTFORD JAGUAR LIMITED Columbus Buildings Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
SOUTHERN CREWING SERVICES LIMITED Columbus Buildings, Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
WN 1 B.V. The Colne Shipping Company Ltd, 8 Waveney Road, Lowestoft, Suffolk, NR32 1BN, United Kingdom
COLNE SHIPPING COMPANY LIMITED(THE) 8 Waveney Road, Lowestoft, Suffolk, NR32 1BN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SIMS, Hugh Greville Secretary (Active) 7 Fallowfields, Oulton, Lowestoft, NR32 4WQ /
5 June 2003
British /
BRANDS, Willem Director (Active) Noorderpalen 100, Urk, 8321cp, Netherlands June 1953 /
11 November 2003
Dutch /
Netherlands
Vessel Owner
DE BOER, Andries Director (Active) 7b, Geul, Urk, 8321lc, Netherlands November 1969 /
18 May 2005
Dutch /
Netherlands
Fisherman
DE BOER, Rense Johannes Director (Active) Vlaak 13, Urk, 8321 Rv, The Netherlands August 1968 /
11 May 2004
Dutch /
Netherlands
Fisherman
SALMON, David Kenneth Director (Active) 10 Waveney Road, Lowestoft, Suffolk, NR32 1BN February 1964 /
31 December 2012
British /
England
Chief Executive
SIMS, Hugh Greville Director (Active) 7 Fallowfields, Oulton, Lowestoft, NR32 4WQ November 1939 /
15 June 1993
British /
England
Chartered Accountant
VAN DUIJN, Rosemarie Director (Active) Postbus 157 Postbus 157, Ymuiden, Netherlands, 1970 AD March 1968 /
21 June 2007
Dutch /
Netherlands
Company Director
SMITH, Janet Eileen Secretary (Resigned) 149 Lloyds Avenue, Kessingland, Lowestoft, Suffolk, NR33 7TT /
15 June 1993
/
BAGSHAW, Andrew John Director (Resigned) 15 Marine Crescent, Great Yarmouth, Norfolk, NR30 4ET June 1961 /
22 February 1996
British /
Operations Manager
BALLS, John Frank Director (Resigned) Endways Cottage, Reddisham Corner Reddisham, Beccles, Suffolk, NR34 8LX February 1930 /
15 June 1993
British /
Managing Director
CLARIDGE, Gordon David Director (Resigned) Norcott Hall, Northchurch, Berkhamsted, Herts, HP4 1LB February 1911 /
15 June 1993
British /
Fishing Vessel Owner
CLARIDGE, Robin Anthony Director (Resigned) School House Henham, Wangford, Beccles, Suffolk, NR34 8AB December 1955 /
15 June 1993
British /
England
Company Director
CLARKE, Courtney Edward Director (Resigned) 9 Lulworth Park, Lowestoft, Suffolk, NR32 4SA July 1946 /
19 December 1996
British /
General Manager
DE RIDDER, Joos Johannes Director (Resigned) Molenkamp 45, Urk 8321 Ar, The Netherlands November 1958 /
11 May 2004
Dutch /
Director
DIRKS, Jacobus Wilhelmus Maria Director (Resigned) Keizerskroon 12, Beverwijk, The Netherlands, 1944 KR February 1965 /
15 September 1993
Dutch /
Fishing Vessel Owner
GOULDBY, Peter Director (Resigned) 49 Everitt Court, Swonnells Walk Oulton, Lowestoft, Suffolk, NR32 3PZ February 1946 /
15 June 1993
British /
Managing Director
GUTHE, Alexander Digby Director (Resigned) Stay House, Kepwick, Thirsk, North Yorkshire, YO7 2JT January 1966 /
15 June 1993
British /
Company Director
HOVELLS, Raymond Charles Jack Director (Resigned) Raemar Market Lane, Blundeston, Lowestoft, Suffolk, NR32 5AP January 1928 /
22 February 1996
British /
General Manager
VAN DUYN, Maarten Director (Resigned) Boulevard 143, Katwyk 2h, 2225hd, Holland February 1942 /
11 November 2003
Dutch /
Vessel Owner
WESTERWAL, Herbert Berend Hendrik Director (Resigned) Zwaamstraat 1, Ymuiden, 1976 Cb, Netherlands August 1952 /
11 November 2003
Dutch /
Netherlands
Shipbroker

Competitor

Search similar business entities

Post Town SUFFOLK
Post Code NR32 1BN
SIC Code 03110 - Marine fishing

Improve Information

Please provide details on LOWESTOFT FISH PRODUCERS ORGANISATION 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