FUSION FOOD LIMITED

Address:
Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England

FUSION FOOD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03527371. The registration start date is March 13, 1998. The current status is Active.

Company Overview

Company Number 03527371
Company Name FUSION FOOD LIMITED
Registered Address Chiltern House
45 Station Road
Henley-on-thames
Oxfordshire
RG9 1AT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-10
Returns Last Update 2016-03-13
Confirmation Statement Due Date 2021-09-27
Confirmation Statement Last Update 2020-09-13
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address CHILTERN HOUSE
45 STATION ROAD
Post Town HENLEY-ON-THAMES
County OXFORDSHIRE
Post Code RG9 1AT
Country ENGLAND

Companies with the same location

Entity Name Office Address
ADR INTERNATIONAL LIMITED Chiltern House, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
FEUERBACH DESIGNWORKS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxon, RG9 1AT, United Kingdom
JEFFERIES PROBATE LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxon, RG9 1AT, United Kingdom
SPLENDID LEADS LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
GEO-BYTES LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
HENLEY FLAT ROOFING AND CHIMNEYS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England
BIG BEAUMONT LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
EDC DESIGN LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom
LIBERTY BRANDS LIMITED Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England
FIELDINGS GAME & COUNTRY LTD Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREEN, Peter David Harrison Secretary (Active) Alpine Cottage, Cookley Green, Henley On Thames, Oxfordshire, RG9 6EN /
1 October 2004
/
GREEN, Peter David Harrison Director (Active) Alpine Cottage, Cookley Green, Henley On Thames, Oxfordshire, RG9 6EN January 1951 /
1 October 2004
British /
United Kingdom
Director
SHARP, Edward Leslie Denis Director (Active) Plano Broom Way, Weybridge, Surrey, KT13 9TQ March 1939 /
28 April 2003
British /
United Kingdom
Consultant
WRIGHT, Anne Elizabeth Director (Active) 16 Chequers Court, Strood, Rochester, Kent, United Kingdom, ME2 3NG September 1966 /
10 April 2006
British /
United Kingdom
Director
CAMPBELL, Patricia Alice Secretary (Resigned) 6 Vale Royal House, Newport Court, London, WC2H 7PS /
25 March 1998
/
FIELD, David Stanley Secretary (Resigned) 12 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX /
27 September 2000
/
FIELD, Lynne Gray Secretary (Resigned) 12 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX /
25 January 2000
/
BELLAMY, Roger Gary Director (Resigned) 5 Fox Lane, Oakley, Basingstoke, Hampshire, RG23 7BB May 1958 /
25 January 2000
British /
Director
COLLINS, Kevin Director (Resigned) Jesamine Cottage, 70 Send Road, Send, Woking, Surrey, GU23 7EZ February 1962 /
25 March 1998
British /
Director
FIELD, David Stanley Director (Resigned) 12 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX September 1960 /
20 March 2000
British /
United Kingdom
Director
FIELD, Lynne Gray Director (Resigned) 12 Hollyhook Close, Crowthorne, Berkshire, RG45 6TX May 1960 /
25 January 2000
British /
Administrator
MALE, Kevin Michael Director (Resigned) Cantley House, 1 Priors Wood, Crowthorne, Berkshire, RG45 6BZ July 1964 /
28 April 2003
British /
Consultant
BRIGHTON DIRECTOR LIMITED Nominee Director (Resigned) 381 Kingsway, Hove, East Sussex, BN3 4QD /
13 March 1998
/

Competitor

Search similar business entities

Post Town HENLEY-ON-THAMES
Post Code RG9 1AT
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on FUSION FOOD 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