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 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 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
CHILTERN HOUSE 45 STATION ROAD |
Post Town | HENLEY-ON-THAMES |
County | OXFORDSHIRE |
Post Code | RG9 1AT |
Country | ENGLAND |
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 |
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 |
/ |
Post Town | HENLEY-ON-THAMES |
Post Code | RG9 1AT |
SIC Code | 96090 - Other service activities n.e.c. |
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.