FRESH PARTNERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04664213. The registration start date is February 12, 2003. The current status is Active.
Company Number | 04664213 |
Company Name | FRESH PARTNERS LIMITED |
Registered Address |
30 Newman Street Fitzrovia London W1T 1PT England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-02-12 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-03-12 |
Returns Last Update | 2016-02-12 |
Confirmation Statement Due Date | 2021-03-26 |
Confirmation Statement Last Update | 2020-02-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
30 NEWMAN STREET |
Post Town | FITZROVIA |
County | LONDON |
Post Code | W1T 1PT |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
FRESH PARTNERS HOLDINGS LTD | 30 Newman Street, Fitzrovia, London, W1T 1PT, England |
Entity Name | Office Address |
---|---|
MADDEX TRADING LTD | 167 Great Titchfield St, Fitzrovia, W1W 7QJ, United Kingdom |
OILGAS EXCHANGE LP | Unit 111380 Second Floor 6 Market Place, London, Fitzrovia, W1W 8AF, United Kingdom |
TRADITIONAL ELEGANCE LTD | P.O.Box 6945, Unit 13955 Po Box 6945, Fitzrovia, London, W1A 6US, United Kingdom |
SITIO LIMITED | 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom |
SUNNY MEADOWS LIMITED | Silverstream House 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England |
3COM LTD | 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England |
ID360 LIMITED | 13 Bayley Street, Central Working, Fitzrovia, London, WC1B 3HD, United Kingdom |
JOSE INVESTMENT LTD | Suite 112, 72 Great Titchfield Street, Fitzrovia, London, W1W 7QW |
AC&AP LTD | 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom |
ABSOLUTE ZENITH LTD | Suite 162, 72 Great Titchfield Street, Fitzrovia, London, W1W 7QW, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KNIGHT, Robin | Secretary (Active) | 8th Floor, Wework, 22 Upper Ground, Waterloo, London, England, SE1 9PD | / 16 December 2014 |
/ |
|
CATCHPOLE, Deborah Victoria Emery | Director (Active) | 8th Floor, Wework, 22 Upper Ground, Waterloo, London, England, SE1 9PD | November 1976 / 31 July 2008 |
British / United Kingdom |
Director |
DEWAR, John Stuart | Secretary (Resigned) | 42 Wickhams Wharf, Viaduct Road, Ware, Hertfordshire, United Kingdom, SG12 9PT | / 1 August 2004 |
/ |
|
FROST, Michael Lawrence | Secretary (Resigned) | Flat 3, Baddow House, 9-11 Galleywood Road, Great Baddow, Chelmsford, CM2 8DL | / 12 February 2003 |
/ |
|
DONOVAN, Tara Gail | Director (Resigned) | 66 Hornton Street, London, W8 4NU | November 1967 / 2 June 2003 |
British / United Kingdom |
Business Affairs Person |
FROST, Michael Lawrence | Director (Resigned) | Flat 3, Baddow House, 9-11 Galleywood Road, Great Baddow, Chelmsford, CM2 8DL | September 1939 / 12 February 2003 |
British / Great Britain |
Accountant |
GRAHAM, Tessa Jane | Director (Resigned) | 26a Dyne Road, London, NW6 7XE | October 1964 / 12 February 2003 |
British / United Kingdom |
Strategic Consultant |
HOLLAND, Louise Elizabeth Jane | Director (Resigned) | 6 Gowan Avenue, London, SW6 6RF | May 1964 / 12 February 2003 |
British / England |
Manager |
HUNT, Paul Gregory | Director (Resigned) | Valance Manor, Valance Road, Clavering, Saffron Walden, Essex, England, CB11 4RS | July 1963 / 1 July 2014 |
British / England |
Company Director |
JACKSON, John Ellis | Director (Resigned) | Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ | January 1947 / 10 January 2008 |
British / England |
Director |
O'NEILL, Tara Ann | Director (Resigned) | The Lodge, Heath Lane, Woburn Sands, Milton Keynes, England, MK17 8TW | May 1978 / 1 July 2014 |
British / England |
Company Director |
OLIVER, Jamie Trevor | Director (Resigned) | Thurrocks Manor, Butts Green Clavering, Saffron Walden, Essex, CB11 4RT | May 1975 / 12 February 2003 |
British / England |
Chef |
WATERLOW NOMINEES LIMITED | Nominee Director (Resigned) | 6-8 Underwood Street, London, N1 7JQ | / 12 February 2003 |
/ |
Post Town | FITZROVIA |
Post Code | W1T 1PT |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
Please provide details on FRESH PARTNERS 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.