FRESH PARTNERS LIMITED

Address:
30 Newman Street, Fitzrovia, London, W1T 1PT, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 30 NEWMAN STREET
Post Town FITZROVIA
County LONDON
Post Code W1T 1PT
Country ENGLAND

Companies with the same location

Entity Name Office Address
FRESH PARTNERS HOLDINGS LTD 30 Newman Street, Fitzrovia, London, W1T 1PT, England

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town FITZROVIA
Post Code W1T 1PT
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

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.

Register Information

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

Trending Searches