SPALDING FLOWER PARADE & CARNIVAL TRUST LIMITED

Address:
C/o Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

SPALDING FLOWER PARADE & CARNIVAL TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05409772. The registration start date is March 31, 2005. The current status is Active.

Company Overview

Company Number 05409772
Company Name SPALDING FLOWER PARADE & CARNIVAL TRUST LIMITED
Registered Address C/o Duncan & Toplis Enterprise Way
Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-03-31
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 30/04/2016
Accounts Last Update 31/07/2014
Returns Due Date 28/04/2016
Returns Last Update 31/03/2015
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address C/O DUNCAN & TOPLIS ENTERPRISE WAY
PINCHBECK
Post Town SPALDING
County LINCOLNSHIRE
Post Code PE11 3YR

Companies with the same location

Entity Name Office Address
HORIZON FRESH LTD C/o Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, United Kingdom
LINCSFLORA LIMITED C/o Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
MODULATE LIMITED C/o Duncan & Toplis Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR

Companies with the same post code

Entity Name Office Address
300 SPARTANS LIMITED 12 Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, England
M&H CAR WASH LTD Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England
M I L C H DEVELOP LIMITED C/o South Lincs Plant Hire Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, United Kingdom
A S WHITAKER INVESTMENTS LIMITED C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England
AFRICAN BLUE (UK) LIMITED Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, United Kingdom
TOP SOLUTIONS LIMITED 3 Enterprise Way Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England
WALKERS INTERNATIONAL LIMITED Office 4 3 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England
ACAST GROUP LTD Endeavour House, 7 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England
TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD C/o South Lincs Plant Hire & Sales, Enterprise Way, Spalding, Lincolnshire, PE11 3YR, England
PARNELL PROPERTY & LETTINGS LTD 5 Enterprise Way, Spalding, Lincolnshire, PE11 3YR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELLIOTT, Christopher John Secretary () 9 Russell Drive, Cowbit, Spalding, Lincs, PE12 6XH /
25 October 2007
/
BRIERS, Richard John Director () 23 St Andrews Road, Spalding, Lincolnshire, PE11 2SH September 1951 /
26 July 2005
British /
Engineer
CARTER, Christopher Henry James Director () Park Farm, Deeping St. Nicholas, Spalding, Lincolnshire, PE11 3BJ April 1953 /
4 July 2006
British /
Farmer
GERNERT, Karl James Director () 9 Belcanto Court, Spalding, Lincolnshire, United Kingdom, PE11 3FS March 1981 /
4 July 2006
British /
Teacher Theatre Director
JANSEN, Adrian Marcus Director () 12 Church Street, Pinchbeck, Spalding, Lincolnshire, PE11 3UA April 1952 /
4 July 2006
British /
England
Technical Manager
RUYSEN, Peter Anthony Director () 45 Market Way, Pinchbeck, Spalding, Lincolnshire, PE11 3PE January 1944 /
2 May 2005
British /
United Kingdom
Horticulturist
WOOLF, Andrew Robert Director () 31 Ashby Gardens, Moulton, Spalding, Lincolnshire, PE12 6QR April 1973 /
26 July 2005
British /
United Kingdom
Sales Co Ordinator
GORSKI-JACKSON, Lynn Secretary (Resigned) 2 Battlefields Lane South, Holbeach, Spalding, Lincolnshire, PE12 7PH /
31 March 2005
/
ATKINSON, John Lionel Director (Resigned) The Tower House, Deeping St Nicholas, Spalding, Lincs, PE11 3ET April 1940 /
24 October 2006
British /
United Kingdom
Director
BUTLER, Ann Muriel Director (Resigned) 18 Fox Covert, South Hykeham, Lincoln, Lincolnshire, LN6 9UG June 1964 /
31 March 2005
British /
Managing Director -
DREW, Barrington John Director (Resigned) 11 Cley Hall Drive, Spalding, Lincolnshire, PE11 2DZ May 1948 /
4 July 2006
British /
Community Theatre Worker
MADDISON, Darren John Director (Resigned) Grange Cottage, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE August 1975 /
4 July 2006
British /
Teacher
NORTON, David Director (Resigned) Ings Farm House, Fellands Gate, Old Leake, Boston, Lincolnshire, PE22 9QY September 1946 /
31 March 2005
British /
United Kingdom
Chief Executive
SALT, Alan Richard George Director (Resigned) 17 Hall Farm, Market Deeping, Cambridgeshire, PE6 8DE July 1947 /
1 June 2005
British /
Editor
WEBBER, Helen Ida Director (Resigned) 80 Station Road, Surfleet, Spalding, Lincolnshire, PE11 4DB May 1950 /
4 July 2006
British /
Art Teacher
WHITBOURN, Jan Director (Resigned) Robins Nest 11 Law Court, Wygate Park, Spalding, Lincolnshire, PE11 3FG June 1953 /
4 July 2006
British /
Manager

Competitor

Search similar business entities

Post Town SPALDING
Post Code PE11 3YR
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on SPALDING FLOWER PARADE & CARNIVAL TRUST 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