NOBLE EGG INNOVATIONS

PO BOX 155 Mill Court PO BOX 155 Mill Court, St Peters Port, GY1 4ET, Guernsey
StatusACTIVE
Company No.FC031824
Category
Incorporated14 Mar 2014
Age10 years, 2 months, 16 days
JurisdictionUnited Kingdom

SUMMARY

NOBLE EGG INNOVATIONS is an active with number FC031824. It was incorporated 10 years, 2 months, 16 days ago, on 14 March 2014. The company address is PO BOX 155 Mill Court PO BOX 155 Mill Court, St Peters Port, GY1 4ET, Guernsey.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 26 May 2023

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR016894

Change date: 2023-04-28

Change details: Noble foods waterfront, kingsbury crescent, staines-upon-thames, surrey, TW18 3BA

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Nov 2022

Category: Other

Type: OSCH01

Change date: 2022-11-01

Change details: Cotswold farm standlake, witney, oxfordshire, OX29 7RB

Change type: Address Change

Branch number: BR016894

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-06-24

Officer name: Mr Alan Bergin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-06-24

Officer name: John Patey

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Nov 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-09-15

Officer name: Dale Burnett

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-09-15

Officer name: Mr Duncan Everett

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Mar 2020

Category: Other

Type: OSCH02

Change date: 2020-01-13

Change address: PO Box 34, St Martin's House Le Bordage, St Peter Port, GY1 4AU, Guernsey

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Dec 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-03-13

Officer name: John Gildersleeve

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Sep 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr John Patey

Appointment date: 2019-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Oct 2018

Category: Other

Type: OSCH01

Change date: 2018-10-02

Change type: Address Change

Change details: Springfield farm cold cotes road, kettlesing head, harrogate, north yorkshire, HG3 2LW

Branch number: BR016894

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Nov 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-09-13

Officer name: Mr John Gildersleeve

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-31

Officer name: Jamie Roberts

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR016894

Officer name: Dale Burnett

Change date: 2016-07-06

New address: Cotswold Farm Standlake, Witney, Oxon, OX29 7RB, United Kingdom

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Sep 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dale Burnett

Appointment date: 2016-07-06

Documents

View document PDF

Change person director overseas company with change date

Date: 24 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Jamie Roberts

Change date: 2016-05-06

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Apr 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2015-11-06

Officer name: Mr Jamie Roberts

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Jan 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-10-02

Officer name: Andrew Michael James Cracknell

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 14 Dec 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Jamie Roberts

Branch number: BR016894

Change date: 2015-10-02

New address: Cotswold Farm Standlake, Witney, Oxfordshire, OX29 7RB, United Kingdom

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Sep 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Jamie Roberts

New address: Bridgeway House Icknield Way, Tring, Herts, HP21 8DX, United Kingdom

Change date: 2014-09-18

Branch number: BR016894

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Sep 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-09-18

Officer name: Jamie Roberts

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Sep 2015

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-05-19

Officer name: Mr Andrew Michael James Cracknell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Sep 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stuart Jonathan Lowe

Termination date: 2014-09-18

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Sep 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-09-18

Officer name: Peter Donald Dean

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 01 Apr 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016894

Representative details: Dean Peter Donald Aspens Farm Marsworth Tring Hertfordshire United Kingdomhp23 4Ne

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 01 Apr 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Representative details: Lowe Stuart Jonathan Bridgeway House Icknield Way Tring Hertfordshire United Kingdomhp23 4Jx

Branch number: BR016894

Documents

View document PDF

Register overseas company

Date: 01 Apr 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ALICE FISH BAR LTD

36 MARKET PARADE,HAVANT,PO9 1QF

Number:10608811
Status:ACTIVE
Category:Private Limited Company

ETRUSCAN PROPERTY COMPANY LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:03975041
Status:ACTIVE
Category:Private Limited Company

GREAT NORTHERN ENVELOPES (LEEDS) LIMITED

WESSYNGTON HOUSE INDUSTRIAL ROAD,WASHINGTON,NE37 2SA

Number:11195944
Status:ACTIVE
Category:Private Limited Company

KRMCO LIMITED

UNITS A2-A6 EDGE FOLD INDUSTRIAL ESTATE, PLODDER LANE,BOLTON,BL4 0LR

Number:06966132
Status:ACTIVE
Category:Private Limited Company

NIN'S PLANT NURSERY LTD

38 BRASENOSE ROAD,DIDCOT,OX11 7BJ

Number:08032163
Status:ACTIVE
Category:Private Limited Company

SJS HAULAGE NORTH EAST LTD

2A LEE MOOR BUSINESS PARK,ALNWICK,NE66 3RL

Number:10069276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source