NOBLE EGG INNOVATIONS
Status | ACTIVE |
Company No. | FC031824 |
Category | |
Incorporated | 14 Mar 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Register overseas company
Date: 01 Apr 2014
Category: Incorporation
Type: OSIN01
Documents
Some Companies
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 |
UNITS A2-A6 EDGE FOLD INDUSTRIAL ESTATE, PLODDER LANE,BOLTON,BL4 0LR
Number: | 06966132 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BRASENOSE ROAD,DIDCOT,OX11 7BJ
Number: | 08032163 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A LEE MOOR BUSINESS PARK,ALNWICK,NE66 3RL
Number: | 10069276 |
Status: | ACTIVE |
Category: | Private Limited Company |