THE FANCY FEED CO LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 5EJ

Company number 05016654
Status Active
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address FOUR ELMS MILLS, BARDFIELD SALING, BRAINTREE, ESSEX, CM7 5EJ
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of THE FANCY FEED CO LIMITED are www.thefancyfeedco.co.uk, and www.the-fancy-feed-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The Fancy Feed Co Limited is a Private Limited Company. The company registration number is 05016654. The Fancy Feed Co Limited has been working since 15 January 2004. The present status of the company is Active. The registered address of The Fancy Feed Co Limited is Four Elms Mills Bardfield Saling Braintree Essex Cm7 5ej. . MELAMUD, Christelle is a Secretary of the company. KNOWLES, George Picton is a Director of the company. KNOWLES, Rominta is a Director of the company. VENNER, Paul is a Director of the company. Secretary BULLOCK, Andrew Rex has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BULLOCK, Andrew Rex has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
MELAMUD, Christelle
Appointed Date: 01 October 2015

Director
KNOWLES, George Picton
Appointed Date: 20 January 2004
83 years old

Director
KNOWLES, Rominta
Appointed Date: 22 June 2012
46 years old

Director
VENNER, Paul
Appointed Date: 20 January 2004
76 years old

Resigned Directors

Secretary
BULLOCK, Andrew Rex
Resigned: 30 September 2015
Appointed Date: 20 January 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 15 January 2004

Director
BULLOCK, Andrew Rex
Resigned: 30 September 2015
Appointed Date: 20 January 2004
78 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 19 January 2004
Appointed Date: 15 January 2004

Persons With Significant Control

F H Nash Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FANCY FEED CO LIMITED Events

24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 30 September 2016
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

23 Nov 2015
Termination of appointment of Andrew Rex Bullock as a director on 30 September 2015
...
... and 31 more events
26 Feb 2004
Registered office changed on 26/02/04 from: studio 59 kelston road bath avon BA1 3QH
27 Jan 2004
Registered office changed on 27/01/04 from: suite 18 folkestone entpr cntr shearway business park shearway road folkestone CT19 4RH
27 Jan 2004
Secretary resigned
27 Jan 2004
Director resigned
15 Jan 2004
Incorporation