F3 CONSULTANTS CO-OPERATIVE CIC
STEYNING FOUNDATION FOR LOCAL FOOD INITIATIVES LTD.

Hellopages » West Sussex » Horsham » BN44 3HY

Company number 03765761
Status Active
Incorporation Date 6 May 1999
Company Type Community Interest Company
Address MS AMANDA-JANE WOODLAND, 29 SCHOOL ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3HY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 May 2016 no member list; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of F3 CONSULTANTS CO-OPERATIVE CIC are www.f3consultantscooperative.co.uk, and www.f3-consultants-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Portslade Rail Station is 5.4 miles; to Durrington-on-Sea Rail Station is 6.7 miles; to Hove Rail Station is 6.7 miles; to Preston Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F3 Consultants Co Operative Cic is a Community Interest Company. The company registration number is 03765761. F3 Consultants Co Operative Cic has been working since 06 May 1999. The present status of the company is Active. The registered address of F3 Consultants Co Operative Cic is Ms Amanda Jane Woodland 29 School Road Upper Beeding Steyning West Sussex Bn44 3hy. . WOODLAND, Amanda Jane is a Secretary of the company. CAREY, Joy Kathryn is a Director of the company. CHUBB, Alan George is a Director of the company. DUTHIE, Alexander Scott is a Director of the company. HOCHBERG, Katrin is a Director of the company. MICHAELS, Simon Ramsey is a Director of the company. WEIR, Nicholas is a Director of the company. WOODLAND, Amanda Jane is a Director of the company. Secretary DELOW, Catherine Emma has been resigned. Secretary EGERTON, Liam has been resigned. Director BARNARD-WESTON, Robert Alan has been resigned. Director COUZENS, Charles Harry has been resigned. Director DELOW, Catherine Emma has been resigned. Director DIAMOND, Naomi has been resigned. Director DROWLEY, John Arthur has been resigned. Director EGERTON, Liam has been resigned. Director FISHER, Mark Nicholas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOODLAND, Amanda Jane
Appointed Date: 07 January 2005

Director
CAREY, Joy Kathryn
Appointed Date: 13 June 2013
58 years old

Director
CHUBB, Alan George
Appointed Date: 13 June 2013
76 years old

Director
DUTHIE, Alexander Scott
Appointed Date: 13 June 2013
75 years old

Director
HOCHBERG, Katrin
Appointed Date: 13 June 2013
51 years old

Director
MICHAELS, Simon Ramsey
Appointed Date: 06 May 1999
67 years old

Director
WEIR, Nicholas
Appointed Date: 13 June 2013
63 years old

Director
WOODLAND, Amanda Jane
Appointed Date: 01 October 2003
55 years old

Resigned Directors

Secretary
DELOW, Catherine Emma
Resigned: 31 May 2004
Appointed Date: 14 December 2001

Secretary
EGERTON, Liam
Resigned: 22 January 2002
Appointed Date: 06 May 1999

Director
BARNARD-WESTON, Robert Alan
Resigned: 10 October 1999
Appointed Date: 06 May 1999
68 years old

Director
COUZENS, Charles Harry
Resigned: 12 April 2005
Appointed Date: 06 May 1999
64 years old

Director
DELOW, Catherine Emma
Resigned: 31 May 2004
Appointed Date: 04 October 1999
66 years old

Director
DIAMOND, Naomi
Resigned: 01 March 2007
Appointed Date: 12 April 2005
57 years old

Director
DROWLEY, John Arthur
Resigned: 30 September 2000
Appointed Date: 06 May 1999
73 years old

Director
EGERTON, Liam
Resigned: 19 April 2002
Appointed Date: 06 May 1999
61 years old

Director
FISHER, Mark Nicholas
Resigned: 19 October 1999
Appointed Date: 06 May 1999
72 years old

F3 CONSULTANTS CO-OPERATIVE CIC Events

07 Jul 2016
Total exemption full accounts made up to 30 September 2015
06 May 2016
Annual return made up to 6 May 2016 no member list
03 Jul 2015
Total exemption full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 6 May 2015 no member list
04 Jul 2014
Total exemption full accounts made up to 30 September 2013
...
... and 51 more events
01 Mar 2000
Director resigned
17 Feb 2000
Registered office changed on 17/02/00 from: 49 colston street bristol avon BS1 5AX
17 Feb 2000
Accounting reference date extended from 31/05/00 to 30/09/00
26 Oct 1999
New director appointed
06 May 1999
Incorporation