THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7QR

Company number 00266491
Status Active
Incorporation Date 24 June 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 25 February 2016 no member list. The most likely internet sites of THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED are www.thenationalfederationoffishmongersincorporatingpoultrygameandrabbittraders.co.uk, and www.the-national-federation-of-fishmongers-incorporating-poultry-game-and-rabbit-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. The National Federation of Fishmongers Incorporating Poultry Game and Rabbit Traders Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00266491. The National Federation of Fishmongers Incorporating Poultry Game and Rabbit Traders Limited has been working since 24 June 1932. The present status of the company is Active. The registered address of The National Federation of Fishmongers Incorporating Poultry Game and Rabbit Traders Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . SHAW, Giles is a Secretary of the company. ADAMS, Jonathan Mark is a Director of the company. GOLDSMITH, Rex Edward Oliver is a Director of the company. HOOPER, Gary is a Director of the company. KENNY, Andrew Martyn is a Director of the company. KENNY, John is a Director of the company. MILLER, Clive William is a Director of the company. SHAW, Giles William is a Director of the company. SILVERTHORNE, Timothy John is a Director of the company. Secretary ADAMS, John James has been resigned. Secretary CARNEY, Peter Martin has been resigned. Secretary GIBSON, Alan Hunter has been resigned. Secretary LEFTWICH, Helen Elizabeth has been resigned. Secretary SILVERTHORNE, Timothy John has been resigned. Director ADAMS, John James has been resigned. Director BUNKELL, Brian David has been resigned. Director BUNKELL, Brian David has been resigned. Director CAISEY, Charles Stanley has been resigned. Director CARNEY, Joan Marion has been resigned. Director COLES, Mark Peter has been resigned. Director DAKER, John Nichol has been resigned. Director DUNN, Arthur has been resigned. Director GIBSON, Alan Hunter has been resigned. Director HOME, Richard has been resigned. Director KENNY, John has been resigned. Director KERACHER, Peter A has been resigned. Director LUCAS, Philip Duncan has been resigned. Director MANN, Peter John has been resigned. Director MASTERS, John has been resigned. Director MASTERSON, Anthony William Ernest has been resigned. Director MILLER, Clive William has been resigned. Director PIROUET, David Christopher John has been resigned. Director RIDLEY, David Howarth has been resigned. Director ROOME, Anthony has been resigned. Director SAGE, Gordon Frederick has been resigned. Director SAUNDERS, Edward Frederick has been resigned. Director SILVERTHORNE, Tim has been resigned. Director SILVERTHORNE, Timothy John has been resigned. Director STRIKE, John Edyvean has been resigned. Director SULLIVAN, John Leslie has been resigned. Director VINCENT, Peter Graham has been resigned. Director WATMOUGH, Kenneth has been resigned. Director WELCH, Kenneth George has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SHAW, Giles
Appointed Date: 30 January 2012

Director
ADAMS, Jonathan Mark
Appointed Date: 26 January 2009
63 years old

Director
GOLDSMITH, Rex Edward Oliver
Appointed Date: 03 February 2014
59 years old

Director
HOOPER, Gary
Appointed Date: 29 January 2007
61 years old

Director
KENNY, Andrew Martyn
Appointed Date: 26 January 2009
60 years old

Director
KENNY, John
Appointed Date: 24 January 2005
86 years old

Director
MILLER, Clive William
Appointed Date: 02 February 2015
73 years old

Director
SHAW, Giles William
Appointed Date: 24 January 2011
58 years old

Director
SILVERTHORNE, Timothy John
Appointed Date: 25 January 2010
81 years old

Resigned Directors

Secretary
ADAMS, John James
Resigned: 30 January 2006
Appointed Date: 01 March 1994

Secretary
CARNEY, Peter Martin
Resigned: 28 February 1994
Appointed Date: 01 October 1992

Secretary
GIBSON, Alan Hunter
Resigned: 25 January 2010
Appointed Date: 30 January 2006

Secretary
LEFTWICH, Helen Elizabeth
Resigned: 30 September 1992

Secretary
SILVERTHORNE, Timothy John
Resigned: 30 January 2012
Appointed Date: 25 January 2010

Director
ADAMS, John James
Resigned: 26 January 2009
Appointed Date: 01 February 1993
94 years old

Director
BUNKELL, Brian David
Resigned: 05 February 2001
Appointed Date: 31 January 2000
92 years old

Director
BUNKELL, Brian David
Resigned: 12 February 1996
Appointed Date: 21 February 1994
92 years old

Director
CAISEY, Charles Stanley
Resigned: 24 January 2005
95 years old

Director
CARNEY, Joan Marion
Resigned: 21 February 1994
85 years old

Director
COLES, Mark Peter
Resigned: 24 January 2011
Appointed Date: 28 January 2008
60 years old

Director
DAKER, John Nichol
Resigned: 21 February 1994
Appointed Date: 01 February 1993
86 years old

Director
DUNN, Arthur
Resigned: 26 January 2004
Appointed Date: 05 February 2001
88 years old

Director
GIBSON, Alan Hunter
Resigned: 25 January 2010
86 years old

Director
HOME, Richard
Resigned: 02 February 2015
Appointed Date: 03 February 2014
44 years old

Director
KENNY, John
Resigned: 05 February 2001
86 years old

Director
KERACHER, Peter A
Resigned: 12 February 1996
Appointed Date: 06 February 1995
67 years old

Director
LUCAS, Philip Duncan
Resigned: 28 January 2008
Appointed Date: 29 January 2007
61 years old

Director
MANN, Peter John
Resigned: 24 January 2005
Appointed Date: 21 February 1994
79 years old

Director
MASTERS, John
Resigned: 10 February 1997
Appointed Date: 12 February 1996
90 years old

Director
MASTERSON, Anthony William Ernest
Resigned: 31 January 2000
Appointed Date: 21 March 1994
74 years old

Director
MILLER, Clive William
Resigned: 03 February 2014
Appointed Date: 30 January 2012
73 years old

Director
PIROUET, David Christopher John
Resigned: 21 February 1994
77 years old

Director
RIDLEY, David Howarth
Resigned: 30 January 2012
Appointed Date: 26 January 2004
67 years old

Director
ROOME, Anthony
Resigned: 01 February 1993
94 years old

Director
SAGE, Gordon Frederick
Resigned: 29 January 2007
Appointed Date: 05 February 2001
91 years old

Director
SAUNDERS, Edward Frederick
Resigned: 10 February 1997
Appointed Date: 06 February 1995
85 years old

Director
SILVERTHORNE, Tim
Resigned: 06 February 1995
78 years old

Director
SILVERTHORNE, Timothy John
Resigned: 26 January 2009
Appointed Date: 24 January 2005
78 years old

Director
STRIKE, John Edyvean
Resigned: 01 February 1993
82 years old

Director
SULLIVAN, John Leslie
Resigned: 29 January 2007
78 years old

Director
VINCENT, Peter Graham
Resigned: 01 February 1993
86 years old

Director
WATMOUGH, Kenneth
Resigned: 27 January 2003
Appointed Date: 01 February 1993
90 years old

Director
WELCH, Kenneth George
Resigned: 03 February 2014
Appointed Date: 27 January 2003
92 years old

THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
22 Feb 2017
Accounts for a small company made up to 30 September 2016
14 Mar 2016
Annual return made up to 25 February 2016 no member list
18 Feb 2016
Accounts for a small company made up to 30 September 2015
13 Mar 2015
Annual return made up to 25 February 2015 no member list
...
... and 122 more events
18 Nov 1988
Registered office changed on 18/11/88 from: 34 st margarets rd ruislip middx HA4 7NY

15 Jan 1988
New director appointed

15 Jan 1988
Annual return made up to 25/10/87

09 Dec 1987
Full accounts made up to 30 September 1987

30 Dec 1986
Full accounts made up to 30 September 1986