CORNWALL FOOD FOUNDATION - LIVERPOOL
Company Profile | Company Filings |
Overview
CORNWALL FOOD FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Liquidation.
CORNWALL FOOD FOUNDATION was incorporated 18 years ago on 19/08/2005 and has the registered number: 05541800. The accounts status is GROUP and accounts are next due on 31/01/2021.
CORNWALL FOOD FOUNDATION was incorporated 18 years ago on 19/08/2005 and has the registered number: 05541800. The accounts status is GROUP and accounts are next due on 31/01/2021.
CORNWALL FOOD FOUNDATION - LIVERPOOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 | 31/01/2021 |
Registered Office
C/O BDO LLP
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
THE CORNWALL FOUNDATION OF PROMISE LTD (until 21/10/2013)
THE CORNWALL FOUNDATION OF PROMISE LTD (until 21/10/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2019 | 30/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL PEACOCK | Secretary | 2018-10-29 | CURRENT | ||
MR MALCOLM ELLIS BELL | Oct 1955 | British | Director | 2013-10-24 | CURRENT |
JUDITH ANNE BLAKEBURN | Mar 1959 | British | Director | 2012-10-18 | CURRENT |
MS LINDSEY VICTORIA HALL | Jan 1960 | British | Director | 2013-10-24 | CURRENT |
RAOUL HUMPHREYS | Mar 1967 | British | Director | 2014-10-16 | CURRENT |
MRS CATHERINE MEAD | Aug 1960 | British | Director | 2014-01-23 | CURRENT |
RACHEL KATHERINE WIGGLESWORTH | Oct 1973 | British | Director | 2019-05-02 | CURRENT |
PAUL ANTHONY TAYLOR | Jul 1952 | British | Director | 2012-01-20 UNTIL 2015-12-17 | RESIGNED |
MRS MARY SOPHIA HOSKING | Jul 1965 | British | Director | 2006-03-06 UNTIL 2010-02-12 | RESIGNED |
MR JOHN GEORGE STEWART | Aug 1957 | British | Director | 2006-03-06 UNTIL 2010-02-12 | RESIGNED |
ANGELA DOROTHY ROWE | May 1944 | British | Director | 2005-08-19 UNTIL 2005-12-08 | RESIGNED |
ANGELA DOROTHY ROWE | May 1944 | British | Director | 2008-07-09 UNTIL 2010-02-12 | RESIGNED |
MRS MARY SOPHIA HOSKING | Jul 1965 | British | Director | 2011-09-23 UNTIL 2013-10-24 | RESIGNED |
ANGELA DOROTHY ROWE | May 1944 | British | Director | 2010-02-12 UNTIL 2014-05-08 | RESIGNED |
MR DAVID MALCOLM PENNINGTON | Feb 1944 | British | Director | 2010-02-12 UNTIL 2012-10-01 | RESIGNED |
MR RUSSELL MIDDLETON | Jul 1966 | British | Director | 2018-04-18 UNTIL 2019-08-22 | RESIGNED |
MRS HELEN MARGARET MATHIESON | Oct 1951 | British | Director | 2005-09-28 UNTIL 2008-01-28 | RESIGNED |
MRS HELEN MARGARET MATHIESON | Oct 1951 | British | Director | 2014-01-23 UNTIL 2015-05-21 | RESIGNED |
PAUL INMAN | Sep 1959 | British | Director | 2006-03-06 UNTIL 2010-02-12 | RESIGNED |
SARAH ELIZABETH MALCOLM | Nov 1954 | British | Director | 2005-09-28 UNTIL 2005-12-08 | RESIGNED |
MR MICHAEL DAVID HUTCHINSON | Aug 1960 | British | Director | 2012-10-18 UNTIL 2015-11-13 | RESIGNED |
MR DAVID MALCOLM PENNINGTON | Feb 1944 | British | Director | 2006-08-07 UNTIL 2010-02-12 | RESIGNED |
HENRY WILLIAM HOWELL ASHWORTH | Jul 1969 | British | Secretary | 2005-08-19 UNTIL 2006-03-06 | RESIGNED |
HENRY WILLIAM HOWELL ASHWORTH | Jul 1969 | British | Director | 2005-08-19 UNTIL 2010-02-12 | RESIGNED |
COODES LAW SECRETARIES LIMITED | Corporate Secretary | 2008-04-28 UNTIL 2018-10-29 | RESIGNED | ||
DEBORAH CLAIRE WILTSHIRE | Dec 1958 | British | Director | 2010-02-12 UNTIL 2011-09-23 | RESIGNED |
MS LINDSEY VICTORIA HALL | Jan 1960 | British | Director | 2010-02-12 UNTIL 2013-10-24 | RESIGNED |
ROGER FURNISS | Apr 1946 | British | Director | 2011-12-02 UNTIL 2014-05-08 | RESIGNED |
STEPHEN ALEXANDER BOHANE | Oct 1953 | British | Director | 2006-04-06 UNTIL 2010-02-12 | RESIGNED |
STEPHEN ALEXANDER BOHANE | Oct 1953 | British | Director | 2010-02-12 UNTIL 2012-10-18 | RESIGNED |
MR MALCOLM ELLIS BELL | Oct 1955 | British | Director | 2005-09-28 UNTIL 2010-02-12 | RESIGNED |
MR MALCOLM ELLIS BELL | Oct 1955 | British | Director | 2010-02-12 UNTIL 2013-10-24 | RESIGNED |
MR JOHN GEORGE STEWART | Aug 1957 | British | Director | 2010-02-12 UNTIL 2012-10-18 | RESIGNED |
HENRY WILLIAM HOWELL ASHWORTH | Jul 1969 | British | Director | 2010-02-12 UNTIL 2011-09-23 | RESIGNED |
MR HENRY WILLIAM ASHWORTH | Jul 1969 | Bristish | Director | 2011-09-23 UNTIL 2012-10-18 | RESIGNED |
MS LINDSEY VICTORIA HALL | Jan 1960 | British | Director | 2005-11-14 UNTIL 2010-02-12 | RESIGNED |
MRS MARY SOPHIA HOSKING | Jul 1965 | British | Director | 2013-10-24 UNTIL 2015-01-13 | RESIGNED |
BONDLAW SECRETARIES LIMITED | Corporate Secretary | 2006-03-06 UNTIL 2008-04-28 | RESIGNED | ||
MS DEBORAH CLAIRE WILSHIRE | Dec 1958 | British | Director | 2005-08-23 UNTIL 2010-02-12 | RESIGNED |
MS DEBORAH CLAIRE WILSHIRE | Dec 1958 | British | Director | 2011-09-23 UNTIL 2014-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Malcolm Ellis Bell | 2016-08-19 | 10/1955 | Liverpool |
Voting rights 25 to 50 percent Voting rights 75 to 100 percent as trust |
Miss Lindsey Victoria Hall | 2016-08-19 | 1/1960 | Liverpool |
Voting rights 25 to 50 percent Voting rights 75 to 100 percent as trust |
Ms Catherine Frances Mead | 2016-08-19 | 8/1960 | Liverpool |
Voting rights 25 to 50 percent Voting rights 75 to 100 percent as trust |