About

Registered Number: 04544524
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Old Hall Farm Hornby Road, Appleton Wisk, Northallerton, North Yorkshire, DL6 2AF,

 

Face to Face Research Ltd was founded on 25 September 2002 and has its registered office in North Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 6 directors listed for Face to Face Research Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUDGER, Susan 01 January 2020 - 1
ARMSTRONG, Margaret 01 April 2004 19 October 2016 1
BEDLINGTON, Christine 19 October 2016 01 January 2020 1
DRYDEN, Joan 24 July 2003 01 April 2004 1
HOLTHAM, David Michael 25 September 2002 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GONCALVES, Alison 25 September 2002 24 July 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 April 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 09 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 24 April 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
225 - Change of Accounting Reference Date 25 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.