About

Registered Number: 04526669
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Innovations House, Ivy Road, Aldershot, GU12 4TX,

 

Founded in 2002, Gift Industry Federation of Trade Suppliers Ltd have registered office in Aldershot, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Cleere, Amanda Jane, Cleere, Nicholas Joseph, Pellatt, Anne, Pellatt, James Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEERE, Nicholas Joseph 05 September 2002 - 1
PELLATT, James Michael 04 September 2002 05 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CLEERE, Amanda Jane 05 September 2002 - 1
PELLATT, Anne 04 September 2002 05 September 2002 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.