Food For The Hungry Uk NORWICH


Food For The Hungry Uk started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02394988. The Food For The Hungry Uk company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Norwich at 15 Palace Street. Postal code: NR3 1RT.

At the moment there are 4 directors in the the company, namely Peter M., Mark V. and Martin J. and others. In addition one secretary - Martin J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Food For The Hungry Uk Address / Contact

Office Address 15 Palace Street
Town Norwich
Post code NR3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02394988
Date of Incorporation Wed, 14th Jun 1989
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 20 March 2023

Martin J.

Position: Secretary

Appointed: 01 June 2022

Mark V.

Position: Director

Appointed: 21 October 2020

Martin J.

Position: Director

Appointed: 14 October 2016

Simon H.

Position: Director

Appointed: 08 October 2004

Rudo K.

Position: Director

Appointed: 24 June 2021

Resigned: 20 December 2023

Thea G.

Position: Director

Appointed: 23 October 2015

Resigned: 01 February 2018

Peter M.

Position: Director

Appointed: 31 May 2009

Resigned: 14 October 2016

Stephen C.

Position: Director

Appointed: 31 May 2009

Resigned: 31 May 2022

Stephen C.

Position: Secretary

Appointed: 31 May 2009

Resigned: 31 May 2022

Nigel B.

Position: Director

Appointed: 31 May 2009

Resigned: 28 October 2021

Paul C.

Position: Director

Appointed: 30 May 2007

Resigned: 27 April 2008

Gregory V.

Position: Director

Appointed: 20 October 2006

Resigned: 01 June 2009

Simon H.

Position: Secretary

Appointed: 07 June 2004

Resigned: 01 June 2009

Gillian K.

Position: Director

Appointed: 19 April 2004

Resigned: 01 June 2009

Rosemary D.

Position: Director

Appointed: 13 August 2002

Resigned: 01 June 2009

Richard D.

Position: Director

Appointed: 23 May 2002

Resigned: 22 August 2003

Randall H.

Position: Director

Appointed: 24 May 2001

Resigned: 28 August 2006

Margaret F.

Position: Director

Appointed: 08 September 2000

Resigned: 12 December 2005

Stanley B.

Position: Director

Appointed: 08 September 2000

Resigned: 01 September 2002

Nigel P.

Position: Director

Appointed: 08 September 2000

Resigned: 20 April 2002

John M.

Position: Director

Appointed: 25 October 1996

Resigned: 27 May 1999

Elise H.

Position: Director

Appointed: 25 October 1996

Resigned: 23 October 1998

Patricia M.

Position: Secretary

Appointed: 14 August 1995

Resigned: 07 June 2004

Robert P.

Position: Director

Appointed: 13 November 1992

Resigned: 01 June 2009

Tetsunao Y.

Position: Director

Appointed: 31 December 1990

Resigned: 24 May 2001

John P.

Position: Director

Appointed: 31 December 1990

Resigned: 24 July 2000

Bryan W.

Position: Director

Appointed: 31 December 1990

Resigned: 03 October 2008

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 1992

Iris P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 14 August 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, May 2023
Free Download (25 pages)

Company search

Advertisements