This company is commonly known as Association Of Show And Agricultural Organisations. The company was founded 31 years ago and was given the registration number 02758883. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ASSOCIATION OF SHOW AND AGRICULTURAL ORGANISATIONS |
---|---|---|
Company Number | : | 02758883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishopbrook House, Cathedral Avenue, Wells, Somerset, England, BA5 1FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Folly Drive, Ditcheat, Shepton Mallet, BA4 6QH | Secretary | 01 January 1996 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 02 March 2019 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 25 February 2017 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 19 March 2022 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 25 March 2021 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 25 March 2021 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 29 February 2020 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 20 April 2018 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 25 February 2023 | Active |
Asao, The Showground, Prestleigh, Shepton Mallet, England, | Director | 20 April 2018 | Active |
Burton Sweet, Cooper House, Lower Charlton Estate, Shepton Mallet, BA4 5QE | Director | 25 March 2021 | Active |
Gautby House, Girton, Newark, NG23 7JA | Secretary | 26 October 1992 | Active |
47 Millers Way, Honiton, EX14 1JB | Director | 02 November 2003 | Active |
Black Cottage, Newlands Corner, Guildford, Uk, GU4 8SE | Director | 07 November 2010 | Active |
Dudleys Corner, Whitnage, Tiverton, EX16 7DS | Director | 01 November 1998 | Active |
6 Cherry Blossom Close, Pinewood, Ipswich, IP8 3ST | Director | 01 November 1998 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Director | 20 April 2018 | Active |
Whiteway House, Litton Cheney, Dorchester, DT2 9AG | Director | 01 November 1998 | Active |
Peatland, Gatehead, Ayrshire, KA2 9AN | Director | 16 February 1995 | Active |
The Hollies Interfields, Leigh Sinton Road, Malvern, WR14 1UT | Director | 26 October 1992 | Active |
1 Ingliston Gardens, Newbridge, EH28 8NB | Director | 28 October 2001 | Active |
Old Vicarage, Moreton Pinkney, Daventry, NN11 3SQ | Director | 01 November 1993 | Active |
Clay House Farm, Flittogate Lane Tabley, Knutsford, WA16 0HJ | Director | 11 November 2007 | Active |
2, Market Mews, Newport, Uk, TF10 7EY | Director | 07 November 2010 | Active |
Higher Kingsland Farm, Salway Ash, Bridport, DT6 5JF | Director | 01 November 1993 | Active |
The Laurel House, Longborough, Moreton In Marsh, GL56 0QR | Director | 26 October 1992 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Director | 08 November 2013 | Active |
Tygwyn, Boughrood Brest Llyswen, Brecon, LD3 0BQ | Director | 02 November 2003 | Active |
Foxbench, Easton, Woodbridge, IP13 0HA | Director | 26 October 1993 | Active |
3 Linden Glade, Boxmoor, Hemel Hempstead, HP1 1XB | Director | 12 November 2006 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Director | 02 March 2019 | Active |
Stare Lodge Stoneleigh Park, Kenilworth, CV8 2LH | Director | 10 November 1996 | Active |
Llys Terfyn, Taliesin, Machynlleth, Uk, ST20 8JR | Director | 08 November 2008 | Active |
Lawford Grange Lawford Heath Lane, Lawford Heath, Rugby, CV23 9HG | Director | 01 November 1993 | Active |
Gateside Cottage, Levens, Kendal, LA8 8NL | Director | 11 November 2007 | Active |
Mr Timothy John Haddon Ledbury | ||
Notified on | : | 25 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE |
Nature of control | : |
|
Mr Denis John Dooley | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE |
Nature of control | : |
|
Mr David Richard Tite | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE |
Nature of control | : |
|
Mr Mark Harold Boyd Stoddart | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD |
Nature of control | : |
|
Mrs Christine Anne Knipe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | The Showground, Somerset, BA4 6QN |
Nature of control | : |
|
Mr Nigel Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | The Showground, Somerset, BA4 6QN |
Nature of control | : |
|
Mr Paul John Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Burton Sweet, Cooper House, Shepton Mallet, BA4 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.