This company is commonly known as Botanic Gardens Conservation International. The company was founded 21 years ago and was given the registration number 04673175. The firm's registered office is in RICHMOND. You can find them at Descanso House, 199 Kew Road, Richmond, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BOTANIC GARDENS CONSERVATION INTERNATIONAL |
---|---|---|
Company Number | : | 04673175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Descanso House, 199 Kew Road, Richmond, Surrey, TW9 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Descanso House, 199 Kew Road, Richmond, TW9 3BW | Secretary | 02 June 2020 | Active |
Royal Center Building (No 168 A), King Abdullan 2nd Street, Khilda, Amman, Jordan, | Director | 28 November 2017 | Active |
Royal Botanic Garden, 20a Inverleith Row, Edinburgh, EH3 5LR | Director | 20 February 2003 | Active |
The Huntington Botanical Gardens, 1151 Oxford Road, San Marino, United States, | Director | 07 March 2023 | Active |
1701 Satin House, 15 Piazza Walk, London, England, E1 8PW | Director | 24 May 2012 | Active |
Descanso House, 199 Kew Road, Richmond, TW9 3BW | Director | 07 March 2023 | Active |
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG | Director | 26 November 2003 | Active |
Descanso House, 199 Kew Road, Richmond, TW9 3BW | Director | 16 February 2010 | Active |
South China Botanical Garden, Xingke Road 723, Tianhe, Guangzhou City, China, | Director | 22 November 2022 | Active |
Kirstenbosch National Botanical Garden, Private Bag X7, Claremont, South Africa, 07735 | Director | 28 January 2021 | Active |
1, Amber Road, #17-03/04 Amber Point, Singapore, Singapore, 439845 | Director | 10 February 2021 | Active |
Descanso House, 199 Kew Road, Richmond, TW9 3BW | Director | 12 September 2017 | Active |
8709, San Vicente De Paul, Col Tres Cruces, Puebla, Mexico, CP72595 | Director | 26 January 2021 | Active |
Descanso House, 199 Kew Road, Richmond, United Kingdom, TW9 3BW | Director | 01 April 2005 | Active |
7 Ravenscroft Court, North Parade, Horsham, RH12 2RE | Secretary | 13 September 2006 | Active |
Descanso House, 199 Kew Road, Richmond, United Kingdom, TW9 3BW | Secretary | 07 September 2010 | Active |
22 Saint Augustines Road, Camden Town, NW1 9RN | Secretary | 20 February 2003 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 20 February 2003 | Active |
Jardin Botanico Viera Y Clavijo,, Apartado De Correos 14, Tafira Alta Las Palmas, Spain, FOREIGN | Director | 22 February 2005 | Active |
49 Kew Green, Richmond, TW9 3AA | Director | 20 February 2003 | Active |
4 West View, Merton Street, Cambridge, CB3 9JB | Director | 20 February 2003 | Active |
47, Kew Green, Kew, England, TW9 3AB | Director | 26 February 2013 | Active |
Descanso House, 199 Kew Road, Richmond, TW9 3BW | Director | 20 October 2015 | Active |
57 Hollywood Road, London, SW10 9HX | Director | 20 February 2003 | Active |
Descanso House, 199 Kew Road, Richmond Surrey, TW9 3BW | Director | 26 November 2003 | Active |
20 Hamilton House, Vicarage Gate, London, W8 4HL | Director | 20 February 2003 | Active |
49 Kew Green, Richmond, TW9 3AA | Director | 22 November 2006 | Active |
86, Aldreth Road, Haddenham, CB6 3PN | Director | 16 February 2010 | Active |
1000 Washington Avenue, Brooklyn, New York, Usa, | Director | 25 May 2006 | Active |
The Old Vicarage, Silver Street, Lyme Regis, England, DT7 3HS | Director | 17 September 2016 | Active |
60a York Mansions, Prince Of Wales Drive, London, England, SW11 4BP | Director | 29 November 2016 | Active |
2361 Tower Grove Avenue, St Louis, Usa, FOREIGN | Director | 19 May 2004 | Active |
The Dairy, Queen Street, Waddesdon, Aylesbury, HP18 0JW | Director | 20 February 2003 | Active |
Descanso House, 199 Kew Road, Richmond, United Kingdom, TW9 3BW | Director | 20 February 2007 | Active |
2 Park House, Richmond Hill, Richmond, TW10 6RA | Director | 20 February 2003 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.