This company is commonly known as British Association Of Landscape Industries(the). The company was founded 48 years ago and was given the registration number 01254410. The firm's registered office is in STONELEIGH PARK KENILWORTH. You can find them at Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, Warwickshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | BRITISH ASSOCIATION OF LANDSCAPE INDUSTRIES(THE) |
---|---|---|
Company Number | : | 01254410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, Warwickshire, CV8 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 16 November 2022 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 15 September 2022 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 22 February 2007 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 15 September 2022 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 11 May 2011 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 15 September 2022 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 12 September 2019 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 05 September 2012 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 07 September 2011 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 05 September 2012 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 12 September 2019 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 12 September 2019 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 10 September 2020 | Active |
11 Bolton Close, Coventry, CV3 5NT | Secretary | 27 November 2003 | Active |
Capability House, Marichal Road, London, SE13 5LG | Secretary | - | Active |
150 Myton Road, Warwick, CV34 6PR | Secretary | 30 September 1998 | Active |
17 Glenmoor Road, Bournemouth, BH9 2LE | Secretary | 30 September 1993 | Active |
The Coach House Silver Street, Tetbury, GL8 8DL | Secretary | 11 March 1997 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Secretary | 12 April 2011 | Active |
The Old Rectory Shilton Road, Barwell, Leicester, LE9 8BP | Director | 01 February 1995 | Active |
F H C, East Whipley Lane, Guildfoerd, GU5 0TE | Director | - | Active |
Barralets Of Ealing Ltd, Pitshanger Lane, London, W5 1RH | Director | - | Active |
126 Winford Drive, Broxbourne, EN10 6PW | Director | 30 September 1993 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 07 September 2011 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 07 September 2017 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 03 September 2014 | Active |
Beechwood House, Springfields, Drybrook, GL17 9BW | Director | 12 April 1999 | Active |
Dulford Nurseries, Dulford, Cullompton, EX15 2DG | Director | - | Active |
1 Church Close, West Haddon, Northampton, NN6 7DY | Director | 12 February 1999 | Active |
13 Wilton Road, Feltwell, Thetford, IP26 4AY | Director | 26 February 2009 | Active |
4 The Bungalow Corkway Drove, Hockwold, Thetford, IP26 4JR | Director | 17 October 1998 | Active |
Beechfield Cottage Otley Road, Beckwithshaw, Harrogate, HG3 1QL | Director | 30 September 1993 | Active |
7 Firwood Drive, Camberley, GU15 3QD | Director | 12 September 1995 | Active |
Landscape House, National Agricultural Centre,, Stoneleigh Park Kenilworth, CV8 2LG | Director | 07 September 2017 | Active |
8 Church Street, Sawbridgeworth, CM21 9AB | Director | 01 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.