This company is commonly known as Countryside Alliance. The company was founded 19 years ago and was given the registration number 05227778. The firm's registered office is in LONDON. You can find them at 52 Grosvenor Gardens, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | COUNTRYSIDE ALLIANCE |
---|---|---|
Company Number | : | 05227778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Grosvenor Gardens, London, England, SW1W 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Secretary | 31 December 2021 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 15 September 2015 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 07 February 2022 | Active |
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ | Director | 23 June 2020 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 07 February 2022 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 09 February 2023 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 10 September 2019 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 30 July 2019 | Active |
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ | Director | 11 September 2018 | Active |
China Works, Black Prince Road, Vauxhall, London, England, SE1 7SJ | Director | 16 August 2022 | Active |
52, Grosvenor Gardens, London, England, SW1W 0AU | Secretary | 01 January 2020 | Active |
North Cottage, Snowswick Lane, Buscot, Faringdon, United Kingdom, SN7 8DP | Secretary | 14 August 2007 | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Secretary | 10 September 2004 | Active |
Lindridge Priory, Tenbury Wells, WR15 8JQ | Director | 10 September 2004 | Active |
52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 20 October 2016 | Active |
Hatton House, Warwick, CV35 7LD | Director | 30 September 2004 | Active |
33 Mathison House Coleridge Gardens, 552 Kings Road, London, SW10 0RR | Director | 10 June 2008 | Active |
The Old Town Hall, 367 Kennington Road, London, SE11 4PT | Director | 04 October 2010 | Active |
Longfurlong Farm Cottage, Fosse Cross, Chedworth, GL54 4NP | Director | 30 September 2004 | Active |
Tintagel House, 92 Albert Embankment, Vauxhall, London, United Kingdom, SW1 7TY | Director | 01 September 2015 | Active |
Homestead Farm, North Houghton, Stockbridge, SO20 6LG | Director | 30 September 2004 | Active |
The Mill House, Hooke, Beaminster, England, DT8 3NZ | Director | 11 June 2013 | Active |
Bohune Common House, Woodborough, Pewsey, SN9 6LY | Director | 30 September 2004 | Active |
Foxford, Fore Street, Seaton, England, EX12 2AN | Director | 15 September 2015 | Active |
Tintagel House, 92 Albert Embankment, Vauxhall, London, England, SE1 7TY | Director | 20 October 2016 | Active |
6 Lancaster Avenue, Newcastle Under Lyme, ST5 1DR | Director | 30 September 2004 | Active |
1, Spring Mews, Tinworth Street, London, SE11 5AN | Director | 12 September 2017 | Active |
The Old Town Hall, 367 Kennington Road, London, SE11 4PT | Director | 10 September 2004 | Active |
China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ | Director | 11 August 2020 | Active |
Flat 26 Campden Hill Gate, Duchess Of Bedford Walk, London, W8 7QH | Director | 10 September 2004 | Active |
Pigeon House Cottage, Hungerford, RG17 7JP | Director | 26 July 2005 | Active |
Harcomb, Chastleton, Moreton In Marsh, GL56 0SU | Director | 26 July 2005 | Active |
Longcot House, Faringdon, SN7 7TF | Director | 26 July 2005 | Active |
Markham House, Badminton, GL9 1DG | Director | 21 September 2004 | Active |
52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 01 January 2017 | Active |
Mr William Thomas Percival Tyrwhitt-Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tintagel House, 92 Albert Embankment, London, United Kingdom, SW1 7TY |
Nature of control | : |
|
Mr Tim Bonner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tintagel House, 92 Albert Embankment, London, United Kingdom, SW1 7TY |
Nature of control | : |
|
Mr Guy Lyster Portwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Grosvenor Gardens, London, England, SW1W 0AU |
Nature of control | : |
|
Baroness Llinos Golding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Address | : | 1, Spring Mews, London, SE11 5AN |
Nature of control | : |
|
Lord Benjamin Lloyd Stormont Mancroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 1, Spring Mews, London, SE11 5AN |
Nature of control | : |
|
Mr Tim Vestey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 1, Spring Mews, London, SE11 5AN |
Nature of control | : |
|
Mr Jamie Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 1, Spring Mews, London, SE11 5AN |
Nature of control | : |
|
Miss Elizabeth Pinney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | 1, Spring Mews, London, SE11 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.