This company is commonly known as Friends Of Exmoor Ponies Limited. The company was founded 29 years ago and was given the registration number 02991213. The firm's registered office is in RICHMOND. You can find them at 38 Olliver Road, , Richmond, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | FRIENDS OF EXMOOR PONIES LIMITED |
---|---|---|
Company Number | : | 02991213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Olliver Road, Richmond, England, DL10 5QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Gas Lane, Hinton St. George, England, TA17 8RX | Secretary | 14 April 2021 | Active |
1 Pickup Brow Cottage, Tockholes Road, Tockholes, Darwen, England, BB3 0LR | Director | 02 February 2012 | Active |
9, Molland, South Molton, England, EX36 3ND | Director | 14 April 2021 | Active |
74, Azalea Road, Wick St. Lawrence, Weston-Super-Mare, England, BS22 9TJ | Director | 22 December 2021 | Active |
The Croft, Trelleck, Monmouth, NP25 4PA | Director | 22 August 2004 | Active |
9, Gas Lane, Hinton St. George, England, TA17 8RX | Director | 01 January 2016 | Active |
43, Lower Street, Merriott, England, TA16 5NL | Director | 25 January 2023 | Active |
Orchard House, North Road, Yate, Bristol, England, BS37 7LW | Director | 19 April 2022 | Active |
Applesteads, Bowsden, Berwick-Upon-Tweed, United Kingdom, TD15 2TW | Secretary | 02 February 2012 | Active |
6 The Meadow, Denmead, Waterlooville, PO7 6YJ | Secretary | 01 September 2005 | Active |
Glen Fern, Waddicombe, Dulverton, TA22 9RY | Secretary | 19 December 1994 | Active |
38, Olliver Road, Richmond, England, DL10 5QA | Secretary | 01 January 2016 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 November 1994 | Active |
Bullseye, Luckwell Bridge, Wheddon Cross, TA24 7EQ | Director | 24 September 1995 | Active |
6 The Meadow, Denmead, Waterlooville, PO7 6YJ | Director | 31 March 2007 | Active |
Chilcott Down, 16 Battleton, Dulverton, England, TA22 9HT | Director | 02 February 2012 | Active |
Chilcott Down, 16 Battleton, Dulverton, England, TA22 9HT | Director | 24 September 1995 | Active |
Gallon House, Simonsbath, Minehead, England, TA24 7JY | Director | 01 January 2016 | Active |
5 Penny Lea, Watchet, Taunton, TA23 0JE | Director | 19 December 1994 | Active |
Flat 2 17 Fernbank Road, Redland, Bristol, BS6 6QA | Director | 01 November 2000 | Active |
Venskab Barn, Morebath, Tiverton, England, EX16 9AQ | Director | 01 January 2016 | Active |
Bulls Eye, Luckwell Bridge, Wheddon Cross, Minehead, England, TA24 7EQ | Director | 31 August 2019 | Active |
Glen Fern, Waddicombe, Dulverton, TA22 9RY | Director | 19 December 1994 | Active |
2 East Green, Bowsden, Berwick-Upon-Tweed, TD15 2TJ | Director | 27 July 2004 | Active |
Knighton, Withypool, Minehead, TA24 7RD | Director | 24 September 1995 | Active |
The Oaks, Worth Farm, Withypool, Minehead, TA24 7RQ | Director | 01 October 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Officers | Change person secretary company with change date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.