This company is commonly known as Horticultural Trades Association(the). The company was founded 103 years ago and was given the registration number 00169606. The firm's registered office is in DIDCOT. You can find them at Horticulture House, Chilton, Didcot, Oxfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | HORTICULTURAL TRADES ASSOCIATION(THE) |
---|---|---|
Company Number | : | 00169606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1920 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horticulture House, Chilton, Didcot, Oxfordshire, England, OX11 0RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 12 May 2022 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 22 March 2023 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 19 March 2019 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 26 June 2018 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 25 March 2021 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 18 June 2020 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 11 September 2018 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 12 May 2022 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 11 September 2018 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 25 March 2021 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 18 June 2020 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 06 December 2016 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 21 July 2016 | Active |
19 High Street, Theale, Reading, RG7 5AH | Secretary | 22 May 2013 | Active |
The Vale, Lower Stoke, Limpley Stoke, Bath, BA2 | Secretary | 01 November 1996 | Active |
11 Spring Meadow, Bracknell, RG12 2JP | Secretary | - | Active |
Newlyn Tubwell Lane, Jarvis Brook, Crowborough, TN6 3RJ | Director | 10 October 1993 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 16 October 2007 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 05 August 2020 | Active |
19 High Street, Theale, Reading, RG7 5AH | Director | 22 May 2013 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 01 September 2015 | Active |
2, March Square, Chichester, United Kingdom, PO19 5AN | Director | 09 October 2012 | Active |
Crowther Nurseries Ongar Road, Abridge, Romford, RM4 1AA | Director | 21 October 2003 | Active |
Haskins Garden Centre Ltd, H.O. Building, Longham, Ferndown, United Kingdom, BH22 9DJ | Director | 21 October 2009 | Active |
Pinewood Park House Pinewood Park, Countesswells Road, Aberdeen, AB15 8AT | Director | - | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 12 September 2017 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 12 January 2015 | Active |
The Studio, Barnsdale Gardens, The Avenue Exton, Oakham, England, LE15 8AH | Director | 03 December 2009 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 16 October 2007 | Active |
Pondover House, Lyne Road, Virginia Water, United Kingdom, GU25 4EG | Director | 20 January 2010 | Active |
Horticulture House, Chilton, Didcot, England, OX11 0RN | Director | 09 October 2012 | Active |
Crookhill Farm Braishfield, Romsey, SO51 0QB | Director | - | Active |
60 James Street, Selsey, Chichester, PO20 0JG | Director | 13 October 1995 | Active |
Poplars Nursery, Harlington Road, Toddington Dunstable, LU5 6HE | Director | 26 October 1999 | Active |
John Wood Nurseries Ltd, Main Road, Pettistree, Woodbridge, United Kingdom, IP13 0HH | Director | 21 October 2009 | Active |
Mr Alan Edward Down | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Mr Boyd John Douglas-Davies | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Mr Timothy James Kentish Barnes | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
The Hon Adam Edwin John Taylor | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Mrs Alexandria Christine Vick | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Mr Adam William Wigglesworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Mrs Carol Paris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Horticulture House, Chilton, Didcot, England, OX11 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Incorporation | Memorandum articles. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.