This company is commonly known as National Beef Association. The company was founded 26 years ago and was given the registration number 03678612. The firm's registered office is in LEAMINGTON SPA. You can find them at Concorde House, 24 Warwick New Road, Leamington Spa, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NATIONAL BEEF ASSOCIATION |
---|---|---|
Company Number | : | 03678612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 07 May 2020 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 07 May 2020 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 16 February 2023 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 11 September 2018 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 26 February 2024 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 05 December 2017 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 11 September 2018 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 30 May 2023 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 01 April 2021 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 07 May 2020 | Active |
Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG | Director | 30 May 2018 | Active |
41 Windsor Terrace, Hexham, NE46 3JR | Secretary | 22 August 2005 | Active |
Todlaw House, Rochester, NE19 1RH | Secretary | 02 June 2005 | Active |
Mistletoe Cottage Culver House, 2 New Exeter Street Chudleigh, Newton Abbot, TQ13 0DB | Secretary | 04 December 1998 | Active |
Lower Thrift Farm Clifton-On-Teme, Worcester, WR6 6EF | Secretary | 20 December 1999 | Active |
16 Oak Dene Close, Claverdon, Warwick, CV35 8PZ | Director | 04 December 1998 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 26 October 2011 | Active |
Broome Park, Alnwick, NE66 2EQ | Director | 02 June 2005 | Active |
Balbuthie, Leven, KY9 1EX | Director | 04 December 1998 | Active |
Ballyrenan Farm, Ballyculter Road, Downpatrick, BT30 7BD | Director | 21 May 2004 | Active |
12 Blackbourne Road, Elmswell, Bury St. Edmunds, IP30 9UH | Director | 08 July 2005 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 31 July 2012 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 13 April 2011 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 04 December 2012 | Active |
Oak Farm, Naseby, NN6 6BX | Director | 03 June 2008 | Active |
Fell View, Blencarn, Penrith, England, CA10 1TX | Director | 08 March 2011 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 03 August 2011 | Active |
Manor House, Givendale, Pocklington, YO4 2TT | Director | 04 December 1998 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 04 December 2012 | Active |
Tanners House, Tanners House, 20 Gilesgate, Hexham, England, NE46 3QD | Director | 06 August 2018 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 25 May 2016 | Active |
Osbornes Farm Kimworthy, Bradworthy, Holsworthy, EX22 7RR | Director | 31 May 2000 | Active |
The Mart Centre, Tyne Green, Hexham, Northumberland, NE46 3SG | Director | 03 August 2011 | Active |
Tanners House, Tanners House, 20 Gilesgate, Hexham, England, NE46 3QD | Director | 05 March 2013 | Active |
Maiden Castle Farm, Maiden Castle, Dorchester, United Kingdom, DT2 9PR | Director | 31 July 2012 | Active |
Mr Neil Alexander Shand | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | Scottish |
Country of residence | : | England |
Address | : | Concorde House, 24 Warwick New Road, Leamington Spa, England, CV32 5JG |
Nature of control | : |
|
Mrs Helen Dobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tanners House, Tanners House, Hexham, England, NE46 3QD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.