This company is commonly known as National Caravan Council Limited. The company was founded 71 years ago and was given the registration number 00519228. The firm's registered office is in ALDERSHOT. You can find them at Catherine House, 74-76 Victoria Road, Aldershot, Hampshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NATIONAL CARAVAN COUNCIL LIMITED |
---|---|---|
Company Number | : | 00519228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1953 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catherine House, 74-76 Victoria Road, Aldershot, Hampshire, GU11 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Secretary | 30 October 2018 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 26 January 2021 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 14 March 2008 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 17 May 2012 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 14 January 2015 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 02 January 2007 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 23 February 2024 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 23 March 1996 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 17 May 2012 | Active |
Bearwood, Glendale Park, Fleet, GU13 8JL | Secretary | 31 October 1996 | Active |
Bearwood, Glendale Park, Fleet, GU13 8JL | Secretary | - | Active |
32 Highfield Road, Aldershot, GU11 3BZ | Secretary | 20 December 2006 | Active |
Crescent Corner, 24 Alma Lane, Farnham, GU9 0LA | Secretary | 01 February 1995 | Active |
Spring Field, Beenham, Reading, RG7 5NH | Director | 21 March 1992 | Active |
3 Wythes Close, Bromley, BR1 2BA | Director | 01 September 2004 | Active |
Aspley Cottage, 22 Vicarage Road, Verwood, BH31 6DR | Director | 23 March 2006 | Active |
Aspley Cottage, 22 Vicarage Road, Verwood, BH31 6DR | Director | 11 January 2000 | Active |
Boughton House, Graveney, Faversham, ME13 9ED | Director | - | Active |
Stonebow Cottage, Ashleworth, Gloucester, GL19 4LB | Director | - | Active |
53 North Poulner Road, Ringwood, BH24 1SW | Director | 05 March 1994 | Active |
Levenbank Invercoe, Glencoe, Argyll, PH49 4HP | Director | 15 March 2002 | Active |
The High Pines, Parkers Lane, Maidens Green Bracknell, RG42 6LE | Director | 10 March 2000 | Active |
Catherine House, 74-76 Victoria Road, Aldershot, GU11 1SS | Director | 21 April 2017 | Active |
Edgehill Farm, Byworth, Petworth, GU28 0HR | Director | - | Active |
100 Kingsdale Gardens, Drighlington, Bradford, BD11 1EZ | Director | - | Active |
Prospect House, Ferriby High Road, North Ferriby, HU14 3LD | Director | 04 June 2009 | Active |
Meredale House, Meretown, Newport, TF10 8BX | Director | 23 March 1996 | Active |
Meredale House, Meretown, Newport, TF10 8BX | Director | 05 March 1994 | Active |
Ferndene Edinburgh Road, Peebles, EH45 8ED | Director | 23 March 1996 | Active |
67 Blackborough Road, Reigate, RH2 7BU | Director | 23 March 1996 | Active |
45 Moss Road, Millisle, Newtownards, BT22 2DS | Director | - | Active |
21 Gosditch, Ashton Keynes, Swindon, SN6 6NZ | Director | 06 March 1993 | Active |
Crossgate Lodge Farnley Hey Road, Durham City, DU1 4EB | Director | - | Active |
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH | Director | 06 March 1993 | Active |
The Old Farmhouse, 103 Kneeton Road, East Bridgford, NG13 8PJ | Director | 20 March 1998 | Active |
Mr John Mark Lally | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Catherine House, Aldershot, GU11 1SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.