This company is commonly known as National Pig Association. The company was founded 24 years ago and was given the registration number 03859242. The firm's registered office is in KENILWORTH. You can find them at Agriculture House National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire. This company's SIC code is 01460 - Raising of swine/pigs.
Name | : | NATIONAL PIG ASSOCIATION |
---|---|---|
Company Number | : | 03859242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Agriculture House National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 23 March 2021 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 13 March 2024 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 12 May 2021 | Active |
Grange Farm, Wold Road, Nafferton, Driffield, England, YO25 4LD | Director | 13 March 2024 | Active |
West Heath Cottage, Lynn Lane, Great Massingham, King's Lynn, England, PE32 2HL | Director | 13 March 2024 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 25 March 2015 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 23 March 2021 | Active |
Keepers Cottage, Rookwith, Ripon, England, HG4 4AY | Director | 13 March 2024 | Active |
Crossfields Farm, Thornton, Melbourne, York, United Kingdom, YO42 4JS | Director | 14 March 2012 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 11 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 October 1999 | Active |
North Stoke Farm, North Stoke, Benson, OX10 6BL | Director | 10 January 2007 | Active |
Trumpington Mews, 40b High Street, Trumpington, Cambridge, CB2 9LS | Director | 11 November 2009 | Active |
Park Farm, Wyverstone, Stowmarket, IP14 4SP | Director | 11 October 1999 | Active |
New House Farm, Kingston Bagpuize, Abingdon, OX13 5HR | Director | 03 February 2000 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 25 March 2015 | Active |
Ashleigh House 236 Wokingham Road, Reading, RG6 1JS | Director | 11 October 1999 | Active |
Field House Scarborough Road, Driffield, YO25 5UY | Director | 11 October 1999 | Active |
Tiggs Court, School Lane, North Newington, Banbury, OX15 6AQ | Director | 21 October 2000 | Active |
West Chimsworthy Farm, Germansweek, Beaworthy, EX21 5BH | Director | 11 October 1999 | Active |
The Manor, Searby, Barnetby, DN38 6BH | Director | 11 October 1999 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 25 March 2015 | Active |
Wayside, Thornborough, Bedale, DL8 2RQ | Director | 11 October 1999 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 25 March 2015 | Active |
Gristhwaite Farm, Tolcliffe, Thirsk, YO7 3HL | Director | 05 November 2003 | Active |
Burland, Holme Road, Howden, Goole, United Kingdom, DN14 7LY | Director | 14 March 2012 | Active |
Burland, Holme Road, Howden, DN14 7LY | Director | 06 December 2000 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, CV8 2TZ | Director | 05 March 2019 | Active |
2 Drumanee Road, Bellaghy, Magherafelt, BT45 8LE | Director | 21 October 2000 | Active |
Trenewydd Fawr, Croesgoch, Haverfordwest, SA62 5JY | Director | 01 April 2010 | Active |
1, Stradbroke Business Centre, New Street, Stradbroke, IP21 5SJ | Director | 11 November 2009 | Active |
Barnaby Side Farm, Middlesbrough Road, Guisborough, TS14 6RR | Director | 11 October 1999 | Active |
5 Church Farm Close, Rufforth, York, YO23 3RL | Director | 01 February 2001 | Active |
Melrose Farm, Melbourne, York, YO42 4SS | Director | 06 December 2000 | Active |
Agriculture House, National Agricultural Centre, Stoneleigh Park, Kenilworth, England, CV8 2TZ | Director | 21 March 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.