This company is commonly known as Newmarket Stud Farmers' Association Limited. The company was founded 11 years ago and was given the registration number 08152077. The firm's registered office is in NEWMARKET. You can find them at Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, Suffolk. This company's SIC code is 01430 - Raising of horses and other equines.
Name | : | NEWMARKET STUD FARMERS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 08152077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, Suffolk, United Kingdom, CB8 8AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Secretary | 20 July 2012 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 09 December 2014 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 12 December 2017 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 11 December 2018 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 20 July 2012 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 11 December 2018 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 11 December 2018 | Active |
Shadwell Estate Company Ltd, Nunnery Stud, Thetford, United Kingdom, IP24 2QE | Director | 08 December 2016 | Active |
The Stud Office, Dalham Hall Stud, Duchess Drive, Newmarket, United Kingdom, CB8 9HE | Director | 08 December 2016 | Active |
136, High Street, Newmarket, United Kingdom, CB8 8JP | Director | 08 December 2016 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Edmondson Hall Solicitors, 25 Exeter Road, Newmarket, United Kingdom, CB8 8AR | Director | 12 December 2017 | Active |
Beaufort House, 136 High Street, Newmarket, United Kingdom, UB8 8JP | Director | 08 December 2016 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Beaufort House, 136 High Street, Newmarket, United Kingdom, CB8 8JP | Director | 09 December 2014 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Beaufort House, 136 High Street, Newmarket, England, CB8 8JP | Director | 20 July 2012 | Active |
Mr Brian James Angus-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Beaufort House, 136 High Street, Newmarket, CB8 8JP |
Nature of control | : |
|
Mr Andrew John Mcgladdery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Beaufort House, 136 High Street, Newmarket, CB8 8JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.