This company is commonly known as The Lusitano Breed Society Of Great Britain Est: 1984. The company was founded 21 years ago and was given the registration number 04830790. The firm's registered office is in GERRARDS CROSS. You can find them at Applegarth Orchard Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984 |
---|---|---|
Company Number | : | 04830790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Applegarth Orchard Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cae Nant, Borth Crossroads, Abergele, Wales, LL22 9SB | Director | 03 December 2023 | Active |
Horton Kirby Lodge Headley Heath, Headley Heath Approach, Tadworth, England, KT20 7LJ | Director | 02 February 2022 | Active |
Lakeside, Lowbands, Redmarley, Gloucester, England, GL19 3NL | Director | 03 December 2023 | Active |
Leedside Bungalow Ashford Road, Ashford Road, Badlesmere Lees, Faversham, England, ME13 0NX | Director | 25 February 2022 | Active |
Wimbish Hall Cottages, Maple Lane, Wimbish, Saffron Walden, England, CB10 2XG | Director | 25 February 2022 | Active |
Holly House, Low Road, Topcroft, Bungay, England, NR35 2BQ | Director | 03 December 2023 | Active |
56, Coventry Gardens, Beltinge, Beltinge, United Kingdom, CT6 6SB | Director | 12 February 2023 | Active |
Shropshire Gate Manor, Broughall, Old Woodhouse, Whitchurch, United Kingdom, SY13 4EH | Director | 03 December 2023 | Active |
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW | Secretary | 28 June 2004 | Active |
6 Grayson Drive, Lowestoft, NR33 7BA | Secretary | 04 March 2004 | Active |
10, Copell Road, Chorleywood, United Kingdom, WD3 5HZ | Secretary | 04 July 2005 | Active |
Bacon House, Greatworth, Banbury, 0X17 2DX | Secretary | 11 July 2003 | Active |
Hodges Ground, Mill Lane, Camelford, England, PL32 9UF | Director | 15 February 2015 | Active |
Frog Cottage, 20 The Avenue, Comberbach, CW9 6HT | Director | 09 February 2007 | Active |
Trevellion Manor Farm, Trevellion, Sanit Austell, PL26 8RT | Director | 25 January 2009 | Active |
The Chalet Rectory Farm, Little Chishill, Royston, SG8 8PB | Director | 01 April 2004 | Active |
Higher Birchenough Farm, Cobden Edge, Mellor, Stockport, England, SK6 5NH | Director | 07 September 2018 | Active |
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX | Director | 30 January 2012 | Active |
Woodlands, Norwich Road, Skeyton, Norwich, England, NR10 5AL | Director | 01 March 2013 | Active |
35 Glenham Road, Thame, OX9 3WD | Director | 11 July 2003 | Active |
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW | Director | 11 July 2003 | Active |
3 Holly Vale,, Holly Vale, Marple Bridge, Stockport, England, SK6 5DQ | Director | 01 February 2014 | Active |
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX | Director | 30 January 2012 | Active |
27 Holly Lane, Mutford, Beccles, NR34 7UX | Director | 01 April 2004 | Active |
Rhesgoed Isa Cottage, Llanbedr Dyffryn Clwyd, Ruthin, Wales, LL15 1YE | Director | 15 February 2015 | Active |
83 Heathend Road, Alsager, Stoke On Trent, ST7 2SH | Director | 29 January 2005 | Active |
6 Grayson Drive, Lowestoft, NR33 7BA | Director | 11 July 2003 | Active |
Fron Oleu, Boduan, Pwllheli, United Kingdom, LL53 8YE | Director | 07 February 2016 | Active |
Bull Hill Farm, Bull Hill, Pilley, Lymington, England, SO41 5RA | Director | 10 January 2018 | Active |
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW | Director | 11 July 2003 | Active |
Inn Farm, Knotting Road, Melchbourne, MK44 1BE | Director | 11 July 2003 | Active |
Bosweives Mill, Wade Bride, PL30 5WQ | Director | 28 February 2007 | Active |
Jobsons Cottage, Newport Road, Niton, Ventnor, England, PO38 2NS | Director | 07 September 2018 | Active |
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX | Director | 30 January 2011 | Active |
United Kingdom, IP14 | Director | 30 January 2011 | Active |
Mrs Emma Nuttall | ||
Notified on | : | 02 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | White Horse Farm, Harvel Street, Gravesend, England, DA13 0DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.