This company is commonly known as The New Forest Agricultural Show Society. The company was founded 32 years ago and was given the registration number 02646090. The firm's registered office is in BROCKENHURST. You can find them at The Showground, New Park, Brockenhurst, Hampshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | THE NEW FOREST AGRICULTURAL SHOW SOCIETY |
---|---|---|
Company Number | : | 02646090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Showground, New Park, Brockenhurst, Hampshire, SO42 7QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Showground, New Park, Brockenhurst, England, SO42 7QH | Secretary | 11 November 2010 | Active |
Bockhampton Farm, Christchurch, BH23 7AF | Director | 17 September 1991 | Active |
Radio House, Pilley Street, Pilley, Lymington, England, SO41 5QP | Director | 06 July 2022 | Active |
The Showground, New Park, Brockenhurst, SO42 7QH | Director | 12 October 2021 | Active |
75, High Street, Lymington, England, SO41 9YY | Director | 13 March 2013 | Active |
The Showground, New Park, Brockenhurst, SO42 7QH | Director | 24 February 2016 | Active |
501 Romsey Road, Maybush, Southampton, SO16 9GQ | Director | 22 February 2006 | Active |
The Showground, New Park, Brockenhurst, SO42 7QH | Director | 17 April 2023 | Active |
The Showground, New Park, Brockenhurst, SO42 7QH | Director | 24 July 2020 | Active |
49, Waterford Lane, Lymington, SO41 3PT | Director | 20 February 2008 | Active |
The Showground, New Park, Brockenhurst, SO42 7QH | Director | 22 February 2012 | Active |
Whiteway House, Litton Cheney, Dorchester, DT2 9AG | Secretary | 01 December 2001 | Active |
1 Pilley Green, Pilley, Lymington, SO41 5QQ | Secretary | 19 September 2000 | Active |
8 Valeview, Crabbswood Lane, Sway, Lymington, SO41 6EQ | Secretary | 17 September 1991 | Active |
55 Horseshoe Drive, Romsey, SO51 7TP | Director | 06 February 2002 | Active |
Noah's Ark Farm, Lower Ashley Road, New Milton, United Kingdom, BH25 5QF | Director | 03 March 2004 | Active |
Beckley Farm, Beckley, Christchurch, BH23 7EB | Director | 20 February 2008 | Active |
19 Belgravia House, Halkin Place, London, SW1X 8JF | Director | 17 September 1991 | Active |
Stratton 4 The Close, Avon Castle, Ringwood, BH24 2BJ | Director | 05 February 1992 | Active |
21a, Station Road, Lyminge, Folkestone, United Kingdom, CT18 8HQ | Director | 01 February 1995 | Active |
Brockenhurst Park, Mill Lane, Brockenhurst, SO42 7QP | Director | 17 September 1991 | Active |
Fairmeads Farm Vaggs Lane, Horole, Lymington, SO41 0FP | Director | 05 February 1992 | Active |
8 Christchurch Business Park, Radar Way, Christchurch, United Kingdom, BH23 4FL | Director | 17 April 2019 | Active |
Hampshire Lodge 109 Station Road, New Milton, BH25 6JP | Director | 17 September 1991 | Active |
Hazelhurst Barrows Lane, Sway, Lymington, SO41 6DE | Director | 17 September 1991 | Active |
1 St Georges Drive, Bransgore, Christchurch, BH23 7AB | Director | 17 September 1991 | Active |
22 Golden Hind Park, Dibden Purlieu, Southampton, SO45 5BN | Director | 02 February 2000 | Active |
Sylvan Cottage, Broadmead, Sway, Lymington, U K, SO41 6DH | Director | 13 March 2013 | Active |
Church Lane House, Church Lane, Brockenhurst, SO42 7UB | Director | 05 February 1992 | Active |
Walkford Farm House, New Milton, BH25 5NL | Director | 17 September 1991 | Active |
Radio House, Pilley Street, Pilley, Nr Lymington, England, SO51 5QP | Director | 30 March 2011 | Active |
Fordstone Brighton Road, Sway, Lymington, SO41 6EB | Director | 17 September 1991 | Active |
24, Hazel Road, Pennington, Lymington, SO41 8GS | Director | 30 March 2011 | Active |
Holmans Bisterne Close, Burley, Ringwood, BH24 4AZ | Director | 17 September 1991 | Active |
Uppacot, Bagnum, Ringwood, BH24 3BZ | Director | 17 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type group. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type group. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Accounts | Accounts with accounts type group. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Accounts | Accounts with accounts type group. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.