This company is commonly known as The Prince's Countryside Fund. The company was founded 14 years ago and was given the registration number 07240359. The firm's registered office is in LONDON. You can find them at 137 Shepherdess Walk, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE PRINCE'S COUNTRYSIDE FUND |
---|---|---|
Company Number | : | 07240359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Shepherdess Walk, London, N1 7RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 05 April 2023 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 19 April 2016 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 25 April 2019 | Active |
Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB | Director | 24 March 2021 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 15 March 2018 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 02 January 2020 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 13 May 2021 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 24 May 2019 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 24 March 2021 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 13 April 2023 | Active |
Hsbc Bank Plc, Level 6, 71 Queen Victoria Street, London, England, EC4V 4AY | Director | 26 March 2015 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Secretary | 01 July 2017 | Active |
137, Shepherdess Walk, London, N1 7RQ | Secretary | 01 June 2010 | Active |
Claygate House, Littleworth Road, Esher, United Kingdom, KT10 9PN | Director | 30 April 2010 | Active |
Nationwide House, Pipers Way, Swindon, England, SN38 1NW | Director | 01 December 2011 | Active |
E.H.Booth & Co., Limited, Longridge Road, Ribbleton, Preston, United Kingdom, PR2 5BX | Director | 30 April 2010 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 01 June 2010 | Active |
137, Shepherdess Walk, London, England, N1 7RQ | Director | 30 April 2010 | Active |
13th Floor, 33 Cavendish Square, London, England, W1G 0PW | Director | 26 March 2015 | Active |
37, Pages Hill, London, N10 1EH | Director | 01 June 2010 | Active |
Richborough House, School Lane, Seer Green, United Kingdom, HP9 2QJ | Director | 30 April 2010 | Active |
137, Shepherdess Walk, London, England, N1 7RQ | Director | 30 April 2010 | Active |
137, Shepherdess Walk, London, N1 7RQ | Director | 30 April 2010 | Active |
Marks And Spencer Plc, Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW | Director | 18 September 2012 | Active |
Jordans & Ryuita, Market Garden Road, Biggleswade, SG18 8QB | Director | 02 June 2010 | Active |
Lancaster House, Ermine Business Park, Huntingdon, United Kingdom, PE26 6DY | Director | 26 March 2015 | Active |
Waitrose Limited, Doncastle Road, Bracknell, United Kingdom, RG12 8YA | Director | 30 April 2010 | Active |
Landmarc Support Services Ltd, Tilshead, Salisbury, England, SP3 4RS | Director | 26 March 2015 | Active |
Samworth Brothers, Chetwode House, Leicester Road, Melton Mowbray, LE13 1GA | Director | 30 April 2010 | Active |
Clarence House, St. James's, London, England, SW1A 1BA | Director | 22 May 2017 | Active |
The Prince Of Wales's Charitable Foundation | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clarence House, St. James's, London, England, SW1A 1BA |
Nature of control | : |
|
His Royal Highness Charles Philip Arthur George The Prince Of Wales | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clarence House, St. James's, London, England, SW1A 1BA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.