This company is commonly known as Tropical Growers' Association Limited(the). The company was founded 111 years ago and was given the registration number 00123132. The firm's registered office is in LONDON. You can find them at 4 -6 Throgmorton Avenue, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | TROPICAL GROWERS' ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 00123132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1912 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 -6 Throgmorton Avenue, London, EC2N 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shrubs Farm Cottage, Lamarsh, Bures, England, CO8 5EA | Secretary | 17 August 2021 | Active |
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ | Director | 02 July 2009 | Active |
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ | Director | 02 July 2014 | Active |
3, Clanricarde Gardens, Tunbridge Wells, United Kingdom, TN1 1HQ | Director | 07 July 2004 | Active |
3, Clanricarde Gardens, Tunbridge Wells, England, TN1 1HQ | Director | 07 July 2004 | Active |
9 Dane Park, Bishops Stortford, CM23 2PR | Secretary | 24 July 1993 | Active |
22 Roof Of The World, Boxhill Road, Tadworth, England, KT20 7JP | Secretary | 19 February 2021 | Active |
4 -6, Throgmorton Avenue, London, England, EC2N 2DL | Secretary | 01 January 2008 | Active |
21 Glen Road, Leigh On Sea, SS9 1EU | Secretary | - | Active |
P O Box 4028, Ch-6304 Zug, Switzerland, FOREIGN | Director | - | Active |
Wisma Guthrie, 21 Jalan Gelenggang Damansara Height, Kuala Lumpur, Malaysia, FOREIGN | Director | 12 March 1992 | Active |
K B 705, Johor Bahru Johore, Malaysia, FOREIGN | Director | - | Active |
Place Du Chames De Marsh 2, Bte I, Brussels B1050, Belgium, FOREIGN | Director | 07 January 1992 | Active |
British-American Tobacco Co Ltd, Millbank Knowle Green, Staines, TW18 1DY | Director | - | Active |
14 Lorong Gurney, 54100 Kuala Lumpur, West Malaysia, FOREIGN | Director | - | Active |
4 -6, Throgmorton Avenue, London, England, EC2N 2DL | Director | - | Active |
Jendarata Estate, Teluk Intan, Perak 36009, Malaysia, | Director | - | Active |
200 Antwerpeni, Lange Nieuwstraat 45, Belgium, | Director | - | Active |
The Elms, Aspenden, Buntingford, SG9 9PG | Director | - | Active |
Jalan Diponegoro 31, Medan, Indonesia, FOREIGN | Director | - | Active |
Tye Beams 101 East End Lane, Ditchling, Hassocks, BN6 8UR | Director | 24 July 1993 | Active |
Berrywood, Heyshott, Midhurst, GU29 0DH | Director | - | Active |
Socfin Company Berhad, P O Box 330 Kuala Lumpur, Malaysia, FOREIGN | Director | - | Active |
100 Pinggiran Ukay, Off Jalan Ulu Kelang Kuala Lumpur, Malaysia, FOREIGN | Director | - | Active |
Avenue Guillause, Luxembourg, FOREIGN | Director | - | Active |
4 -6, Throgmorton Avenue, London, England, EC2N 2DL | Director | 08 June 1994 | Active |
7 Aaron Court, Kelsey Park Avenue, Beckenham, BR3 2UN | Director | - | Active |
21 Jalan Ladang Maktab, Off Jalan Maktab 54000 Kuala Lumpur, Malaysia, FOREIGN | Director | - | Active |
Farm Cottage Sheath Lane, Oxshott, Leatherhead, KT22 0RA | Director | - | Active |
5320 Congress Street, Fairfield Connectiout 06430, Usa, FOREIGN | Director | - | Active |
22 Willowbridge Road, London, N1 2LA | Director | - | Active |
Norton House Gatton Road, Reigate, RH2 0HB | Director | 23 November 1994 | Active |
Norton House Gatton Road, Reigate, RH2 0HB | Director | - | Active |
No 5 Lorong Jarak, Damansara Heights 50490 Kuala Lumpur, Malaysia, FOREIGN | Director | - | Active |
3 Staffords, Churchgate Street, Old Harlow, CM17 0JR | Director | 24 June 1992 | Active |
Mr Ian Donald Herries Gibbs | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shrubs Farm Cottage, Lamarsh, Bures, England, CO8 5EA |
Nature of control | : |
|
Mr Neville Barton Jaynes | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Roof Of The World, Boxhill Road, Tadworth, England, KT20 7JP |
Nature of control | : |
|
Mr Stuart Ross Logan | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | 4 -6, Throgmorton Avenue, London, EC2N 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.