INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE)

Address:
Room H-210, House of Lords, Westminster, London, SW1A 0PW

INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE) is a business entity registered at Companies House, UK, with entity identifier is 02080266. The registration start date is December 3, 1986. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02080266
Company Name INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE)
Registered Address Room H-210
House of Lords
Westminster
London
SW1A 0PW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1986-12-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 06/08/2016
Returns Last Update 09/07/2015
Confirmation Statement Due Date 23/07/2019
Confirmation Statement Last Update 09/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85320 Technical and vocational secondary education

Office Location

Address ROOM H-210
HOUSE OF LORDS
Post Town WESTMINSTER
County LONDON
Post Code SW1A 0PW

Companies with the same post town

Entity Name Office Address
JOYRYDE LIMITED 11-13 Horse Ferry Road, Westminster, London, SW1P 2AH, England
PREALM LTD 901 Keyes House Dolphin Square, Pimlico, Westminster, London, SW1V 3NB, United Kingdom
THE BLACK EXPERIENCE VIA POETRY LTD 4 Little Portland Street, (office 103), Westminster, London, W1W 7JB, United Kingdom
PANOVIA LIMITED 14 Great Peter Street, Flat 15, Westminster, SW1P 3QN, United Kingdom
SHIMIZU-MORRIS INVESTMENTS LIMITED 2nd Floor, 32 Berwick Street, Westminster, London, W1F 8RL, England
SAVILE ROW ALTERATIONS LIMITED 13 Savile Row, Basement, Westminster, London, W1S 3PH, United Kingdom
SCHOLARIS INTERNATIONAL PORTFOLIO LTD Flat 6, 117 St Georges Square, Westminster, London, SW1V 3QP, England
CITY ALLIANCE SECURITY (UK) LTD 31-32 Goodge Street, Westminster, W1T 2PR, United Kingdom
EL PATIO DE ZORRAS LTD 12 Vincent Square Mansions, Walcott Street, Westminster, SW1P 2NT, United Kingdom
SECO LONDON LTD 601 International House, 223 Regent Street, Westminster, London, W1B 2QD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEVENS, John Russell Secretary (Active) Burcott Cottage, Bierton, Aylesbury, Buckinghamshire, HP22 5AU /
5 November 2001
/
PLUMB, Henry, Lord Director (Active) Dairy Farm, Arnolds Lane, Maxstoke, Coleshill, Birmingham, West Midlands, B46 2QJ March 1925 /
British /
United Kingdom
Retired
THORLEY, Haydn John Director (Active) Bats Loft, The Sheep Centre, Malvern, Worcestershire, WR13 6PH January 1940 /
5 July 2006
British /
United Kingdom
Policy Advisor National Sheep
FOX, Basil Norman Secretary (Resigned) Dereham House Willersey, Broadway, Worcestershire, WR12 6PG /
/
BARNES, John Alfred Director (Resigned) 1 Seapoint, 8 Martello Park Canford Cliffs, Poole, Dorset, BH13 7BA April 1930 /
British /
England
Director General
BENNETT, Gerald Frank, Professor Director (Resigned) 16 Granville Avenue, Newport, Salop, TF10 7DX March 1949 /
British /
Higher Education Management
BLACKWELL, John Charles, Dr Director (Resigned) British Council, Medlock Street, Manchester, M15 4PR November 1935 /
British /
Controller Education & Science Division
BOLAM, Philip Metcalf Director (Resigned) 9 Steeple Close, London, SW6 3LE March 1923 /
1 April 1994
British /
United Kingdom
Director
BRAK, Anthonie Jacob Carel Director (Resigned) Mabuhay, Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ August 1942 /
1 August 1993
British /
Director
CAREY, Nicholas Anthony Dermot, Dr Director (Resigned) Gorse House Brook House Lane, Lower Whitley, Cheshire, WA4 4ER May 1939 /
1 August 1993
British /
United Kingdom
Company Director
FOX, Basil Norman Director (Resigned) Dereham House Willersey, Broadway, Worcestershire, WR12 6PG July 1927 /
5 November 2001
British /
Retired
HUNT-DAVIS, Miles Garth Director (Resigned) 5b The Old Barracks, Kensington Palace, London, W8 4PU November 1938 /
4 August 1993
British /
Royal Household
SCOTT, Michael, Sir Director (Resigned) 87a Cornwall Gardens, London, SW1A 2BN May 1923 /
British /
Retired Diplomat
SNOOK, Nigel Martin Director (Resigned) Heathfield House, 33 Tilehouse Green Lane Knowle, Solihull, B93 9EZ May 1954 /
British /
England
Ceo Education Development
TOOKEY, Richard William Director (Resigned) Shell International Petroleum Compan, Shell Centre, London, SE1 July 1934 /
British /
Company Director Sipg

Competitor

Search similar business entities

Post Town WESTMINSTER
Post Code SW1A 0PW
SIC Code 85320 - Technical and vocational secondary education

Improve Information

Please provide details on INTERNATIONAL AGRICULTURAL TRAINING PROGRAMME(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches