BRITISH HORSE COUNCIL CIC is a business entity registered at Companies House, UK, with entity identifier is 11329877. The registration start date is April 25, 2018. The current status is Active.
Company Number | 11329877 |
Company Name | BRITISH HORSE COUNCIL CIC |
Registered Address |
c/o SAFFERY CHAMPNESS LLP St. Johns Court Easton Street High Wycombe Buckinghamshire HP11 1JX |
Company Category | Community Interest Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2018-04-25 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2019-05-23 |
Confirmation Statement Due Date | 2021-05-08 |
Confirmation Statement Last Update | 2020-04-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
ST. JOHNS COURT EASTON STREET |
Post Town | HIGH WYCOMBE |
County | BUCKINGHAMSHIRE |
Post Code | HP11 1JX |
Entity Name | Office Address |
---|---|
SENT LOGISTICS AND SUPPLIES LTD | St. Johns Court, Easton Street, High Wycombe, HP11 1JX, England |
LE CHAMERAN LTD. | St. Johns Court, Easton Street, High Wycombe, HP11 1JX |
Entity Name | Office Address |
---|---|
RECCOM SECURITY LIMITED | Saffery Champness LLP, St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
MASTRE INVESTMENTS LIMITED | C/o Saffery Champness LLP, St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
SENT LIMITED | C/o Saffery Champness St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
SENT TECHNOLOGY LIMITED | C/o Saffery Champness, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
CAREERAHEAD LIMITED | C/o Saffery Champness LLP St Johns Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
AIRSPARES LIMITED | C/o Saffery Champness LLP St John's Court, Easton Street, High Wycombe, Bucks, HP11 1JX, England |
ATECH SUPPORT LIMITED | St Johns Court, Easton Street, High Wycombe, Bucks, HP11 1JX, England |
ADVANTAGE WORLDWIDE (UK) LIMITED | St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
RECCOM LIMITED | Saffery Champness LLP St John's Court, Easton Street, High Wycombe, HP11 1JX, United Kingdom |
MERISANT UK LIMITED | St. John's Court, Easton Street, High Wycombe, Buckinghamshire, HP11 1JX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALLEN, Jeanette Maria | Director (Active) | The Horse Trust, Slad Lane, Princes Risborough, Buckinghamshire, United Kingdom, HP27 0PP | May 1970 / 25 April 2018 |
British / England |
Chief Executive |
HICK, James | Director (Active) | Equestrian House, Stareton, Kenilworth, United Kingdom, CV8 2XZ | November 1968 / 3 August 2020 |
British / United Kingdom |
Director |
MOUNTFORD, David Robert | Director (Active) | British Equine Veterinary Association, Mulberry House 31 Market Street, Fordham, Ely, Cambridgeshire, United Kingdom, CB7 5LQ | September 1966 / 25 April 2018 |
British / United Kingdom |
Chief Executive |
OWERS, Roland Alan | Director (Active) | World Horse Welfare, Anne Colvin House, Ada Cole Avenue, Snetterton, Norfolk, United Kingdom, NR16 2LR | November 1967 / 25 April 2018 |
British / United Kingdom |
Veterinary Surgeon |
ROGERS, Janet | Director (Active) | British Equestrian Federation, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom, CV8 2RH | November 1967 / 25 April 2018 |
Welsh / United Kingdom |
Equestrian Manager |
SHEPPARD, Claire Joy | Director (Active) | Thoroughbred Breeders' Association, Stansead House, 8 The Avenue, Newmarket, Suffolk, United Kingdom, CB8 9AA | June 1972 / 25 April 2018 |
British / United Kingdom |
Chief Executive |
WILLIAMS, Julie Claire | Director (Active) | British Equestrian Trade Association, East Wing, Stockeld Park, Wetherby, West Yorkshire, United Kingdom, LS22 4AW | January 1964 / 25 April 2018 |
British / England |
Company Director |
PETERSEN, Lynn | Director (Resigned) | The British Horse Society, Abbey Park, Stareton, Kenilworth, Warwickshire, United Kingdom, CV8 2XZ | November 1946 / 25 April 2018 |
British / United Kingdom |
Chief Executive |
SYKES, David, Dr | Director (Resigned) | British Horseracing Authority, 75 High Holborn, London, United Kingdom, WC1V 6LS | December 1955 / 25 April 2018 |
Australian / United Kingdom |
Director |
Post Town | HIGH WYCOMBE |
Post Code | HP11 1JX |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on BRITISH HORSE COUNCIL CIC 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.