BRITISH HORSE COUNCIL CIC

Address:
St. Johns Court, Easton Street, High Wycombe, Buckinghamshire, HP11 1JX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address ST. JOHNS COURT
EASTON STREET
Post Town HIGH WYCOMBE
County BUCKINGHAMSHIRE
Post Code HP11 1JX

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town HIGH WYCOMBE
Post Code HP11 1JX
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

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

Trending Searches