Ashover Agricultural & Horticultural Society CHESTERFIELD


Ashover Agricultural & Horticultural Society started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03588484. The Ashover Agricultural & Horticultural Society company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chesterfield at The Lodge, 7 Rowthorne Lane. Postal code: S44 5QF.

At the moment there are 3 directors in the the firm, namely John K., Gordon W. and David B.. In addition one secretary - Jacqueline T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashover Agricultural & Horticultural Society Address / Contact

Office Address The Lodge, 7 Rowthorne Lane
Office Address2 Glapwell
Town Chesterfield
Post code S44 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588484
Date of Incorporation Mon, 22nd Jun 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

John K.

Position: Director

Appointed: 06 March 2019

Gordon W.

Position: Director

Appointed: 12 March 2014

David B.

Position: Director

Appointed: 11 March 2009

Jacqueline T.

Position: Secretary

Appointed: 15 March 2006

Barrie R.

Position: Director

Appointed: 12 March 2014

Resigned: 06 March 2019

Hugh M.

Position: Director

Appointed: 12 March 2008

Resigned: 12 March 2014

Christopher F.

Position: Secretary

Appointed: 20 March 2002

Resigned: 15 March 2006

Aileen T.

Position: Secretary

Appointed: 01 January 1999

Resigned: 20 March 2002

William W.

Position: Secretary

Appointed: 22 June 1998

Resigned: 01 January 1999

Paul B.

Position: Director

Appointed: 22 June 1998

Resigned: 12 March 2008

Joseph S.

Position: Director

Appointed: 22 June 1998

Resigned: 11 March 2009

Roger S.

Position: Director

Appointed: 22 June 1998

Resigned: 12 March 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is David B. The abovementioned PSC has significiant influence or control over the company,.

David B.

Notified on 7 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, March 2023
Free Download (19 pages)

Company search

Advertisements