THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED - HANTS
Company Profile | Company Filings |
Overview
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HANTS and has the status: Dissolved - no longer trading.
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED was incorporated 29 years ago on 10/08/1994 and has the registered number: 02957152. The accounts status is TOTAL EXEMPTION FULL.
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED was incorporated 29 years ago on 10/08/1994 and has the registered number: 02957152. The accounts status is TOTAL EXEMPTION FULL.
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED - HANTS
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
THE WALLED GARDEN, BURGATE MANOR
HANTS
SP6 1EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH JOAN STRIDE | Aug 1950 | British | Secretary | 1996-03-01 | CURRENT |
MRS SARAH ELIZABETH ANNE GUBBINS | Apr 1964 | British | Director | 2019-03-07 | CURRENT |
DOROTHY ANNE IRELAND | Jul 1949 | British | Director | 2000-09-10 | CURRENT |
MR DAVID JAMES MCAULEY | Mar 1961 | British | Director | 2021-10-13 | CURRENT |
ANDREW JOHN WILSON | Dec 1961 | British | Director | 2005-05-15 UNTIL 2010-05-23 | RESIGNED |
MR PAUL LEADBEATER | May 1946 | British | Director | 1999-05-09 UNTIL 2001-06-16 | RESIGNED |
MR ROGER LEONARD WADSWORTH | May 1950 | British | Director | 2001-06-16 UNTIL 2013-05-19 | RESIGNED |
ROBERT WILLIAM UNDERHILL | Nov 1945 | British | Director | 1994-08-30 UNTIL 1999-05-09 | RESIGNED |
JOHN EDWARD THOMAS | Dec 1939 | British | Director | 1994-08-10 UNTIL 2014-05-18 | RESIGNED |
PROFESSOR MICHAEL GRAHAM THICK | Apr 1950 | British | Director | 2011-05-15 UNTIL 2018-05-19 | RESIGNED |
EARL OF DALHOUSIE | Jan 1948 | British | Director | 1994-08-30 UNTIL 2008-05-18 | RESIGNED |
SIR MICHAEL STRANG STEEL | Feb 1943 | British | Director | 2008-05-18 UNTIL 2019-05-12 | RESIGNED |
JEANETTE LAWTON | Oct 1940 | British | Director | 1994-08-30 UNTIL 2000-05-14 | RESIGNED |
GLYN CHARLES SMITH JONES | Nov 1957 | British | Director | 2009-05-16 UNTIL 2016-06-01 | RESIGNED |
MAITLAND RANKIN | Jul 1949 | British | Director | 2009-05-16 UNTIL 2018-05-19 | RESIGNED |
HENRY NIGEL PICKERING | Jul 1955 | British | Director | 2000-09-10 UNTIL 2004-05-09 | RESIGNED |
JULIAN PHILIP PALMER | Nov 1968 | British | Director | 2001-06-16 UNTIL 2005-05-15 | RESIGNED |
MR MARK MALISE NICOLSON | Sep 1954 | British | Director | 2001-06-16 UNTIL 2015-05-17 | RESIGNED |
MR JOHN GEOFFREY MILBOURN | May 1944 | British | Director | 2005-05-15 UNTIL 2006-04-18 | RESIGNED |
DR RAYMOND PAUL MEARS | Feb 1964 | British | Director | 2010-05-23 UNTIL 2013-03-06 | RESIGNED |
MR DAMIAN JAMES MCELHOLM | Jan 1957 | Irish | Director | 2008-05-18 UNTIL 2009-10-28 | RESIGNED |
PHILIP AUSTIN GEORGE MACKENZIE | Sep 1949 | British | Director | 2007-05-20 UNTIL 2018-05-19 | RESIGNED |
IAN HAYES VICTOR SMALES | Aug 1949 | British | Director | 2001-06-16 UNTIL 2003-05-11 | RESIGNED |
GILLIAN PATRICIA MURRAY | Secretary | 1994-08-10 UNTIL 1996-02-28 | RESIGNED | ||
MR JOHN KENNETH JOHNSON | Jul 1947 | British | Director | 2000-09-10 UNTIL 2006-05-14 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1994-08-10 UNTIL 1994-08-10 | RESIGNED | ||
MR JOHN KENNETH JOHNSON | Jul 1947 | British | Director | 2011-05-15 UNTIL 2021-05-16 | RESIGNED |
OLIVER HUGH FRANK GUILLEBAUD | Dec 1935 | British | Director | 2001-06-16 UNTIL 2003-05-11 | RESIGNED |
ASHLEY DOMINIC GRIFFITH | Sep 1959 | British | Director | 2008-05-18 UNTIL 2023-05-14 | RESIGNED |
MR PATRICK THOMAS GORDON-DUFF-PENNINGTON | Jan 1930 | British | Director | 2000-09-10 UNTIL 2002-05-12 | RESIGNED |
ROBERT JOHN DONALDSON WEBSTER | Sep 1958 | British | Director | 2000-09-10 UNTIL 2009-05-16 | RESIGNED |
NICHOLAS HUGH DAVIS | Oct 1945 | British | Director | 2009-02-22 UNTIL 2013-02-24 | RESIGNED |
TONY DALBY WELSH | Aug 1947 | British | Director | 2003-05-11 UNTIL 2007-03-11 | RESIGNED |
TIMOTHY JOHN COOPER | May 1965 | British | Director | 2003-05-11 UNTIL 2009-05-16 | RESIGNED |
WILLIAN ANDREW YOOL | Oct 1940 | British | Director | 1994-08-30 UNTIL 2005-06-26 | RESIGNED |
DR MORRIS WILLIAM CHARLTON | Jan 1957 | British | Director | 2015-02-22 UNTIL 2021-10-13 | RESIGNED |
MR WILLIAM BROWNE-SWINBURNE | Jun 1967 | British | Director | 2007-05-20 UNTIL 2011-05-15 | RESIGNED |
JOHN ANTHONY BROWN | Mar 1937 | British | Director | 2002-05-12 UNTIL 2005-05-15 | RESIGNED |
MICHAEL BAXTER BROWN | Jan 1934 | British | Director | 2000-09-10 UNTIL 2003-05-11 | RESIGNED |
RODERIC DAVID CLARENCE ANDO | May 1960 | British | Director | 2005-05-15 UNTIL 2016-05-15 | RESIGNED |
MR JAMES SCOTT ALLISON | Jan 1976 | British | Director | 2007-05-20 UNTIL 2009-05-16 | RESIGNED |
MR JOHN EDWARD BRUCE | Nov 1958 | British | Director | 2005-06-26 UNTIL 2021-10-13 | RESIGNED |
DAVID JUSTICE KYLE | Feb 1958 | British | Director | 2000-09-10 UNTIL 2007-05-20 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1994-08-10 UNTIL 1994-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The British Deer Society | 2016-04-06 | Fordingbridge | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The British Deer Society (Sales and Services) Limited - Period Ending 2022-12-31 | 2023-05-12 | 31-12-2022 | £2,500 Cash |
The British Deer Society (Sales and Services) Limited - Period Ending 2021-12-31 | 2022-08-18 | 31-12-2021 | £2,506 Cash £10,050 equity |