COUNTRYSIDE ALLIANCE - LONDON


Company Profile Company Filings

Overview

COUNTRYSIDE ALLIANCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
COUNTRYSIDE ALLIANCE was incorporated 19 years ago on 10/09/2004 and has the registered number: 05227778. The accounts status is SMALL and accounts are next due on 30/09/2024.

COUNTRYSIDE ALLIANCE - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHINA WORKS BLACK PRINCE ROAD
LONDON
SE1 7SJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAMIAN GEOFFREY LISSANT CLEARY Dec 1969 British Director 2022-02-07 CURRENT
LORD PETER GILBERT DARESBURY Jul 1953 British Director 2020-06-23 CURRENT
ANDREW OGG Secretary 2021-12-31 CURRENT
BENJAMIN JOHN DYER Mar 1970 British Director 2022-02-07 CURRENT
MR TIM BONNER May 1970 British Director 2015-09-15 CURRENT
MR JONATHAN MARK HEALD Jan 1970 British Director 2023-02-09 CURRENT
MR NICHOLAS LE QUESNE HERBERT Apr 1963 British Director 2019-09-10 CURRENT
ROSE WELLS Jan 1985 British Director 2022-08-16 CURRENT
MS KAREN SILCOCK May 1959 British Director 2018-09-11 CURRENT
MARY KATE PERRY Jan 1973 British Director 2019-07-30 CURRENT
THE HON EDWARD DOUGLAS LEIGH PEMBERTON Jan 1959 British Director 2005-07-26 UNTIL 2011-10-25 RESIGNED
SIMON ANTHONY HART Aug 1963 British Director 2004-09-10 UNTIL 2013-07-10 RESIGNED
LORD BENJAMIN LLOYD STORMONT MANCROFT May 1957 British Director 2004-09-21 UNTIL 2019-06-12 RESIGNED
MR CHARLES SENFF MCVEIGH III Jul 1942 British Director 2017-01-01 UNTIL 2020-11-17 RESIGNED
MRS SALLY JEAN MERISON Aug 1933 British Director 2004-09-30 UNTIL 2014-11-18 RESIGNED
MR CHARLES HILARY MOORE Oct 1956 British Director 2020-08-11 UNTIL 2023-12-07 RESIGNED
MR ANDREW ALEXANDER OGG Aug 1964 British Director 2016-10-20 UNTIL 2022-12-08 RESIGNED
MR DAVID REYNOLDS May 1941 British Director 2004-09-10 UNTIL 2005-06-14 RESIGNED
MR DAVID REYNOLDS May 1941 British Director 2008-02-19 UNTIL 2014-11-18 RESIGNED
THE HON MRS M W ROSE AMELIA VESTEY Nov 1952 British Director 2005-07-26 UNTIL 2011-10-25 RESIGNED
STEPHEN UVEDALE LAMBERT Feb 1949 British Director 2005-07-26 UNTIL 2015-09-15 RESIGNED
NICHOLAS GEOFFREY KENNEDY Apr 1972 British Director 2005-07-26 UNTIL 2008-06-10 RESIGNED
MR JOHN BERNARD HAYSOM JACKSON May 1929 British Director 2004-09-10 UNTIL 2005-10-19 RESIGNED
MR GUY LYSTER PORTWIN Dec 1949 British Director 2013-07-12 UNTIL 2022-01-25 RESIGNED
MR ROGER EDWARD WILSON Jun 1955 British Secretary 2004-09-10 UNTIL 2007-08-14 RESIGNED
STEPHEN ROBERT HATCHER Jan 1963 Secretary 2007-08-14 UNTIL 2019-12-31 RESIGNED
MR BEN DOWDESWELL Secretary 2020-01-01 UNTIL 2021-12-31 RESIGNED
MR JAMIE FOSTER Jan 1967 British Director 2015-09-15 UNTIL 2017-12-11 RESIGNED
MR RICHARD ALAN FRY Jun 1950 English Director 2016-10-20 UNTIL 2022-12-08 RESIGNED
MR CHARLES MARTIN WILSON Aug 1935 British Director 2008-06-10 UNTIL 2014-11-18 RESIGNED
MR RICHARD JOHN HARDY Nov 1972 English Director 2017-09-12 UNTIL 2019-11-17 RESIGNED
MR MARK BOSWELL FIRTH Nov 1959 British Director 2013-06-11 UNTIL 2014-06-10 RESIGNED
ADMIRAL SIR JAMES HENRY EBERLE May 1927 British Director 2004-09-30 UNTIL 2007-06-13 RESIGNED
MR PAUL JOHN SHIERS DUNN Oct 1964 British Director 2015-09-01 UNTIL 2022-02-07 RESIGNED
SAMUEL MONTAGU GUY BUTLER Jul 1957 British Director 2004-09-30 UNTIL 2005-06-14 RESIGNED
MRS ALICE BARNARD Feb 1977 British Director 2010-10-04 UNTIL 2012-02-07 RESIGNED
MR NICHOLAS WILLIAM AYRTON BANNISTER May 1959 British Director 2008-06-10 UNTIL 2014-11-18 RESIGNED
MR ANDREW JOHN ARKWRIGHT Feb 1953 British Director 2004-09-30 UNTIL 2014-11-18 RESIGNED
EDWARD WILLIAM EDEN ANDREWS Jul 1938 British Director 2004-09-10 UNTIL 2005-07-26 RESIGNED
MR ANDREW JOHN ARKWRIGHT Feb 1953 British Director 2016-10-20 UNTIL 2022-02-07 RESIGNED
MRS ELIZABETH SALMON Apr 1961 British Director 2013-11-26 UNTIL 2016-10-18 RESIGNED
THE BARRONESS LLINOS GOLDING Mar 1933 British Director 2004-09-30 UNTIL 2020-02-03 RESIGNED
MR CHRIS HORNE Jun 1985 British Director 2020-08-11 UNTIL 2023-12-07 RESIGNED
SIR BARNABAS WILLIAM BENJAMIN WHITE-SPUNNER Jan 1957 British Director 2012-02-07 UNTIL 2015-09-15 RESIGNED
MR JAMES WHARTON Feb 1984 British Director 2018-09-11 UNTIL 2020-02-03 RESIGNED
MR TIMOTHY RONALD GEOFFRY VESTEY Apr 1961 British Director 2014-06-10 UNTIL 2018-09-11 RESIGNED
MARK FIRTH Nov 1959 British Director 2004-09-30 UNTIL 2007-06-13 RESIGNED
WILLIAM TYRWHITT DRAKE Sep 1942 British Director 2004-09-30 UNTIL 2022-02-07 RESIGNED
PROFESSOR CAROLINE TISDALL Dec 1945 British Director 2005-07-26 UNTIL 2008-06-10 RESIGNED
MRS CAROLINE SQUIRE Mar 1979 British Director 2017-09-12 UNTIL 2023-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William Thomas Percival Tyrwhitt-Drake 2016-04-06 - 2022-02-07 9/1942 London   Significant influence or control
Mr Tim Bonner 2016-04-06 - 2022-02-07 5/1970 London   Significant influence or control
Mr Guy Lyster Portwin 2016-04-06 - 2022-01-25 12/1949 London   Significant influence or control
Baroness Llinos Golding 2016-04-06 - 2020-02-03 3/1933 London   Significant influence or control
Lord Benjamin Lloyd Stormont Mancroft 2016-04-06 - 2019-06-12 5/1957 London   Significant influence or control
Mr Tim Vestey 2016-04-06 - 2018-09-11 4/1961 London   Significant influence or control
Mr Jamie Foster 2016-04-06 - 2017-12-11 1/1967 London   Significant influence or control
Miss Elizabeth Pinney 2016-04-06 - 2016-10-18 4/1961 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROXTON BAILEY ROBINSON LIMITED BERKSHIRE Active FULL 68320 - Management of real estate on a fee or contract basis
BLISS MILL MANAGEMENT LIMITED WORCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WILTSHIRE LIQUEUR COMPANY LIMITED PEWSEY ENGLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
BAILEY ROBINSON LIMITED BERKSHIRE Active FULL 79120 - Tour operator activities
COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED LONDON Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
WARWICKSHIRE HUNT LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CHINA MANUFACTURING SOLUTIONS LTD SKIPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
WIVENHOE HOUSE HOTEL LIMITED ESSEX Active FULL 55100 - Hotels and similar accommodation
VV EUROPE LTD BAKEWELL Dissolved... DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
THE CHESIL SMOKERY LTD POUNDBURY Active MICRO ENTITY 10110 - Processing and preserving of meat
MARK FIRTH SPORTING LTD POUNDBURY UNITED KINGDOM Active UNAUDITED ABRIDGED 93199 - Other sports activities
BUTLER SHERBORN (SAM BUTLER) LIMITED CIRENCESTER Active DORMANT 99999 - Dormant Company
HOOKE SPRINGS CONSULTANCY LTD POUNDBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE CONISTON OFF ROAD EXPERIENCE LIMITED SKIPTON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
H.S.B.S. INVESTMENTS LIMITED CIRENCESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CMS INTERNATIONAL TRADING LTD SKIPTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 46660 - Wholesale of other office machinery and equipment
MEYNELL & SOUTH STAFFORDSHIRE HUNT LIMITED SUTTON COLDFIELD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
THE CONISTON SHOOTING GROUND LLP SKIPTON Active TOTAL EXEMPTION FULL None Supplied
BUTLER SHERBORN LLP CIRENCESTER Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATCHTOWER PROPERTIES LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
GLOBAL 7 ASSETS & TRADING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HAVEN 7 ASSETS LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUNA FILMS LTD LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
THE TEFF COOKIE COMPANY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
JAMES SEABRIGHT LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
SEVEN WILLOWS LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PATIENT SAFETY LEARNING TRADING LIMITED VAUXHALL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
GB STAR LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CUSTOMERS WELCOME LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating