BRITISH SHOW HORSE ASSOCIATION
HITCHIN THE BRITISH SHOW HACK, COB AND RIDING HORSE ASSOCIATION THE SHOW HACK, COB & RIDING HORSE ASSOCIATION

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 04135915
Status Active
Incorporation Date 4 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 16 INTECH HOUSE 34-35 THE CAM CENTRE, WILBURY WAY, HITCHIN, HERTS, SG4 0TW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Suzanne Jane Webb as a director on 10 April 2017; Confirmation statement made on 4 January 2017 with updates; Director's details changed for Mr Simon Somers on 9 January 2017. The most likely internet sites of BRITISH SHOW HORSE ASSOCIATION are www.britishshowhorse.co.uk, and www.british-show-horse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. British Show Horse Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04135915. British Show Horse Association has been working since 04 January 2001. The present status of the company is Active. The registered address of British Show Horse Association is Suite 16 Intech House 34 35 The Cam Centre Wilbury Way Hitchin Herts Sg4 0tw. . CARVALL, Lucy Caroline is a Secretary of the company. CARVALL, Lucy Caroline is a Director of the company. DARCY, Ian William is a Director of the company. HOLLINGS, Nigel George is a Director of the company. INGLE, David Edward is a Director of the company. JENKINS, Joanne is a Director of the company. KEEN, John is a Director of the company. LEWIS CAREY, Sarah Jane is a Director of the company. PHILLIPS, Susan is a Director of the company. RAWDING, Susan Mary is a Director of the company. SOMERS, Simon is a Director of the company. THOMPSON, Nicholas is a Director of the company. Secretary JONES, Patricia Jean has been resigned. Secretary SMYTH, Adrianne Fairfax has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WARREN, Peter John has been resigned. Secretary WILKERSON, Charles Ellis has been resigned. Secretary YOUNG, Edward William has been resigned. Director CLUTTON, Jo has been resigned. Director CURTIS, David Maurice has been resigned. Director GILBEY, Walter Anthony has been resigned. Director HARGREAVES, Rosalind Anne has been resigned. Director KILLINGBECK, Lucy Jane has been resigned. Director KILLINGBECK, Lucy Jane has been resigned. Director LE MOIGNAN, Charles Thomas has been resigned. Director MILLWOOD, Valerie Doris has been resigned. Director MITCHELL, Yvonne Read has been resigned. Director OLIVER, Robert has been resigned. Director OSBORNE, Jeffrey has been resigned. Director RAMSAY, Richard Marcus has been resigned. Director RUSSELL, Lynn has been resigned. Director SMYTH, Adrianne Fairfax has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMPSON, Nicholas has been resigned. Director WEBB, Suzanne Jane has been resigned. Director WILLIAMS, Brian has been resigned. Director WILLIAMS, Jennifer has been resigned. Director YOUNG, Edward William has been resigned. Director YOUNG, Edward William has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CARVALL, Lucy Caroline
Appointed Date: 10 November 2015

Director
CARVALL, Lucy Caroline
Appointed Date: 09 November 2014
57 years old

Director
DARCY, Ian William
Appointed Date: 21 November 2004
72 years old

Director
HOLLINGS, Nigel George
Appointed Date: 27 November 2005
65 years old

Director
INGLE, David Edward
Appointed Date: 15 November 2009
58 years old

Director
JENKINS, Joanne
Appointed Date: 12 October 2003
70 years old

Director
KEEN, John
Appointed Date: 25 November 2001
89 years old

Director
LEWIS CAREY, Sarah Jane
Appointed Date: 21 November 2004
62 years old

Director
PHILLIPS, Susan
Appointed Date: 21 November 2004
68 years old

Director
RAWDING, Susan Mary
Appointed Date: 25 November 2001
85 years old

Director
SOMERS, Simon
Appointed Date: 27 November 2005
65 years old

Director
THOMPSON, Nicholas
Appointed Date: 08 November 2016
64 years old

Resigned Directors

Secretary
JONES, Patricia Jean
Resigned: 29 January 2003
Appointed Date: 25 November 2001

Secretary
SMYTH, Adrianne Fairfax
Resigned: 18 November 2007
Appointed Date: 29 January 2003

Nominee Secretary
THOMAS, Howard
Resigned: 25 November 2001
Appointed Date: 04 January 2001

Secretary
WARREN, Peter John
Resigned: 02 January 2013
Appointed Date: 19 November 2001

Secretary
WILKERSON, Charles Ellis
Resigned: 19 November 2013
Appointed Date: 02 January 2013

Secretary
YOUNG, Edward William
Resigned: 24 August 2015
Appointed Date: 19 November 2013

Director
CLUTTON, Jo
Resigned: 06 November 2011
Appointed Date: 16 November 2008
77 years old

Director
CURTIS, David Maurice
Resigned: 01 July 2013
Appointed Date: 25 November 2001
85 years old

Director
GILBEY, Walter Anthony
Resigned: 10 November 2016
Appointed Date: 27 November 2005
90 years old

Director
HARGREAVES, Rosalind Anne
Resigned: 29 July 2004
Appointed Date: 25 November 2001
74 years old

Director
KILLINGBECK, Lucy Jane
Resigned: 19 May 2009
Appointed Date: 18 November 2007
60 years old

Director
KILLINGBECK, Lucy Jane
Resigned: 27 November 2005
Appointed Date: 21 November 2004
60 years old

Director
LE MOIGNAN, Charles Thomas
Resigned: 21 November 2010
Appointed Date: 25 November 2001
73 years old

Director
MILLWOOD, Valerie Doris
Resigned: 18 November 2007
Appointed Date: 25 November 2001
94 years old

Director
MITCHELL, Yvonne Read
Resigned: 15 December 2002
Appointed Date: 25 November 2001
84 years old

Director
OLIVER, Robert
Resigned: 21 November 2004
Appointed Date: 25 November 2001
85 years old

Director
OSBORNE, Jeffrey
Resigned: 29 July 2004
Appointed Date: 25 November 2001
89 years old

Director
RAMSAY, Richard Marcus
Resigned: 29 July 2004
Appointed Date: 25 November 2001
85 years old

Director
RUSSELL, Lynn
Resigned: 15 November 2009
Appointed Date: 25 November 2001
72 years old

Director
SMYTH, Adrianne Fairfax
Resigned: 16 November 2008
Appointed Date: 25 November 2001
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 November 2001
Appointed Date: 04 January 2001
63 years old

Director
THOMPSON, Nicholas
Resigned: 17 June 2014
Appointed Date: 21 November 2010
64 years old

Director
WEBB, Suzanne Jane
Resigned: 10 April 2017
Appointed Date: 18 November 2007
73 years old

Director
WILLIAMS, Brian
Resigned: 15 November 2009
Appointed Date: 25 November 2001
84 years old

Director
WILLIAMS, Jennifer
Resigned: 29 July 2004
Appointed Date: 04 January 2001
91 years old

Director
YOUNG, Edward William
Resigned: 24 August 2015
Appointed Date: 15 November 2009
60 years old

Director
YOUNG, Edward William
Resigned: 27 November 2005
Appointed Date: 25 November 2001
60 years old

BRITISH SHOW HORSE ASSOCIATION Events

25 Apr 2017
Termination of appointment of Suzanne Jane Webb as a director on 10 April 2017
15 Feb 2017
Confirmation statement made on 4 January 2017 with updates
09 Jan 2017
Director's details changed for Mr Simon Somers on 9 January 2017
09 Jan 2017
Director's details changed for Mrs Suzanne Jane Webb on 9 January 2017
11 Nov 2016
Appointment of Mr Nicholas Thompson as a director on 8 November 2016
...
... and 120 more events
20 Feb 2002
New director appointed
30 Jul 2001
Memorandum and Articles of Association
13 Jul 2001
Company name changed the show hack, cob & riding hors e association\certificate issued on 13/07/01
09 May 2001
Registered office changed on 09/05/01 from: 16 saint john street london EC1M 4NT
04 Jan 2001
Incorporation