NATIONAL PONY SOCIETY(THE)
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 00077583
Status Active
Incorporation Date 3 June 1903
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OXFORDSHIRE, OX1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 October 2016; Annual return made up to 25 June 2016 no member list; Register(s) moved to registered inspection location National Pony Society Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG. The most likely internet sites of NATIONAL PONY SOCIETY(THE) are www.nationalpony.co.uk, and www.national-pony.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and four months. National Pony Society The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00077583. National Pony Society The has been working since 03 June 1903. The present status of the company is Active. The registered address of National Pony Society The is Greyfriars Court Paradise Square Oxford Oxfordshire Ox1 1be. . ALDER, Philip Malcolm is a Director of the company. DAVIS, Paul Christopher is a Director of the company. GODDEN, Gillian Diana is a Director of the company. HARFORTH, Jerome Francis is a Director of the company. HIRD, Sara Patricia Mary is a Director of the company. HOWARD, Stephen Derek is a Director of the company. JAMES, Janet Mary is a Director of the company. JONES, Anneli Gail is a Director of the company. MCAULIFFE, Jayne is a Director of the company. MCNAUGHT, Jane is a Director of the company. SHEEN, Mark is a Director of the company. STRANG, John Steven is a Director of the company. WEBB, Jacqueline Simone Patricia is a Director of the company. WRIGHT, Gillian Ann is a Director of the company. Secretary CONSTANT, Ronald Frederick has been resigned. Secretary NOKES, Caroline Fiona Ellen has been resigned. Secretary THORNELY TAYLOR, Rupert Maurice has been resigned. Secretary WHENT, Aubrey Reginald, Colonel has been resigned. Secretary WILKINS, Lesley Elizabeth June has been resigned. Director ALDER, Philip Malcolm has been resigned. Director BENTON-JONES, Margaret Fiona, Lady has been resigned. Director BOWLING, Katherine Marie has been resigned. Director BOWN, Rachel has been resigned. Director BRIGHT, David Jeremy has been resigned. Director BROOKS, Sheila has been resigned. Director CAMPBELL, Patricia has been resigned. Director CARELESS, John has been resigned. Director DEAN, Peter Roland Creswell has been resigned. Director ELENOR, Craig has been resigned. Director FITT, Stephanie Louise has been resigned. Director GODDEN, Jill has been resigned. Director GOULD, John Stanley has been resigned. Director GURNEY SMITH, Trevor has been resigned. Director GURNEY SMITH, Trevor has been resigned. Director HAMPTON, Viven Jane has been resigned. Director HARFORTH, Jerome Francis has been resigned. Director HARFORTH, Jerome Francis has been resigned. Director HARVEY, John has been resigned. Director HINDE, Andrew David Colbert has been resigned. Director HOARE, Mary Edith has been resigned. Director HODGE, David Albert John has been resigned. Director HOLT, Richard has been resigned. Director IMPEY, Linda Eileen has been resigned. Director IRELAND, William Roger has been resigned. Director JONES, Martin Richard has been resigned. Director JONES, Martin Richard has been resigned. Director LAUNDER, Elizabeth Jane has been resigned. Director LORISTON CLARKE, Anne Jennifer Frances has been resigned. Director MACINNES, Joanna has been resigned. Director MANSFIELD-PARNELL, Elizabeth has been resigned. Director MANSFIELD-PARNELL, Mary Elizabeth has been resigned. Director NELSON, Caroline Maclean has been resigned. Director NICHOLLS, Elizabeth Ann has been resigned. Director NIMMO, Marie-Claire has been resigned. Director NOTT, Janet has been resigned. Director PERKINS, Anthony has been resigned. Director PHILIPSON-STOW, Rosemary has been resigned. Director PRICE, Jocelyn Patricia has been resigned. Director PRICE, Jocelyn Patricia has been resigned. Director PRITCHARD, Virginia Anne has been resigned. Director PUTTOCK, David Edward has been resigned. Director RENWICK, Patricia Veronica has been resigned. Director RENWICK, Patricia Veronica has been resigned. Director ROBERTSON, Robert William has been resigned. Director RYDE-ROGERS, Julia has been resigned. Director SANDISON, Christopher Ronald has been resigned. Director SEWARD, Sandra Joy has been resigned. Director SHARPLEY, Michael Edward has been resigned. Director SIMS, Lucinda Clare Sheridan has been resigned. Director SIMS, Lucinda Clare Sheridan has been resigned. Director SIMS, Lucinda Clare Sheridan has been resigned. Director SIMS, Lucinda Clare Sheridan has been resigned. Director SPEARS, Deborah Jane has been resigned. Director STEPHENS, Nicola Jane has been resigned. Director STUART, Jayne Yolande has been resigned. Director STUART, Jayne Yolande has been resigned. Director TAYLOR, Paul Shoebridge has been resigned. Director TAYLOR, Paul Shoebridge has been resigned. Director THORNELY TAYLOR, Rupert Maurice has been resigned. Director WEBB, Jacqueline Simone Patricia has been resigned. Director WEBB, Jacqueline Simone Patricia has been resigned. Director WILLIAMS, Jennifer has been resigned. Director WRIGHT, Gillian Ann has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ALDER, Philip Malcolm
Appointed Date: 22 February 2014
77 years old

Director
DAVIS, Paul Christopher
Appointed Date: 22 February 2014
41 years old

Director
GODDEN, Gillian Diana
Appointed Date: 11 February 2013
69 years old

Director
HARFORTH, Jerome Francis
Appointed Date: 20 February 2016
64 years old

Director
HIRD, Sara Patricia Mary
Appointed Date: 22 February 2014
70 years old

Director
HOWARD, Stephen Derek
Appointed Date: 16 February 2013
61 years old

Director
JAMES, Janet Mary
Appointed Date: 22 February 2014
64 years old

Director
JONES, Anneli Gail
Appointed Date: 20 February 2016
52 years old

Director
MCAULIFFE, Jayne
Appointed Date: 16 February 2013
72 years old

Director
MCNAUGHT, Jane
Appointed Date: 20 February 2016
70 years old

Director
SHEEN, Mark
Appointed Date: 20 February 2016
59 years old

Director
STRANG, John Steven
Appointed Date: 16 February 2013
76 years old

Director
WEBB, Jacqueline Simone Patricia
Appointed Date: 03 September 2014
82 years old

Director
WRIGHT, Gillian Ann
Appointed Date: 04 March 2014
72 years old

Resigned Directors

Secretary
CONSTANT, Ronald Frederick
Resigned: 07 February 1995
Appointed Date: 06 September 1993

Secretary
NOKES, Caroline Fiona Ellen
Resigned: 11 September 2009
Appointed Date: 01 April 2008

Secretary
THORNELY TAYLOR, Rupert Maurice
Resigned: 24 October 1995
Appointed Date: 25 April 1995

Secretary
WHENT, Aubrey Reginald, Colonel
Resigned: 06 September 1993

Secretary
WILKINS, Lesley Elizabeth June
Resigned: 11 December 2007
Appointed Date: 24 October 1995

Director
ALDER, Philip Malcolm
Resigned: 16 February 2013
Appointed Date: 25 September 2012
77 years old

Director
BENTON-JONES, Margaret Fiona, Lady
Resigned: 13 March 2010
Appointed Date: 04 February 2007
81 years old

Director
BOWLING, Katherine Marie
Resigned: 01 November 2012
Appointed Date: 19 March 2011
38 years old

Director
BOWN, Rachel
Resigned: 28 February 2009
Appointed Date: 18 January 2006
84 years old

Director
BRIGHT, David Jeremy
Resigned: 28 February 2009
Appointed Date: 23 November 2007
72 years old

Director
BROOKS, Sheila
Resigned: 28 February 2009
Appointed Date: 18 January 2006
87 years old

Director
CAMPBELL, Patricia
Resigned: 21 March 1999
Appointed Date: 23 March 1994
92 years old

Director
CARELESS, John
Resigned: 21 April 2001
Appointed Date: 25 March 1999
91 years old

Director
DEAN, Peter Roland Creswell
Resigned: 11 March 2000
Appointed Date: 18 March 1998
95 years old

Director
ELENOR, Craig
Resigned: 19 March 2011
Appointed Date: 15 March 2008
53 years old

Director
FITT, Stephanie Louise
Resigned: 21 November 2012
Appointed Date: 13 March 2010
66 years old

Director
GODDEN, Jill
Resigned: 28 February 2009
Appointed Date: 18 January 2006
69 years old

Director
GOULD, John Stanley
Resigned: 18 March 1998
Appointed Date: 19 March 1997
86 years old

Director
GURNEY SMITH, Trevor
Resigned: 30 April 2003
Appointed Date: 12 September 2002
83 years old

Director
GURNEY SMITH, Trevor
Resigned: 21 April 2001
Appointed Date: 19 March 1997
83 years old

Director
HAMPTON, Viven Jane
Resigned: 13 March 2010
Appointed Date: 04 February 2007
78 years old

Director
HARFORTH, Jerome Francis
Resigned: 22 February 2014
Appointed Date: 19 March 2011
64 years old

Director
HARFORTH, Jerome Francis
Resigned: 28 February 2009
Appointed Date: 18 January 2006
64 years old

Director
HARVEY, John
Resigned: 16 January 2012
Appointed Date: 28 February 2009
47 years old

Director
HINDE, Andrew David Colbert
Resigned: 01 December 2007
Appointed Date: 18 March 2006
60 years old

Director
HOARE, Mary Edith
Resigned: 28 February 2009
Appointed Date: 04 February 2007
77 years old

Director
HODGE, David Albert John
Resigned: 13 March 2010
Appointed Date: 28 February 2009
62 years old

Director
HOLT, Richard
Resigned: 07 July 2009
Appointed Date: 04 February 2007
54 years old

Director
IMPEY, Linda Eileen
Resigned: 16 March 2008
Appointed Date: 20 March 2004
78 years old

Director
IRELAND, William Roger
Resigned: 16 November 2007
Appointed Date: 01 May 2003
84 years old

Director
JONES, Martin Richard
Resigned: 27 November 2012
Appointed Date: 13 March 2010
59 years old

Director
JONES, Martin Richard
Resigned: 18 March 2006
Appointed Date: 19 March 2005
59 years old

Director
LAUNDER, Elizabeth Jane
Resigned: 11 August 2014
Appointed Date: 16 February 2013
70 years old

Director
LORISTON CLARKE, Anne Jennifer Frances
Resigned: 20 February 2016
Appointed Date: 11 February 2013
82 years old

Director
MACINNES, Joanna
Resigned: 20 February 2016
Appointed Date: 16 February 2013
89 years old

Director
MANSFIELD-PARNELL, Elizabeth
Resigned: 13 March 2010
Appointed Date: 15 March 2008
87 years old

Director
MANSFIELD-PARNELL, Mary Elizabeth
Resigned: 22 February 2014
Appointed Date: 16 February 2013
87 years old

Director
NELSON, Caroline Maclean
Resigned: 19 March 2005
Appointed Date: 21 April 2001
74 years old

Director
NICHOLLS, Elizabeth Ann
Resigned: 19 March 2011
Appointed Date: 15 March 2008
76 years old

Director
NIMMO, Marie-Claire
Resigned: 20 February 2016
Appointed Date: 16 February 2013
72 years old

Director
NOTT, Janet
Resigned: 13 March 2010
Appointed Date: 04 February 2007
64 years old

Director
PERKINS, Anthony
Resigned: 22 February 2014
Appointed Date: 19 March 2011
63 years old

Director
PHILIPSON-STOW, Rosemary
Resigned: 13 March 2010
Appointed Date: 04 February 2007
91 years old

Director
PRICE, Jocelyn Patricia
Resigned: 16 January 2013
Appointed Date: 13 March 2010
80 years old

Director
PRICE, Jocelyn Patricia
Resigned: 16 March 1997
Appointed Date: 25 April 1995
80 years old

Director
PRITCHARD, Virginia Anne
Resigned: 20 March 1994
93 years old

Director
PUTTOCK, David Edward
Resigned: 12 September 2002
Appointed Date: 21 April 2001
70 years old

Director
RENWICK, Patricia Veronica
Resigned: 07 September 2012
Appointed Date: 13 March 2010
77 years old

Director
RENWICK, Patricia Veronica
Resigned: 20 March 2004
Appointed Date: 11 March 2000
77 years old

Director
ROBERTSON, Robert William
Resigned: 16 February 2013
Appointed Date: 06 April 2009
80 years old

Director
RYDE-ROGERS, Julia
Resigned: 13 March 2010
Appointed Date: 04 February 2007
60 years old

Director
SANDISON, Christopher Ronald
Resigned: 06 November 2014
Appointed Date: 22 February 2014
82 years old

Director
SEWARD, Sandra Joy
Resigned: 16 February 2013
Appointed Date: 19 March 2011
79 years old

Director
SHARPLEY, Michael Edward
Resigned: 28 February 2009
Appointed Date: 19 March 2005
90 years old

Director
SIMS, Lucinda Clare Sheridan
Resigned: 22 February 2014
Appointed Date: 19 March 2011
65 years old

Director
SIMS, Lucinda Clare Sheridan
Resigned: 16 February 2013
Appointed Date: 19 March 2011
65 years old

Director
SIMS, Lucinda Clare Sheridan
Resigned: 16 February 2013
Appointed Date: 17 March 2011
65 years old

Director
SIMS, Lucinda Clare Sheridan
Resigned: 16 February 2013
Appointed Date: 16 March 2011
65 years old

Director
SPEARS, Deborah Jane
Resigned: 16 February 2013
Appointed Date: 16 January 2012
61 years old

Director
STEPHENS, Nicola Jane
Resigned: 19 March 2011
Appointed Date: 15 March 2008
70 years old

Director
STUART, Jayne Yolande
Resigned: 16 February 2013
Appointed Date: 19 March 2010
72 years old

Director
STUART, Jayne Yolande
Resigned: 16 February 2013
Appointed Date: 13 March 2010
72 years old

Director
TAYLOR, Paul Shoebridge
Resigned: 04 March 2014
Appointed Date: 19 March 2011
84 years old

Director
TAYLOR, Paul Shoebridge
Resigned: 16 February 2013
Appointed Date: 17 March 2011
84 years old

Director
THORNELY TAYLOR, Rupert Maurice
Resigned: 16 March 1997
79 years old

Director
WEBB, Jacqueline Simone Patricia
Resigned: 22 February 2014
Appointed Date: 17 March 2012
82 years old

Director
WEBB, Jacqueline Simone Patricia
Resigned: 19 March 2011
Appointed Date: 19 March 2005
82 years old

Director
WILLIAMS, Jennifer
Resigned: 19 March 2011
Appointed Date: 15 March 2008
91 years old

Director
WRIGHT, Gillian Ann
Resigned: 19 March 2011
Appointed Date: 16 March 2008
72 years old

NATIONAL PONY SOCIETY(THE) Events

08 Mar 2017
Full accounts made up to 31 October 2016
27 Jul 2016
Annual return made up to 25 June 2016 no member list
26 Jul 2016
Register(s) moved to registered inspection location National Pony Society Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
26 Jul 2016
Register inspection address has been changed to National Pony Society Arthur Rank Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LG
25 Jul 2016
Termination of appointment of Marie-Claire Nimmo as a director on 20 February 2016
...
... and 221 more events
31 Jan 1989
Full accounts made up to 31 December 1987

10 Mar 1987
Full accounts made up to 31 December 1986

03 May 1986
Full accounts made up to 31 December 1985

14 May 1963
Memorandum of association
09 Apr 1963
Memorandum and Articles of Association