This company is commonly known as African Wildlife Foundation. The company was founded 16 years ago and was given the registration number 06302494. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | AFRICAN WILDLIFE FOUNDATION |
---|---|---|
Company Number | : | 06302494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom, RH10 1HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Higher Drive, Purley, United Kingdom, CR8 2HE | Secretary | 04 January 2018 | Active |
28 Higher Drive, Purley, United Kingdom, CR8 2HE | Director | 04 January 2018 | Active |
Ground Floor, 1/7 Station Road, Crawley, United Kingdom, RH10 1HT | Director | 10 February 2023 | Active |
Nanyuki Limited, 21 Holborn Viaduct, London, United Kingdom, EC1A 2DY | Director | 04 January 2018 | Active |
1743 Fairmount Avenue, La Canada, United States, 91011 | Director | 04 January 2018 | Active |
Ground Floor, 1/7 Station Road, Crawley, United Kingdom, RH10 1HT | Director | 10 February 2023 | Active |
Ground Floor, 1/7 Station Road, Crawley, United Kingdom, RH10 1HT | Director | 06 September 2023 | Active |
28 Tite Street, London, SW3 4JA | Secretary | 04 July 2007 | Active |
African Wildlife Foundation, 1400 16th Street, N.W., Suite 120, Washington Dc, Usa, 20036 | Director | 01 June 2012 | Active |
28 Tite Street, London, SW3 4JA | Director | 04 July 2007 | Active |
Pillsbury Winthrop, 1540 Broadway, New York, Ny, Usa, 10036 | Director | 01 June 2012 | Active |
Akif Conservation Centre, Karen Meong Road, Karen, Kenya, 310-0050 | Director | 04 January 2018 | Active |
1155 35th Street, Oak Brook, Usa, | Director | 04 July 2007 | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 01 June 2012 | Active |
7 Clifford Street, London, United Kingdom, W152B2 | Director | 04 January 2018 | Active |
201 E. Lakewood Road, West Palm Beach Florida, Usa, | Director | 04 July 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.