This company is commonly known as Buglife - The Invertebrate Conservation Trust. The company was founded 23 years ago and was given the registration number 04132695. The firm's registered office is in PETERBOROUGH. You can find them at The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST |
---|---|---|
Company Number | : | 04132695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Church Street, Nassington, Peterborough, England, PE8 6QG | Director | 10 January 2020 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 29 March 2021 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 02 July 2016 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 01 December 2016 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 29 March 2021 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 29 March 2021 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 29 March 2021 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 30 July 2018 | Active |
Buckley House, Thicket Road, Houghton, PE28 2BQ | Secretary | 12 April 2008 | Active |
33 Kings Road, Alton, GU34 1PX | Secretary | 25 April 2002 | Active |
181 Broadway, Peterborough, PE1 4DS | Secretary | 29 December 2000 | Active |
Nightingales, Haslemere Road Milford, Godalming, GU8 5BN | Director | 06 February 2004 | Active |
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU | Director | 22 October 2011 | Active |
Buckley House, Thicket Road, Houghton, PE28 2BQ | Director | 22 October 2005 | Active |
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU | Director | 17 July 2012 | Active |
1a The Lane, West Deeping, Peterborough, PE6 9HS | Director | 15 May 2007 | Active |
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN | Director | 31 May 2014 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 28 March 2019 | Active |
35 Whitewater, Orton Wistow, Peterborough, PE2 6FB | Director | 30 October 2004 | Active |
21 Brawn Way, Elton, Peterborough, PE8 6RL | Director | 15 February 2005 | Active |
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN | Director | 17 July 2012 | Active |
Marlham Watermill Lane, Henleys Down, Battle, TN33 9BN | Director | 05 April 2003 | Active |
Bug House, Ham Lane, Orton Waterville, Peterborough, England, PE2 5UU | Director | 01 August 2013 | Active |
17 Honey Lane, Cholsey, Wallingford, OX10 9NL | Director | 10 May 2005 | Active |
31e, Parkside, London, England, SW19 5NB | Director | 22 October 2011 | Active |
33 Kings Road, Alton, GU34 1PX | Director | 06 February 2004 | Active |
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN | Director | 01 October 2009 | Active |
The Lindens, 86 Lincoln Road, Peterborough, Cambs, Lincoln Road, Peterborough, England, PE1 2SN | Director | 31 May 2014 | Active |
88, Selwyn Avenue, Richmond, England, TW9 2HD | Director | 10 January 2020 | Active |
Southend Farm, Southend Lane, Soberton, Southampton, England, SO32 3QB | Director | 22 October 2011 | Active |
469 Staines Road West, Ashford, TW15 2AB | Director | 29 December 2000 | Active |
The Lindens, 86 Lincoln Road, Peterborough, England, PE1 2SN | Director | 30 July 2018 | Active |
Nethercott, Stamford Road Barnack, Stamford, PE9 3EZ | Director | 12 October 2007 | Active |
Nethercott, Stamford Road Barnack, Stamford, PE9 3EZ | Director | 06 February 2004 | Active |
G.06 The Future Business Centre, London Road, Peterborough, England, PE2 8AN | Director | 29 March 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type group. | Download |
2023-07-15 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type group. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Incorporation | Memorandum articles. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.