This company is commonly known as Glamorgan Wild Life Trust Limited(the). The company was founded 62 years ago and was given the registration number 00693495. The firm's registered office is in TONDU BRIDGEND. You can find them at Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, Mid Glamorgan. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | GLAMORGAN WILD LIFE TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00693495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, Mid Glamorgan, CF32 0EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH | Secretary | 22 January 2008 | Active |
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH | Director | 13 January 2020 | Active |
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH | Director | 31 August 2022 | Active |
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW | Secretary | 28 July 1994 | Active |
Ivy Cottage, Cwmpennar, Mountain Ash, CF45 4DB | Secretary | - | Active |
Dolwerdd Heol Y Lan, Idole, Carmarthen, SA32 8DD | Secretary | 15 November 1997 | Active |
Maesquarre, Bethlehem Road, Llandeilo, SA19 6YA | Secretary | 24 April 2004 | Active |
34 Riverside, Aberkenfig, Bridgend, CF32 9DA | Secretary | 07 December 1996 | Active |
4 Waterfall Terrace, Resolven, Neath, SA11 4EE | Director | 01 August 2000 | Active |
6 Darran Park, Pontypridd, CF37 2AN | Director | - | Active |
12 St Lythans Close, Dinas Powys, CF64 4UB | Director | 12 November 1994 | Active |
147 Oaklands Road, Bridgend, CF31 4SX | Director | - | Active |
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW | Director | 28 July 1994 | Active |
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW | Director | - | Active |
23 Ffordd Yr Ywen, The Coppice Tonteg, Pontypridd, CF38 1TE | Director | - | Active |
4 Clos Brynderi, Rhiwbina, Cardiff, CF4 6NN | Director | 21 November 1993 | Active |
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH | Director | 29 January 2013 | Active |
7 Warwick Road, Sketty, Swansea, SA2 8DZ | Director | 13 November 1999 | Active |
7 Warwick Road, Sketty, Swansea, SA2 8DZ | Director | - | Active |
The Cottage, Gwaelod Y Garth, Cardiff, CF4 8HS | Director | - | Active |
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH | Director | 21 November 2011 | Active |
Treetops, The Derwen, Bridgend, CF35 6HD | Director | 13 June 1997 | Active |
Lowlands Cottage Crinow, Narberth, SA67 8TB | Director | 14 November 1998 | Active |
Backway Farm, Peterston Super Ely, Cardiff, CF5 6LH | Director | 12 November 1994 | Active |
14 Alexander Place, London, SW7 2SF | Director | - | Active |
63 Ashleigh Road, Sketty, Swansea, SA2 8EE | Director | 13 November 1999 | Active |
63 Ashleigh Road, Sketty, Swansea, SA2 8EE | Director | - | Active |
45 A Hendrefoilan Road, Tycoch, Swansea, SA2 9LT | Director | - | Active |
7 Cyncoed Avenue, Cyncoed, Cardiff, CF2 6ST | Director | - | Active |
13 Cwmdu Road, Cilmaengwyn, Pontardawe, SA8 4QU | Director | 13 November 1999 | Active |
35 Henry Street, Neath, SA11 1PG | Director | 14 November 1998 | Active |
31 Drumau Road, Birchgrove, Swansea, SA7 9QA | Director | 21 November 1993 | Active |
5 Charlotte Square, Rhiwbina, Cardiff, CF4 6ND | Director | - | Active |
76 Parc Wern Road, Sketty, Swansea, SA2 0SF | Director | - | Active |
10 Havergal Close, Caswell, Swansea, SA3 4RL | Director | - | Active |
Mr John Hugh Alexander Tusa | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH |
Nature of control | : |
|
Mr Stuart Bain | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Hugh Alexander Tusa | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH |
Nature of control | : |
|
Mr James Douglas Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | Welsh |
Address | : | Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH |
Nature of control | : |
|
Mr David Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Officers | Change person secretary company with change date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.