This company is commonly known as Gwent Wildlife Trust Ltd. The company was founded 59 years ago and was given the registration number 00812535. The firm's registered office is in MONMOUTH. You can find them at Seddon House, Dingestow, Monmouth, Monmouthshire. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | GWENT WILDLIFE TRUST LTD |
---|---|---|
Company Number | : | 00812535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seddon House, Dingestow, Monmouth, Monmouthshire, NP25 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ | Secretary | 20 September 2017 | Active |
Seddon House, Dingestow, Monmouth, Wales, NP25 4DY | Director | 21 September 2022 | Active |
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ | Director | 01 September 2015 | Active |
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY | Director | 03 November 2021 | Active |
Seddon House, Dingestow, Monmouth, Wales, NP25 4DY | Director | 21 September 2022 | Active |
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY | Director | 03 November 2021 | Active |
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY | Director | 03 November 2021 | Active |
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ | Director | 18 September 2019 | Active |
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ | Director | 19 September 2018 | Active |
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ | Director | 18 September 2013 | Active |
The Hollies, Wainfelin Road, Pontypool, NP4 6DF | Secretary | 28 September 2005 | Active |
Yew Tree Cottage,, Wernrheolydd, Raglan Usk, NP15 2LJ | Secretary | 12 June 2009 | Active |
6 Chepstow Road, Usk, NP15 1BL | Secretary | 06 October 2004 | Active |
Old Forge Nursery, Goodrich, Ross On Wye, HR9 6JD | Secretary | 31 July 1995 | Active |
Cae Knovil, Llandenny, Usk, United Kingdom, NP15 1DL | Secretary | 06 October 2010 | Active |
Llanwecha Farm, Llandenny, Usk, NP5 1DP | Secretary | - | Active |
The Nurtons, Tintern, Chepstow, NP6 7NX | Secretary | 01 September 1993 | Active |
110 Hereford Road, Monmouth, NP25 3HH | Director | 04 October 1997 | Active |
18 Wallis Close, Osbaston, Monmouth, NP5 3NS | Director | - | Active |
Seddon House, Dingestow, Monmouth, NP25 4DY | Director | 01 September 2016 | Active |
23 Malvern Close, Risca, Newport, NP11 6QY | Director | 24 September 2003 | Active |
23 Malvern Close, Risca, Newport, NP11 6QY | Director | 27 April 1996 | Active |
33 Bryn Gwyn Road, Six Bells, Abertillery, NP13 2PD | Director | 27 September 2000 | Active |
8, Glanmoor, Gilwern, Abergavenny, United Kingdom, NP7 0DT | Director | 07 October 2009 | Active |
22, Barnets Wood, Chepstow, Wales, NP16 5TN | Director | 30 November 2009 | Active |
11 Oakfield Road, Cwmbran, NP44 3EY | Director | 27 April 1996 | Active |
Holly Cottage, Common-Y-Coed, Magor, Caldicot, Wales, NP26 3AX | Director | 18 September 2013 | Active |
Seddon House, Dingestow, Monmouth, NP25 4DY | Director | 28 January 2019 | Active |
15 The Pines, Mardy, Abergavenny, NP7 6HQ | Director | 02 May 1992 | Active |
The Hawthorns Church Road, Talywaun, Pontypool, NP4 7EF | Director | 04 October 1997 | Active |
103 Upper George Street, Pontypool, NP4 6BZ | Director | - | Active |
17 Seymour Rise, Penhow, Newport, NP6 3AF | Director | 02 May 1992 | Active |
Big Wood Barn, Gwehelog, Usk, NP15 1RD | Director | 06 October 2004 | Active |
Upper Red House, Llanfihangel Ystern Llewern, Monmouth, NP25 5HL | Director | 24 September 2003 | Active |
Seddon House, Dingestow, Monmouth, NP25 4DY | Director | 28 January 2019 | Active |
Mr Marc Anthony Leppard | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ |
Nature of control | : |
|
Ms Alison Willott | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Coed Cefn, Tregare, Monmouth, Wales, NP25 4DT |
Nature of control | : |
|
Mr Richard James Waller | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 21, Millfield Park, Caldicot, Wales, NP26 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.