This company is commonly known as National Biodiversity Network Trust. The company was founded 24 years ago and was given the registration number 03963387. The firm's registered office is in NOTTINGHAM. You can find them at Unit F 14-18 St. Marys Gate, Lace Market, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NATIONAL BIODIVERSITY NETWORK TRUST |
---|---|---|
Company Number | : | 03963387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Secretary | 19 April 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 June 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 November 2023 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Director | 01 March 2018 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 June 2021 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Secretary | 23 May 2016 | Active |
High Pavement Business Centre, 3-5 High Pavement, Lace Market, Nottingham, NG1 1HF | Secretary | 16 September 2010 | Active |
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL | Secretary | 31 January 2011 | Active |
39 Burnham Street, Sherwood, Nottingham, NG5 2FD | Secretary | 19 June 2001 | Active |
32a, Broadway Business Centre, Stoney Street, Nottingham, NG1 1LL | Secretary | 02 May 2014 | Active |
32a, Broadway Business Centre, Stoney Street, Nottingham, NG1 1LL | Secretary | 16 November 2015 | Active |
64 Vicarage Road, Oxford, OX1 4RE | Secretary | 03 April 2000 | Active |
18, Lime Grove Avenue, Beeston, Nottingham, United Kingdom, NG9 4AR | Corporate Secretary | 16 September 2010 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Director | 25 June 2013 | Active |
9 Lawson Street, Raunds, Wellingborough, NN9 6NG | Director | 03 April 2000 | Active |
Brookvale House 19 Faringdon Road, Stanford In The Vale, SN7 8NN | Director | 10 July 2007 | Active |
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL | Director | 25 June 2013 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Director | 01 June 2021 | Active |
39 King Street, West Deeping, Peterborough, PE6 9HP | Director | 03 April 2000 | Active |
13 Field House Drive, Oxford, OX2 7NT | Director | 03 April 2000 | Active |
5 Addison Drive, Douglas, ML11 0PZ | Director | 02 July 2003 | Active |
Ford Cottage, Mill Street Withycombe, Minehead, TA24 6QD | Director | 07 February 2002 | Active |
4 Bodsey Cottages, Bodsey Toll Road, Huntingdon, PE26 2XH | Director | 19 February 2008 | Active |
Warden's Lodge, Wadham College, Oxford, OX1 3PN | Director | 07 July 2005 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Director | 25 June 2013 | Active |
Unit F, 14-18 St. Marys Gate, Lace Market, Nottingham, England, NG1 1PF | Director | 02 July 2014 | Active |
82 Albert Road, Warrington, WA4 2PG | Director | 08 July 2004 | Active |
32a, Broadway Business Centre, Stoney Street, Nottingham, United Kingdom, NG1 1LL | Director | 24 November 2011 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 03 April 2012 | Active |
533 Huntington Road, York, YO32 9PY | Director | 07 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change sail address company with new address. | Download |
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-24 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Officers | Appoint person secretary company with name. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.