This company is commonly known as The British Association Of Nature Conservationists. The company was founded 36 years ago and was given the registration number 02136042. The firm's registered office is in SALISBURY. You can find them at 32 Old Coach Road, Bulford, Salisbury, . This company's SIC code is 58141 - Publishing of learned journals.
Name | : | THE BRITISH ASSOCIATION OF NATURE CONSERVATIONISTS |
---|---|---|
Company Number | : | 02136042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Old Coach Road, Bulford, Salisbury, England, SP4 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Old Coach Road, Bulford, Salisbury, England, SP4 9DA | Director | 16 December 2019 | Active |
Banc C/O Blackdown Hills Aonb, Station Road, Hemyock, Cullompton, England, EX15 3SJ | Director | 26 March 2018 | Active |
Ayot View, Bibbs Hall Lane, Ayot St. Lawrence, Welwyn, England, AL6 9BY | Director | 16 December 2019 | Active |
32, Old Coach Road, Bulford, Salisbury, England, SP4 9DA | Director | 16 October 2010 | Active |
Neroche Project, St Ivel House, Hemyock, Cullompton, EX15 3SJ | Secretary | 16 January 2010 | Active |
Llys Y Wennol, Rowen, Conwy, LL32 8YU | Secretary | 01 November 1994 | Active |
1, Darlington Close, Angmering, Littlehampton, BN16 4GS | Secretary | 13 October 2007 | Active |
32, Old Coach Road, Bulford, Salisbury, England, SP4 9DA | Secretary | 25 June 2018 | Active |
Garden Flat 176 Worple Road, London, SW20 8PR | Secretary | - | Active |
2 Glen View, Bishops Lane, Robertsbridge, TN32 5ED | Secretary | 23 September 2000 | Active |
Blackdown Hills Aonb, St Ivel House, Hemyock, Cullompton, England, EX15 3SJ | Secretary | 09 November 2014 | Active |
Neroche Project, St Ivel House, Hemyock, Cullompton, EX15 3SJ | Director | 16 January 2010 | Active |
Neroche Project, St Ivel House, Hemyock, Cullompton, EX15 3SJ | Director | 14 December 2015 | Active |
41 Winchester Road, Northampton, NN4 8AZ | Director | 10 October 1998 | Active |
Blackdown Hills Aonb, St Ivel House, Hemyock, Cullompton, England, EX15 3SJ | Director | 11 October 2008 | Active |
62 Glenthorne Road, 62 Glenthorne Road, London, England, N11 3HJ | Director | 07 November 2016 | Active |
33 Clarence Road, London, SW19 8QF | Director | - | Active |
Llys Y Wennol, Rowen, Conwy, LL32 8YU | Director | 01 November 1994 | Active |
15 Lode Lane, Wicken, Ely, CB7 5XP | Director | 22 June 1992 | Active |
1, Darlington Close, Angmering, Littlehampton, BN16 4GS | Director | 15 October 2005 | Active |
Rosewood, Homer, Much Wenlock, TF13 6NE | Director | 22 August 1992 | Active |
Neroche Project, St Ivel House, Hemyock, Cullompton, EX15 3SJ | Director | 02 November 2002 | Active |
60 Sudbourne Road, London, SW2 5AH | Director | 10 November 2001 | Active |
41 Winchester Road, Northampton, Northamptonshire, NN4 8AZ | Director | 11 October 2008 | Active |
Bronhaul, Pentrebach, Talybont, Wales, SY24 5EH | Director | 09 November 2014 | Active |
41 Winchester Road, Northampton, Northamptonshire, NN4 8AZ | Director | 16 January 2010 | Active |
32, Old Coach Road, Bulford, Salisbury, England, SP4 9DA | Director | 11 April 2017 | Active |
Garden Flat 176 Worple Road, London, SW20 8PR | Director | - | Active |
Neroche Project, St Ivel House, Hemyock, Cullompton, EX15 3SJ | Director | 19 October 2013 | Active |
28, Shaw Road, Grantham, NG31 7XN | Director | 13 October 2007 | Active |
16, Church Street, Great Baddow, Chelmsford, England, CM2 7HZ | Director | 29 October 2016 | Active |
3 Cockshot Road, Reigate, RH2 7HD | Director | 02 November 2002 | Active |
91 South Court Avenue, Dorchester, DT1 2DA | Director | 02 November 2002 | Active |
Ginnel Studio, 10 Highfield Road, Beverley, HU17 9QN | Director | 11 October 2008 | Active |
Flat 10, 6 Warren Avenue, Bromley, BR1 4BS | Director | 02 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.