This company is commonly known as The Cheshire Wildlife Trust Limited. The company was founded 61 years ago and was given the registration number 00738693. The firm's registered office is in MALPAS. You can find them at Bickley Hall Farm, Bickley, Malpas, Cheshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE CHESHIRE WILDLIFE TRUST LIMITED |
---|---|---|
Company Number | : | 00738693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bickley Hall Farm, Bickley, Malpas, Cheshire, SY14 8EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Secretary | 01 February 2021 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 11 November 2021 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 05 April 2018 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 05 April 2018 | Active |
17, Chadwick Avenue, Woodford, Stockport, England, SK7 1SJ | Director | 11 November 2021 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 14 November 2020 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 22 October 2016 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 27 November 2019 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 20 October 2018 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Secretary | 01 December 2013 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Secretary | 13 May 2009 | Active |
Campden 27 Park Road, Willaston, Nantwich, CW5 6PN | Secretary | 14 December 2006 | Active |
Rowswood, Ridding Lane, Runcorn, WA7 6PF | Secretary | 01 August 2007 | Active |
Trinity Chambers, 60 High Street, Runcorn, WA7 1AL | Secretary | - | Active |
4 Hillesden Rise, Congleton, CW12 3DR | Secretary | 01 July 2005 | Active |
Ivy Cottage Pedley Lane, Congleton, CW12 3QD | Director | 09 January 1996 | Active |
238 Chester Road, Helsby, Warrington, WA6 0PW | Director | - | Active |
11 Dorchester Road, Hazel Grove, Stockport, SK7 5HE | Director | 18 September 2000 | Active |
Rose Cottage, Willington Corner Willington, Tarporley, CW6 0NF | Director | - | Active |
Rose Cottage, Crabmill Lane Norley, Frodsham, WA6 8JN | Director | 25 June 2002 | Active |
116 Hospital Street, Nantwich, CW5 5RY | Director | - | Active |
4 Abbots Close, Sale, M33 2DD | Director | 13 May 1992 | Active |
8 Carrwood, Knutsford, WA16 8NG | Director | - | Active |
Commonside School Lane, Norley, Warrington, WA6 6LG | Director | 11 May 1995 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 15 June 2010 | Active |
8 Lincoln Avenue, Heald Green, Cheadle, SK8 3LJ | Director | - | Active |
21 Birchin Lane, Nantwich, CW5 6JU | Director | 11 April 1995 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 22 January 2014 | Active |
Gorse House, Lower Whitley, Warrington, WA4 4ER | Director | - | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 10 March 2008 | Active |
Bickley Hall Farm, Bickley, Malpas, SY14 8EF | Director | 21 June 2012 | Active |
14 Thornfield Hey, Spital, Wirral, L63 9JT | Director | 13 May 1992 | Active |
23 Warren Hall Court, Broughton, CH4 OSD | Director | 09 June 2005 | Active |
Flat 6,Millbrooke Court, 75 Oakfield, Sale, M33 6NQ | Director | - | Active |
Watling Old Church Road, Kelsall, Tarporley, CW6 0RA | Director | - | Active |
Mr Charles William Geoffrey Neame | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Dr Stephen Judd | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Ms Sarah Marie Williams | ||
Notified on | : | 20 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Ms Sue Steer | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Bill Stothart | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Mike John Packer | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Prof Robert Hunter Marrs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Ms Helen Margaret Carey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Peter Rushton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Gerald Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Philip Richard Cheek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Dr Neil Friswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Ms Caroline Jane Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Chris Koral | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Mr Frank Kerkham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Bickley Hall Farm, Malpas, SY14 8EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type group. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Change person secretary company with change date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person secretary company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.