This company is commonly known as The Herefordshire Wildlife Trust Limited. The company was founded 61 years ago and was given the registration number 00743899. The firm's registered office is in LEOMINSTER. You can find them at Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, Herefordshire. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | THE HEREFORDSHIRE WILDLIFE TRUST LIMITED |
---|---|---|
Company Number | : | 00743899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, Herefordshire, HR6 0PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 15 October 2020 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 15 October 2020 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 06 October 2022 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 15 October 2020 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 06 October 2022 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 06 October 2022 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 06 October 2022 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 15 October 2021 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 17 October 2019 | Active |
Adzor House, Wellington, Hereford, England, HR4 8AP | Director | 17 October 2018 | Active |
92, West Malvern Road, Malvern, England, WR14 4NB | Director | 17 October 2018 | Active |
The Mill House, Much Dewchurch, Hereford, HR2 8DP | Secretary | 13 November 2002 | Active |
Rock Cottage, Newton St Margarets, Hereford, HR2 0QW | Secretary | 05 August 1998 | Active |
Gwynant 21 St Margarets Road, Hereford, HR1 1TS | Secretary | 08 June 1996 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Secretary | 15 October 2020 | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Secretary | 25 February 2015 | Active |
Overton Farm House, Brampton Abbotts, Ross-On-Wye, HR9 7JG | Secretary | 22 July 1992 | Active |
8 Gorsty Lane, Hereford, HR1 1UL | Secretary | - | Active |
The Sallies Farm, Kinnersley, Hereford, HR3 6QD | Director | 08 June 1996 | Active |
The Old Greyhound, Longtown, HR2 0LD | Director | 01 November 2008 | Active |
The Mill House, Much Dewchurch, Hereford, HR2 8DP | Director | 21 February 2001 | Active |
Rock Cottage, Newton St Margarets, Hereford, HR2 0QW | Director | 08 June 1996 | Active |
Gwynant 21 St Margarets Road, Hereford, HR1 1TS | Director | 06 June 1992 | Active |
Tokio Cottage Bulls Hill, Walford, Ross On Wye, HR9 5RH | Director | 07 June 1997 | Active |
15 Fayre Oaks Green, Hereford, HR4 0QT | Director | 06 June 1998 | Active |
Darklands Cottage, Meekswell Lane, Symonds Yat West, HR9 6BN | Director | 10 November 2004 | Active |
West View, Canon Pyon Road, Hereford, HR4 7RB | Director | 07 June 1997 | Active |
The Down House, Bromyard, HR7 4QH | Director | 04 June 1994 | Active |
Bodenham Hall East, Bodenham, Hereford, HR1 3JT | Director | 01 July 2000 | Active |
Bodenham Hall East, Bodenham, Hereford, HR1 3JT | Director | - | Active |
Queenswood Country Park & Arboretum, Dinmore Hill, Leominster, HR6 0PY | Director | 11 October 2014 | Active |
2 Hurdle Hall Cottages, Canon Pyon, Hereford, HR4 8NX | Director | 07 June 1997 | Active |
Lower House Farm, Ledbury Road, Tupsley, Hereford, United Kingdom, HR1 1UT | Director | 27 October 2011 | Active |
Llanbryn, Churchill Road, Kington, HR5 3AJ | Director | - | Active |
2, Oak Tree Rise, Ross-On-Wye, HR9 7XZ | Director | 20 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Incorporation | Memorandum articles. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person secretary company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.