This company is commonly known as The Wildlife Trusts (pension Trustee) Limited. The company was founded 27 years ago and was given the registration number 03267860. The firm's registered office is in NEWARK. You can find them at The Kiln Waterside, Mather Road, Newark, Nottinghamshire. This company's SIC code is 65300 - Pension funding.
Name | : | THE WILDLIFE TRUSTS (PENSION TRUSTEE) LIMITED |
---|---|---|
Company Number | : | 03267860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Kiln Waterside, Mather Road, Newark, Nottinghamshire, NG24 1WT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-37, Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Corporate Secretary | 23 November 2021 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 23 November 2019 | Active |
23, Cockshutt Avenue, Sheffield, England, S8 7DU | Director | 24 June 2016 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 13 May 2020 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 31 October 2017 | Active |
27-37, Adelaide Street, Belfast, Northern Ireland, BT2 8FE | Corporate Director | 23 November 2021 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 24 October 1996 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 10 April 1997 | Active |
Iddesleigh House, 61 Alexandra Road, Hemel Hempstead, HP2 4AQ | Director | 17 April 2002 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 08 March 2018 | Active |
22 Ripon Close, Grantham, NG31 8PJ | Director | 18 November 1998 | Active |
14b Jessfield Terrace, Edinburgh, EH6 4JP | Director | 17 January 2001 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 01 July 2014 | Active |
Peppers Holt, Harrington Road, Hagworthingham, PE23 4NE | Director | 10 June 2009 | Active |
Apartment G1 Mayfair Court, West Bar, Sheffield, S3 8PP | Director | 09 January 2003 | Active |
67 Springfield Avenue, Sandiacre, Nottingham, NG10 5NA | Director | 09 May 2000 | Active |
16, Regency Close, Rochford, England, SS4 1XD | Director | 04 January 2014 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 30 January 2015 | Active |
16 Badgers Chase, Retford, DN22 6RX | Director | 10 April 1997 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 11 September 2018 | Active |
Home Cottage Farm, Bangors Road South, Iver, SL0 0BB | Director | 19 May 2000 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 21 March 2013 | Active |
8 Crosswood Crescent, Balerno, Edinburgh, EH14 7HS | Director | 10 April 1997 | Active |
Hole Of Ruthven, Airlie, Kirriemuir, DD8 5NZ | Director | 15 December 2004 | Active |
The Kiln Waterside, Mather Road, Newark, NG24 1WT | Director | 05 November 2013 | Active |
Attimore, Baltonsborough Road Butleigh, Glastonbury, BA6 8SN | Director | 21 March 2007 | Active |
White Lodge, Byron Gardens, Southwell, NG25 0DW | Director | 05 June 2003 | Active |
Harbourside House, Commercial Street, Edinburgh, Scotland, EH6 6NF | Director | 01 October 2014 | Active |
141a, Yarborough Road, Lincoln, LN1 1HP | Director | 10 April 1997 | Active |
Holme Farm, Spalford, Newark, NG23 7HD | Director | 27 September 2000 | Active |
Highfield Barn, 107 Kneeton Road East Bridgford, Nottingham, NG13 8LP | Director | 16 July 2004 | Active |
Dunsfold 216a Grantham Road, Sleaford, NG34 7NU | Director | 10 April 1997 | Active |
10 Chelmer Close, Taunton, TA1 2TB | Director | 10 April 1997 | Active |
Skein Cottage Bridge Street, Lower Moor, Pershore, WR10 2PL | Director | 21 March 2007 | Active |
7 Orchard Crescent, Edinburgh, EH4 2EY | Director | 19 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Officers | Appoint corporate director company with name date. | Download |
2021-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.