About

Registered Number: 06302494
Date of Incorporation: 04/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT,

 

African Wildlife Foundation was founded on 04 July 2007 and has its registered office in Crawley, West Sussex, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Edwards, David Gregory Barrington, Edwards, David Gregory Barrington, Haaga, Heather Sturt, Bergin, Patrick Joseph, Berkeley, Robin Aubrey Comyns, Coleman, Payson Charles, Graham, Thomas Syme Ogilvie, Dr, Keller, Dennis, Thomson, David, Weening, Richard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Gregory Barrington 04 January 2018 - 1
HAAGA, Heather Sturt 04 January 2018 - 1
BERGIN, Patrick Joseph 01 June 2012 10 January 2018 1
BERKELEY, Robin Aubrey Comyns 04 July 2007 10 January 2018 1
COLEMAN, Payson Charles 01 June 2012 10 January 2018 1
GRAHAM, Thomas Syme Ogilvie, Dr 04 January 2018 15 September 2018 1
KELLER, Dennis 04 July 2007 01 June 2012 1
THOMSON, David 01 June 2012 10 January 2018 1
WEENING, Richard 04 July 2007 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, David Gregory Barrington 04 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 April 2019
AD01 - Change of registered office address 27 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 26 July 2018
TM02 - Termination of appointment of secretary 17 April 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 26 February 2018
AP03 - Appointment of secretary 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
PSC08 - N/A 13 February 2018
PSC09 - N/A 12 February 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 11 March 2013
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 18 November 2008
225 - Change of Accounting Reference Date 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 30 July 2008
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.