About

Registered Number: 04302973
Date of Incorporation: 11/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5-11 Lavington Street, London, SE1 0NZ

 

Campaign to Protect Rural England was registered on 11 October 2001 with its registered office in London, it's status at Companies House is "Active". This organisation has 53 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADFOOT, Patricia Mary, Professor 26 June 2019 - 1
CLARK, Margaret Anita 24 September 2015 - 1
LINDSAY, James Richard 24 June 2020 - 1
MURRAY, Simon Charles Stuart 24 June 2020 - 1
PLUCHINO, Corinne Margaret 29 June 2017 - 1
RIVERS, William Samuel Morgan 28 June 2018 - 1
THOMPSON, David Robin Bibby 30 June 2016 - 1
ANDERSON, Stephen John 26 June 2014 24 June 2020 1
APPLEBY, Melinda Jane 08 July 2010 30 June 2016 1
ARGER, Jan 16 June 2005 09 July 2007 1
BARBER, Jeannine Mary 11 October 2001 19 June 2002 1
BIGG, Georgina Jeanette 09 July 2007 27 June 2013 1
BOWLES, Timothy Stephen 03 July 2008 10 May 2012 1
BROCKLESBY, Malcolm 11 October 2001 19 June 2002 1
BROWN, Andrew Edward 29 June 2006 18 August 2009 1
COLLINS, Barrie Leslie Douglas 19 June 2002 03 July 2008 1
COOPER, John Walter 11 October 2001 17 June 2004 1
COWAN, Michael 11 October 2001 19 June 2002 1
CROOKSTON, Peter Martin 07 July 2011 29 June 2017 1
DRUMMOND, Caroline Jane 24 July 2008 07 July 2011 1
DRURY, Christine Evelyn Cary 27 June 2013 26 June 2019 1
EDMUNDS, David Rupert Drury 11 October 2001 29 June 2006 1
FORD, David, Sir 11 October 2001 18 June 2003 1
GRAHAM-HARRISON, Catherine Theodora 30 June 2016 07 September 2017 1
HAMILTON, Elizabeth Anne 07 July 2011 29 June 2017 1
HOARE, John Martyn 29 June 2006 09 July 2007 1
JENNINGS, Helen Clare 31 October 2005 31 October 2005 1
KEMMER, Anthony Nicholas 08 July 2010 24 December 2012 1
KOLVIN, Philip Alan 17 June 2004 09 July 2007 1
LIPETZ, John 11 October 2001 17 June 2004 1
MARTIN, Selby William 11 October 2001 17 June 2004 1
MIRAJ, Ali Mohammad 23 July 2009 26 June 2014 1
MITCHELL, Donald 03 March 2005 09 July 2007 1
MONTGOMERY, Brian Andrew 18 June 2003 09 July 2007 1
NAPIER, Christopher Lennox 17 June 2004 07 July 2011 1
PORTER, John Barry 11 October 2001 16 June 2005 1
RAVINE, James Benjamin Clayson 26 June 2014 30 June 2016 1
ROBINSON, Anne Penelope, Dr 16 June 2005 08 July 2010 1
SHERWIN, Henrietta 11 October 2001 18 June 2003 1
SMITH, Gillian Margaret 17 June 2004 31 December 2006 1
STAINTHORPE, Jean Margaret 24 June 2005 09 July 2007 1
STREATFIELD JAMES, Alison Lisa 03 December 2003 09 July 2007 1
WAINE, Peter Edward 03 July 2008 26 June 2014 1
WATSON, Leonard Lee 11 October 2001 16 June 2005 1
WILTSHER, Christopher Denis, Dr 11 October 2001 16 June 2005 1
WOOD, Brian Bowran 29 June 2006 08 July 2010 1
WRAGG, David 19 June 2002 16 June 2005 1
WRAGG, Lawrence De Villamil 11 October 2001 09 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CORNISH, Mark Conrad 19 March 2018 - 1
JOHNSON, David Noel 19 September 2005 04 November 2005 1
MACAULAY, Patricia Irene 26 March 2004 19 September 2005 1
PURVIS, Julian Connor 03 June 2013 01 January 2018 1
ROSSOTTI, Heather Carol 11 October 2001 26 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 25 June 2020
RESOLUTIONS - N/A 06 May 2020
MA - Memorandum and Articles 06 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP03 - Appointment of secretary 22 March 2018
AP01 - Appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 August 2016
RESOLUTIONS - N/A 22 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 24 August 2015
AUD - Auditor's letter of resignation 14 July 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 29 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 11 January 2013
RESOLUTIONS - N/A 31 December 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 September 2012
RESOLUTIONS - N/A 06 September 2012
TM01 - Termination of appointment of director 31 August 2012
AD01 - Change of registered office address 21 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
MEM/ARTS - N/A 12 July 2010
MISC - Miscellaneous document 12 July 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
353 - Register of members 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
RESOLUTIONS - N/A 18 August 2008
MEM/ARTS - N/A 18 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
RESOLUTIONS - N/A 27 July 2007
MEM/ARTS - N/A 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
RESOLUTIONS - N/A 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
MEM/ARTS - N/A 10 October 2005
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 09 December 2004
AUD - Auditor's letter of resignation 03 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
CERTNM - Change of name certificate 21 May 2003
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
225 - Change of Accounting Reference Date 14 December 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.