About

Registered Number: 07839617
Date of Incorporation: 08/11/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Little Boslymon, Tredinnick Pits, Bodmin, PL30 5AP,

 

Based in Bodmin, Cornwall Bird Watching & Preservation Society was established in 2011, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Mcvey, Philip John, Adams, Gregory Richard John, Blunden, Anthony Charles, Collins, David Robert, Grantham, Mark James, Hughes, Carol, Mason, Christopher, Parker, David Keith, Roseveare, Peter, Taggart, Bruce John, Bertenshaw, John Anthony, Hutchings, Catherine Ann, Bertenshaw, John Anthony, Chaney, Daniel Jonathan, Clegg, Darrell, Crispin, Peter Richard Tinsley, Hutchings, Catherine Ann, Julian, Derek Ivor, Kent, Peter William, Mitchell, Christine Lesley, Mooney, Lucy Sarah, Spooner, Derek, Taylor, Simon Marlow are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gregory Richard John 19 January 2012 - 1
BLUNDEN, Anthony Charles 19 January 2012 - 1
COLLINS, David Robert 13 July 2019 - 1
GRANTHAM, Mark James 19 January 2012 - 1
HUGHES, Carol 26 July 2020 - 1
MASON, Christopher 18 June 2020 - 1
PARKER, David Keith 19 January 2012 - 1
ROSEVEARE, Peter 26 July 2020 - 1
TAGGART, Bruce John 08 November 2011 - 1
BERTENSHAW, John Anthony 08 November 2011 18 July 2012 1
CHANEY, Daniel Jonathan 11 September 2015 29 March 2020 1
CLEGG, Darrell 19 January 2012 15 November 2012 1
CRISPIN, Peter Richard Tinsley 19 January 2012 21 June 2012 1
HUTCHINGS, Catherine Ann 16 May 2012 07 February 2015 1
JULIAN, Derek Ivor 08 November 2011 29 August 2012 1
KENT, Peter William 13 March 2012 15 January 2016 1
MITCHELL, Christine Lesley 19 January 2012 22 April 2014 1
MOONEY, Lucy Sarah 01 October 2019 11 August 2020 1
SPOONER, Derek 05 February 2015 02 January 2019 1
TAYLOR, Simon Marlow 16 May 2012 30 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MCVEY, Philip John 11 September 2015 - 1
BERTENSHAW, John Anthony 08 November 2011 27 February 2012 1
HUTCHINGS, Catherine Ann 16 May 2012 06 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 August 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 23 June 2020
CH01 - Change of particulars for director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 13 November 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 23 May 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 13 December 2013
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP03 - Appointment of secretary 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AA01 - Change of accounting reference date 30 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 13 July 2012
AD01 - Change of registered office address 13 July 2012
AP01 - Appointment of director 26 February 2012
AP01 - Appointment of director 26 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 17 February 2012
NEWINC - New incorporation documents 08 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.