About

Registered Number: 00922278
Date of Incorporation: 14/11/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: 96a Brighton Road, S. Croydon, Surrey, CR2 6AD

 

Having been setup in 1967, Croydon Natural History & Scientific Society Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Payne, Ian Garryk, Bailey, Celia Elaine, Bush, James Philip, Greig, John Beamish, Dr, Hawkins, Brenda Janice, Hickman, John Ivan, Payne, Ian Garryk, Roberts, Carole Ann, Skrzypczyk, Antony, Taylor, Christopher John Westcott, Tyson, Mark Andrew, Sowan, Paul Wenning, Barber, Philip, Brooker, Ronald, Burford, Valerie Linda, Collins, Pamela Frances, Cox, Ronald Charles William, Coxhead, Peter, Edwards, Kenneth Henry, Frith, Edward, Gent, John Bannister, Gough, David Watson, Hyde, Margaret Ruth, Lancaster, Brian, Malarkey, Elizabeth, Matthews, John David, Mclauchlin, Jane, Dr, Northam, John, Penry-jones, Marjorie, Pugh, Kake Lorraine, Redshaw, Eleanor Nancy, Rooks, Florence Nellie, Saaler, Mary, Shaw, Arnold Henry, Shaw, Muriel Elsie, Sowan, Frederick Arthur, Sowan, Ruth Doreen Mobbs, Stocker, Brian John, Waghorn, David John, Walder, Elizabeth Ann, Wheeler, Raymond Ernest, Wilson, Cyril Frederick, Woodhams, Kenneth Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Celia Elaine 22 April 2004 - 1
BUSH, James Philip 25 April 2019 - 1
GREIG, John Beamish, Dr N/A - 1
HAWKINS, Brenda Janice 21 April 1993 - 1
HICKMAN, John Ivan 20 July 2012 - 1
PAYNE, Ian Garryk 16 May 2010 - 1
ROBERTS, Carole Ann 12 February 2015 - 1
SKRZYPCZYK, Antony 12 February 2015 - 1
TAYLOR, Christopher John Westcott 19 November 2007 - 1
TYSON, Mark Andrew 19 July 2013 - 1
BARBER, Philip 22 November 2007 16 November 2012 1
BROOKER, Ronald 22 April 2004 31 December 2018 1
BURFORD, Valerie Linda N/A 20 April 1994 1
COLLINS, Pamela Frances N/A 07 August 2000 1
COX, Ronald Charles William N/A 17 April 1997 1
COXHEAD, Peter 24 April 2003 31 December 2005 1
EDWARDS, Kenneth Henry 19 April 1995 20 April 1996 1
FRITH, Edward N/A 27 April 2006 1
GENT, John Bannister N/A 27 April 2000 1
GOUGH, David Watson 22 April 2004 24 November 2004 1
HYDE, Margaret Ruth N/A 20 April 1994 1
LANCASTER, Brian N/A 31 July 1997 1
MALARKEY, Elizabeth 21 February 1997 22 April 1999 1
MATTHEWS, John David 16 May 1997 10 June 2002 1
MCLAUCHLIN, Jane, Dr N/A 22 April 1999 1
NORTHAM, John 21 February 1997 14 April 2003 1
PENRY-JONES, Marjorie N/A 20 April 1996 1
PUGH, Kake Lorraine 15 January 2016 17 February 2017 1
REDSHAW, Eleanor Nancy N/A 24 April 2003 1
ROOKS, Florence Nellie N/A 16 July 2004 1
SAALER, Mary 15 November 1996 22 April 1999 1
SHAW, Arnold Henry N/A 12 April 2010 1
SHAW, Muriel Elsie N/A 20 April 1996 1
SOWAN, Frederick Arthur N/A 21 April 1993 1
SOWAN, Ruth Doreen Mobbs N/A 21 April 1993 1
STOCKER, Brian John 15 September 1995 26 April 2007 1
WAGHORN, David John 22 April 2004 17 November 2017 1
WALDER, Elizabeth Ann 21 April 1993 19 July 1996 1
WHEELER, Raymond Ernest 27 April 2000 22 April 2004 1
WILSON, Cyril Frederick N/A 17 December 1993 1
WOODHAMS, Kenneth Edward N/A 27 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Ian Garryk 15 May 2015 - 1
SOWAN, Paul Wenning N/A 15 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
TM01 - Termination of appointment of director 23 August 2020
PSC07 - N/A 23 August 2020
PSC01 - N/A 23 August 2020
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 16 November 2019
CH01 - Change of particulars for director 16 November 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 January 2019
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 June 2017
TM01 - Termination of appointment of director 25 February 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 01 July 2015
AP03 - Appointment of secretary 04 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 03 May 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 18 November 2012
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 12 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
353 - Register of members 26 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 07 July 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 09 June 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 31 May 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288 - N/A 14 August 1996
288 - N/A 10 June 1996
363s - Annual Return 08 June 1996
AA - Annual Accounts 08 June 1996
288 - N/A 02 November 1995
288 - N/A 22 September 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 22 June 1995
288 - N/A 04 May 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 12 June 1994
288 - N/A 12 January 1994
288 - N/A 23 July 1993
288 - N/A 07 July 1993
363s - Annual Return 04 July 1993
AA - Annual Accounts 04 July 1993
288 - N/A 24 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 06 July 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 24 June 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 25 August 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 03 March 1989
288 - N/A 28 June 1988
363 - Annual Return 15 October 1987
AA - Annual Accounts 15 October 1987
AA - Annual Accounts 02 June 1986
363 - Annual Return 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.