About

Registered Number: 06448493
Date of Incorporation: 07/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 35 Great St. Helen's, London, EC3A 6AP,

 

Durrell Wildlife Conservation Trust - Uk was founded on 07 December 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Durrell Wildlife Conservation Trust - Uk. The companies directors are listed as Miskelly, John, Dickson, Simon James, Langlois, Nicole-louise Maeve, Lawrence, Kerry, Maltwood, Derek Ryder, Ringsdore, Timothy Ralph, Lawrence, Kerry, Persad, James Nicholas, Richards, David William, Ringsdore, Tim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Simon James 30 October 2013 - 1
LANGLOIS, Nicole-Louise Maeve 28 March 2019 - 1
LAWRENCE, Kerry 19 October 2015 18 December 2017 1
PERSAD, James Nicholas 30 October 2013 26 November 2019 1
RICHARDS, David William 07 December 2007 24 June 2013 1
RINGSDORE, Tim 22 September 2011 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MISKELLY, John 22 November 2017 - 1
LAWRENCE, Kerry 19 October 2015 22 November 2017 1
MALTWOOD, Derek Ryder 07 December 2007 18 September 2009 1
RINGSDORE, Timothy Ralph 18 September 2009 19 October 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 16 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 February 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
RESOLUTIONS - N/A 05 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
AD01 - Change of registered office address 09 May 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 13 January 2016
AP03 - Appointment of secretary 27 November 2015
AP01 - Appointment of director 27 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 19 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 18 May 2010
AP01 - Appointment of director 18 May 2010
AD01 - Change of registered office address 18 May 2010
AP01 - Appointment of director 18 May 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 23 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 31 December 2008
RESOLUTIONS - N/A 18 September 2008
MEM/ARTS - N/A 18 September 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.