About

Registered Number: 08529465
Date of Incorporation: 15/05/2013 (11 years ago)
Company Status: Active
Registered Address: 2nd Floor Cornerstone House, Western Way, Exeter, EX1 1AL,

 

South West Wildlife Fundraising Ltd was registered on 15 May 2013 with its registered office in Exeter, it has a status of "Active". The current directors of this organisation are listed as Arber, Mary Katherine, Mason, Penelope Jane, Mcnaughtan, Dugald William, Perry, Michael Dennis, Sandys, Katherine Ann, Stansfield, Christopher David, Brenman, Simon Gabriel, Brudenell, Stephen Richard, Butler, Linda Louise, Chapman, Emma Louise, Cook, Alastair David Leslie, Cox, Adrian Roy, Davis, Andrew, Davis, Jane Lesley, Denton-cox, Richard Alan, Farthing, Ian James, Gard, Michele, Hall, Julian Patrick, Lennox, Catriona Weir, Moore, Sarah, Patterson, Susan Elizabeth, Scotford, John Edward, Tann, Deborah Janine, Trimble, Melville Fitzgibbon, Williams, Barbara Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBER, Mary Katherine 21 February 2020 - 1
MASON, Penelope Jane 15 May 2013 - 1
MCNAUGHTAN, Dugald William 25 April 2019 - 1
PERRY, Michael Dennis 06 December 2018 - 1
SANDYS, Katherine Ann 06 December 2018 - 1
STANSFIELD, Christopher David 19 May 2016 - 1
BRENMAN, Simon Gabriel 19 May 2016 29 January 2020 1
BRUDENELL, Stephen Richard 15 May 2013 03 June 2015 1
BUTLER, Linda Louise 01 December 2013 27 September 2018 1
CHAPMAN, Emma Louise 03 June 2015 09 September 2016 1
COOK, Alastair David Leslie 15 May 2013 29 January 2020 1
COX, Adrian Roy 21 May 2014 30 June 2014 1
DAVIS, Andrew 15 September 2014 11 May 2016 1
DAVIS, Jane Lesley 15 May 2013 19 May 2016 1
DENTON-COX, Richard Alan 18 December 2013 30 April 2014 1
FARTHING, Ian James 06 December 2018 23 September 2020 1
GARD, Michele 29 September 2016 20 July 2017 1
HALL, Julian Patrick 25 April 2019 25 July 2019 1
LENNOX, Catriona Weir 01 July 2013 24 September 2014 1
MOORE, Sarah 19 May 2016 21 July 2018 1
PATTERSON, Susan Elizabeth 19 May 2016 04 January 2018 1
SCOTFORD, John Edward 15 May 2013 19 December 2013 1
TANN, Deborah Janine 16 May 2017 01 February 2019 1
TRIMBLE, Melville Fitzgibbon 29 September 2016 25 July 2019 1
WILLIAMS, Barbara Louise 19 May 2016 27 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 06 March 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 14 August 2018
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 16 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 24 October 2016
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 06 October 2016
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 16 September 2016
CH01 - Change of particulars for director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 30 January 2014
AA01 - Change of accounting reference date 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 17 September 2013
NEWINC - New incorporation documents 15 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.