About

Registered Number: 02882729
Date of Incorporation: 16/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Slimbridge, Gloucester, GL2 7BT

 

Established in 1993, The Wildfowl & Wetlands Trust have registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. Rew, John Leslie, Beer, Andrew David, Driver, Alastair, Professor, Law, Alan Bahadur, Liakos, Hester, Mawer, Alexander Daniel, Leed, Stuart Douglas, Leed, Stuart Douglas, Spencer, Elizabeth Nicola, Spencer, Elizabeth Nicola, Boulton, Mark Noy, Carragher, Anna, Day, Peter Donal, Fox, Anthony David, Professor, Henzell-thomas, Simon, Jones, Leslie David, Kear, Janet, Doctor, Mallinson, Jeremy John Crosby, Milne, David Calder, Milne, David, Moser, Michael, Newton, Ian, Packham, Chris, Perrins, Christopher Miles, Pollock, Stephen Thoms, Quarry, Adam Philip St John, Scott, Dafila, Scott, Philippa, Lady, Van Oss, Richard Mark, Walkden, Paul, Wilkinson, William Henry Nairn, Sir are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Andrew David 05 October 2017 - 1
DRIVER, Alastair, Professor 01 December 2011 - 1
LAW, Alan Bahadur 12 December 2019 - 1
LIAKOS, Hester 12 December 2019 - 1
MAWER, Alexander Daniel 12 December 2019 - 1
BOULTON, Mark Noy 20 June 1996 20 June 2002 1
CARRAGHER, Anna 17 June 2009 11 October 2018 1
DAY, Peter Donal 25 June 2008 19 July 2020 1
FOX, Anthony David, Professor 10 June 2000 15 June 2006 1
HENZELL-THOMAS, Simon 05 October 2017 04 October 2019 1
JONES, Leslie David 30 June 2005 01 October 2015 1
KEAR, Janet, Doctor 07 December 2000 24 November 2004 1
MALLINSON, Jeremy John Crosby 08 June 1995 21 June 2001 1
MILNE, David Calder 11 December 2008 01 December 2011 1
MILNE, David 04 October 2001 25 June 2008 1
MOSER, Michael 30 March 1994 20 June 1996 1
NEWTON, Ian 30 March 1994 08 June 1995 1
PACKHAM, Chris 06 December 2001 22 January 2005 1
PERRINS, Christopher Miles 08 June 1995 21 June 2001 1
POLLOCK, Stephen Thoms 09 June 1994 10 June 2000 1
QUARRY, Adam Philip St John 05 December 1996 20 June 2002 1
SCOTT, Dafila 30 March 1994 20 June 1996 1
SCOTT, Philippa, Lady 30 March 1994 05 January 2010 1
VAN OSS, Richard Mark 30 March 1994 21 June 1997 1
WALKDEN, Paul 30 March 1994 08 June 1995 1
WILKINSON, William Henry Nairn, Sir 30 March 1994 12 April 1996 1
Secretary Name Appointed Resigned Total Appointments
REW, John Leslie 19 July 2018 - 1
LEED, Stuart Douglas 01 April 2014 28 January 2015 1
LEED, Stuart Douglas 23 June 2011 13 December 2012 1
SPENCER, Elizabeth Nicola 28 January 2015 25 May 2018 1
SPENCER, Elizabeth Nicola 13 December 2012 01 April 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 18 December 2019
AP01 - Appointment of director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 05 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 15 October 2018
CH01 - Change of particulars for director 17 September 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 31 May 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 19 October 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 17 December 2015
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 24 March 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 19 August 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AA - Annual Accounts 09 October 2012
RP04 - N/A 07 March 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 08 July 2011
AP03 - Appointment of secretary 08 July 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 13 January 2011
RESOLUTIONS - N/A 09 December 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 20 July 2010
CH01 - Change of particulars for director 01 June 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 08 January 2009
RESOLUTIONS - N/A 28 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
MEM/ARTS - N/A 06 February 2008
RESOLUTIONS - N/A 04 January 2008
MEM/ARTS - N/A 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
363a - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 23 June 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 27 August 2002
AUD - Auditor's letter of resignation 10 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
MEM/ARTS - N/A 05 February 2002
363s - Annual Return 15 January 2002
AUD - Auditor's letter of resignation 21 December 2001
AA - Annual Accounts 07 June 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
363s - Annual Return 22 December 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 08 July 1998
395 - Particulars of a mortgage or charge 20 April 1998
363s - Annual Return 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 01 October 1996
RESOLUTIONS - N/A 13 September 1996
MEM/ARTS - N/A 13 September 1996
AA - Annual Accounts 13 June 1996
288 - N/A 31 March 1996
288 - N/A 12 February 1996
363s - Annual Return 15 January 1996
288 - N/A 23 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 08 June 1995
288 - N/A 20 February 1995
363s - Annual Return 20 February 1995
288 - N/A 01 July 1994
288 - N/A 02 June 1994
288 - N/A 06 May 1994
RESOLUTIONS - N/A 04 May 1994
MEM/ARTS - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1994
NEWINC - New incorporation documents 16 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.