Pocklington
York
East Yorkshire
YO42 2GW
Director Name | Mr Adam Julian Rowe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Records Centre Manager |
Country of Residence | Wales |
Correspondence Address | 15 Talbot Road Talbot Green Pontyclun CF72 8AD Wales |
Director Name | Ms Deborah Ann Muscat |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Edderside Maryport Cumbria CA15 6RA |
Director Name | Ms Amanda Rudd |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive Of Community Interest Company |
Country of Residence | England |
Correspondence Address | 52 Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Mr Leon Michael Debell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Saughton House Broomhouse Drive Edinburgh EH11 3XD Scotland |
Director Name | Mr Ian Douglas Egerton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 October 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Cricklepit Mill Commercial Road Exeter EX2 4AB |
Director Name | Charlotte Phillips |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Nature Partnership Manager |
Country of Residence | England |
Correspondence Address | Banovallum House Manor House Street Horncastle LN9 5HF |
Director Name | Dr Tom Pryke |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Eastbrook, Defra Shaftesbury Road Cambridge CB2 8DR |
Director Name | Ms Elina-Marielle Doss |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 January 2024(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Parklands Little Sutton Ellesmere Port CH66 3RN Wales |
Director Name | Mr Adedoyin Adeleye |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 85 Stanmore Road Birmingham B16 9SU |
Director Name | Ms Nicola Jayne Court |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Ecologist/Records Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Culley View Alresford Hampshire SO24 9PD |
Director Name | Mr Darwyn Paul Sumner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 122 Link Road Anstey Leicester Leicestershire LE7 7BX |
Director Name | Mr Adam Julian Rowe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Records Centre Manager |
Country of Residence | Wales |
Correspondence Address | 82 Coychurch Road Bridgend Mid Glamorgan CF31 2AP Wales |
Director Name | Mr Gervase Craig Slawson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Ecological Records Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Road Hartshill Stoke-On-Trent Staffordshire ST4 7LJ |
Director Name | Mr Timothy Corner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Manager-Brerc |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Street Stoke St. Michael Radstock Somerset BA3 5JS |
Director Name | Mr Eric Fletcher |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sunny Bank Off Mold Road, Cefn-Y-Bedd Wrexham LL12 9YN Wales |
Secretary Name | Mr Darwyn Paul Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Link Road Anstey Leicester Leicestershire LE7 7BX |
Director Name | Aisling Ruth Carrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2010(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2013) |
Role | Ecologist |
Country of Residence | Wales |
Correspondence Address | Cofnod, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales |
Director Name | Charles Patrick Sebastian Roper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2012) |
Role | IT Officer |
Country of Residence | United Kingdom |
Correspondence Address | Woods Mill Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Gary David Lewis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2013) |
Role | Manager Local Records Centre |
Country of Residence | England |
Correspondence Address | Erccis Five Acres Allet Truro Cornwall TR4 9DJ |
Director Name | Teresa Frost |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tullie House Museum Castle Street Carlisle CA3 8TP |
Director Name | Mr Simon Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lower Smite Farm Smite Hill Hindlip Worcester WR3 8SZ |
Director Name | Ms Mandy Rudd |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Skyline House Union Street London SE1 0LX |
Director Name | Mr Martin Horlock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2017) |
Role | Biodiversity Information Officer |
Country of Residence | England |
Correspondence Address | R301 County Hall Martineau Lane Norwich NR1 2SG |
Director Name | Mr Mark Stuart Pollitt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 October 2015) |
Role | Local Records Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Studio 1 Kirkgunzeon Dumfries DG2 8LA Scotland |
Director Name | Mr Steven Alan Hannah |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 October 2015) |
Role | Gis And Data Officer |
Country of Residence | Scotland |
Correspondence Address | Caretaker’S Cottage Vogrie Country Park Gorebridge Midlothian EH23 4NU Scotland |
Director Name | Mr Ian Douglas Egerton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2018) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 27 Commercial Road Exeter EX2 4AE |
Director Name | Mrs Clare Margaret Blencowe |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 2023) |
Role | Lerc Manager |
Country of Residence | England |
Correspondence Address | Sussex Biodiversity Record Centre Woods Mill Henfield West Sussex BN5 9SD |
Director Name | Mrs Sara Lovell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2023) |
Role | Lerc Manager |
Country of Residence | England |
Correspondence Address | 42 Norman Street Birmingham B18 7EP |
Secretary Name | Mrs Sara Lovell |
---|---|
Status | Resigned |
Appointed | 12 October 2016(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | North & East Yorkshire Ecological Data Centre Unit Dunnington York YO19 5SN |
Director Name | Mr Steven Whitbread |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 October 2022) |
Role | Lerc Manager |
Country of Residence | England |
Correspondence Address | Lings House Lings Way Billing Lings Northampton NN3 8BE |
Director Name | Mr Benjamin William Deed |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 May 2018) |
Role | Merseyside Biobank Manager |
Country of Residence | England |
Correspondence Address | Merseyside Biobank Court Hey Park Roby Road, Huyton-With-Roby, Knowsley Liverpool L16 3NA |
Director Name | Mr Ian Carle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2022) |
Role | Nature Reserves Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grebe House St Michael's Street St Albans AL3 4SN |
Director Name | Mrs Pauline Elizabeth Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2019) |
Role | Cedar Database Officer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Bangor Road Cultra Holywood BT18 0EU Northern Ireland |
Director Name | Dr Hannah Sue Cook |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2019) |
Role | Chief Executive, Kmbrc |
Country of Residence | England |
Correspondence Address | Brogdale Farm Office Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ |
Registered Address | North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Year | 2014 |
---|---|
Turnover | £15,150 |
Gross Profit | £12,923 |
Net Worth | £25,193 |
Cash | £24,943 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
9 May 2023 | Termination of appointment of Sara Lovell as a director on 27 April 2023 (1 page) |
9 May 2023 | Termination of appointment of Sara Lovell as a secretary on 27 April 2023 (1 page) |
9 May 2023 | Termination of appointment of Clare Margaret Blencowe as a director on 25 April 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
17 November 2022 | Appointment of Mr Ian Douglas Egerton as a director on 19 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Steven Whitbread as a director on 19 October 2022 (1 page) |
9 November 2022 | Registered office address changed from Unit 7 North & East Yorkshire Ecological Data Centre Hassacarr Close, Dunnington York YO19 5SN England to North & East Yorkshire Ecological Data Centre Unit 7 Hassacarr Close Dunnington York YO19 5SN on 9 November 2022 (1 page) |
9 November 2022 | Registered office address changed from C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL England to Unit 7 North & East Yorkshire Ecological Data Centre Hassacarr Close, Dunnington York YO19 5SN on 9 November 2022 (1 page) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Ian Carle as a director on 19 May 2022 (1 page) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr Adam Julian Rowe on 5 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Ian Carle on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Mark John Wills on 5 July 2021 (2 pages) |
31 March 2021 | Appointment of Mr Leon Michael Debell as a director on 12 March 2021 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
24 September 2019 | Termination of appointment of Pauline Elizabeth Campbell as a director on 26 August 2019 (1 page) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Hannah Sue Cook as a director on 5 February 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
30 November 2018 | Appointment of Amanda Rudd as a director on 17 October 2018 (2 pages) |
29 November 2018 | Termination of appointment of Nicola Jayne Court as a director on 17 October 2018 (1 page) |
29 November 2018 | Termination of appointment of Gary David Lewis as a director on 17 October 2018 (1 page) |
29 November 2018 | Termination of appointment of Ian Douglas Egerton as a director on 17 October 2018 (1 page) |
27 September 2018 | Appointment of Ms Deborah Ann Muscat as a director on 27 September 2018 (2 pages) |
3 July 2018 | Appointment of Dr Hannah Sue Cook as a director on 13 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Mr Adam Julian Rowe on 4 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Benjamin William Deed as a director on 29 May 2018 (1 page) |
9 May 2018 | Appointment of Mrs Pauline Elizabeth Campbell as a director on 16 February 2018 (2 pages) |
8 May 2018 | Appointment of Mr Ian Carle as a director on 16 February 2018 (2 pages) |
8 May 2018 | Director's details changed for Mrs Sara Lovell on 30 April 2018 (2 pages) |
11 January 2018 | Appointment of Mr Benjamin William Deed as a director on 11 October 2017 (2 pages) |
9 January 2018 | Termination of appointment of Martin Horlock as a director on 11 October 2017 (1 page) |
9 January 2018 | Termination of appointment of Mandy Rudd as a director on 11 October 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Appointment of Mr Gary David Lewis as a director on 12 October 2016 (2 pages) |
12 July 2017 | Appointment of Mr Gary David Lewis as a director on 12 October 2016 (2 pages) |
12 July 2017 | Appointment of Mr Steven Whitbread as a director on 25 May 2017 (2 pages) |
12 July 2017 | Appointment of Mr Steven Whitbread as a director on 25 May 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Sara Lovell as a director on 12 October 2016 (2 pages) |
12 July 2017 | Appointment of Mrs Sara Lovell as a director on 12 October 2016 (2 pages) |
12 July 2017 | Appointment of Mrs Clare Margaret Blencowe as a director on 12 October 2016 (2 pages) |
12 July 2017 | Appointment of Mrs Clare Margaret Blencowe as a director on 12 October 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Darwyn Paul Sumner as a secretary on 12 October 2016 (1 page) |
11 July 2017 | Appointment of Mrs Sara Lovell as a secretary on 12 October 2016 (2 pages) |
11 July 2017 | Termination of appointment of Darwyn Paul Sumner as a director on 12 October 2016 (1 page) |
11 July 2017 | Termination of appointment of Darwyn Paul Sumner as a secretary on 12 October 2016 (1 page) |
11 July 2017 | Appointment of Mrs Sara Lovell as a secretary on 12 October 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Darwyn Paul Sumner as a director on 12 October 2016 (1 page) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 July 2016 | Registered office address changed from C/O Record Cedar House Chester Zoological Gardens Caughall Road Upton Chester CH2 1LH to C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL on 13 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 July 2016 | Termination of appointment of Eric Fletcher as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Simon Wood as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Teresa Frost as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Gervase Craig Slawson as a director on 16 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Steven Alan Hannah as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Mark Stuart Pollitt as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Gervase Craig Slawson as a director on 16 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Teresa Frost as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Simon Wood as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Timothy Corner as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Eric Fletcher as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Timothy Corner as a director on 14 October 2015 (1 page) |
13 July 2016 | Registered office address changed from C/O Record Cedar House Chester Zoological Gardens Caughall Road Upton Chester CH2 1LH to C/O North & East Yorkshire Ecological Data Centre 10a Minster Gates York YO1 7HL on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Mark Stuart Pollitt as a director on 14 October 2015 (1 page) |
13 July 2016 | Termination of appointment of Steven Alan Hannah as a director on 14 October 2015 (1 page) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Annual return made up to 2 July 2015 no member list (16 pages) |
22 July 2015 | Annual return made up to 2 July 2015 no member list (16 pages) |
22 July 2015 | Annual return made up to 2 July 2015 no member list (16 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 July 2014 | Appointment of Mr Steven Alan Hannah as a director (2 pages) |
9 July 2014 | Appointment of Mr Adam Julian Rowe as a director (2 pages) |
9 July 2014 | Annual return made up to 2 July 2014 no member list (16 pages) |
9 July 2014 | Appointment of Mr Mark Stuart Pollitt as a director (2 pages) |
9 July 2014 | Termination of appointment of Gary Lewis as a director (1 page) |
9 July 2014 | Termination of appointment of Aisling Carrick as a director (1 page) |
9 July 2014 | Appointment of Mr Adam Julian Rowe as a director (2 pages) |
9 July 2014 | Annual return made up to 2 July 2014 no member list (16 pages) |
9 July 2014 | Termination of appointment of Aisling Carrick as a director (1 page) |
9 July 2014 | Appointment of Mr Mark Stuart Pollitt as a director (2 pages) |
9 July 2014 | Appointment of Mr Ian Douglas Egerton as a director (2 pages) |
9 July 2014 | Appointment of Mr Steven Alan Hannah as a director (2 pages) |
9 July 2014 | Termination of appointment of Gary Lewis as a director (1 page) |
9 July 2014 | Appointment of Mr Ian Douglas Egerton as a director (2 pages) |
22 January 2014 | Registered office address changed from C/O Erccis - Five Acres Allet Truro Cornwall TR4 9DJ United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from C/O Erccis - Five Acres Allet Truro Cornwall TR4 9DJ United Kingdom on 22 January 2014 (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 July 2013 | Annual return made up to 2 July 2013 no member list (13 pages) |
26 July 2013 | Appointment of Mr Martin Horlock as a director (2 pages) |
26 July 2013 | Annual return made up to 2 July 2013 no member list (13 pages) |
26 July 2013 | Annual return made up to 2 July 2013 no member list (13 pages) |
26 July 2013 | Appointment of Ms Mandy Rudd as a director (2 pages) |
26 July 2013 | Appointment of Mr Simon Wood as a director (2 pages) |
26 July 2013 | Appointment of Mr Simon Wood as a director (2 pages) |
26 July 2013 | Appointment of Ms Mandy Rudd as a director (2 pages) |
26 July 2013 | Appointment of Mr Martin Horlock as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 December 2012 | Director's details changed for Mrs Nicola Jayne Court on 14 December 2012 (3 pages) |
16 December 2012 | Director's details changed for Mrs Nicola Jayne Court on 14 December 2012 (3 pages) |
24 July 2012 | Annual return made up to 2 July 2012 no member list (11 pages) |
24 July 2012 | Annual return made up to 2 July 2012 no member list (11 pages) |
23 July 2012 | Termination of appointment of Charles Roper as a director (1 page) |
23 July 2012 | Director's details changed for Teresa Frost on 1 January 2012 (3 pages) |
23 July 2012 | Director's details changed for Teresa Frost on 1 January 2012 (3 pages) |
23 July 2012 | Termination of appointment of Charles Roper as a director (1 page) |
23 July 2012 | Director's details changed for Teresa Frost on 1 January 2012 (3 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from C/O Se Wales Biodiversity Records Cntr 13 St.Andrews Crescent Cardiff South Glamorgan CF10 3DB on 27 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (12 pages) |
27 July 2011 | Registered office address changed from C/O Se Wales Biodiversity Records Cntr 13 St.Andrews Crescent Cardiff South Glamorgan CF10 3DB on 27 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (12 pages) |
27 July 2011 | Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page) |
27 July 2011 | Secretary's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Eric Fletcher on 2 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 no member list (12 pages) |
26 July 2011 | Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Timothy Corner on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Timothy Corner on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Timothy Corner on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Eric Fletcher on 2 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 2 July 2010 no member list (13 pages) |
26 July 2011 | Director's details changed for Mr Darwyn Paul Sumner on 2 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 2 July 2010 no member list (13 pages) |
26 July 2011 | Director's details changed for Mark John Wills on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mark John Wills on 2 July 2010 (2 pages) |
26 July 2011 | Termination of appointment of Adam Rowe as a director (1 page) |
26 July 2011 | Director's details changed for Eric Fletcher on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Gervase Craig Slawson on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Eric Fletcher on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 2 July 2010 no member list (13 pages) |
26 July 2011 | Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page) |
26 July 2011 | Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page) |
26 July 2011 | Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mark John Wills on 2 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Nicola Jayne Court on 2 July 2010 (2 pages) |
26 July 2011 | Termination of appointment of Adam Rowe as a director (1 page) |
26 July 2011 | Director's details changed for Mr Gervase Craig Slawson on 2 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Darwyn Paul Sumner on 2 July 2010 (1 page) |
17 August 2010 | Appointment of Aisling Ruth Carrick as a director (3 pages) |
17 August 2010 | Appointment of Teresa Frost as a director (3 pages) |
17 August 2010 | Appointment of Aisling Ruth Carrick as a director (3 pages) |
17 August 2010 | Appointment of Gary David Lewis as a director (3 pages) |
17 August 2010 | Appointment of Gary David Lewis as a director (3 pages) |
17 August 2010 | Appointment of Teresa Frost as a director (3 pages) |
17 August 2010 | Appointment of Charles Patrick Sebastian Roper as a director (3 pages) |
17 August 2010 | Appointment of Charles Patrick Sebastian Roper as a director (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
2 July 2009 | Incorporation of a Community Interest Company (40 pages) |
2 July 2009 | Incorporation of a Community Interest Company (40 pages) |