Lansdown
Stroud
GL5 1BG
Wales
Director Name | Sean Willmore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 29 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | PO Box 453 Balnarring 3926 Australia |
Director Name | Mr Gabriel Fava |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 July 2019(4 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 41 Azalea Street Mullumbimby Nsw 2482 Australia |
Director Name | Mrs Anne Felicity Varney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beirnfels Old Odiham Road Alton GU34 4BW |
Director Name | Right Honourable Lord Alexander John Randall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | 13 Church Road Uxbridge UB8 3NB |
Director Name | Marianne Kettunen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 09 July 2022(7 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Policy Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ |
Director Name | Chloe Bradbrooke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Woodlands Advisor National Trust |
Country of Residence | England |
Correspondence Address | 42 Hanbury Lane Haywards Heath West Sussex RH16 3HU |
Director Name | Gabriel George Fava |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Field Conservation Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Born Free Foundation Broadlands Business Campu Langhurstwood Road Horsham West Sussex RH12 4QP |
Director Name | Mr Martin Francis Coyle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Head Of Strategy - Retail |
Country of Residence | England |
Correspondence Address | C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ |
Secretary Name | Gabriel George Fava |
---|---|
Status | Resigned |
Appointed | 29 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Born Free Foundation Broadlands Business Campu Langhurstwood Road Horsham West Sussex RH12 4QP |
Director Name | Mr Christopher Lockyer |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Plymouth Road Sheffield S7 2DE |
Director Name | Ms Joanna Cary-Elwes |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2023) |
Role | Policy And Philanthropy Adviser |
Country of Residence | England |
Correspondence Address | 54 Weavers Field Girton Cambridge CB3 0XB |
Registered Address | C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
16 February 2021 | Termination of appointment of Martin Francis Coyle as a director on 1 February 2021 (1 page) |
---|---|
21 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
18 May 2020 | Resolutions
|
15 May 2020 | Appointment of Mrs Anne Felicity Varney as a director on 12 May 2020 (2 pages) |
27 December 2019 | Appointment of Ms Joanna Cary-Elwes as a director on 12 December 2019 (2 pages) |
15 July 2019 | Appointment of Mr Gabriel Fava as a director on 15 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Sean Willmore on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Martin Francis Coyle on 12 July 2019 (2 pages) |
12 July 2019 | Change of details for Mr Sean Willmore as a person with significant control on 12 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from 176 Abbots Road Abbots Langley WD5 0BL England to C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ on 25 June 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 October 2018 | Appointment of Mr Christopher Lockyer as a director on 14 May 2018 (2 pages) |
30 August 2018 | Resolutions
|
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Notification of Sean Willmore as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Sean Willmore as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Gabriel George Fava as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Gabriel George Fava as a secretary on 14 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Gabriel George Fava as a director on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Gabriel George Fava as a director on 11 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from C/O Born Free Foundation Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP United Kingdom to 176 Abbots Road Abbots Langley WD5 0BL on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Born Free Foundation Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP United Kingdom to 176 Abbots Road Abbots Langley WD5 0BL on 19 June 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 June 2017 | Termination of appointment of Jillian Michelle Perry Riseley as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Jillian Michelle Perry Riseley as a director on 31 May 2017 (1 page) |
16 August 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
16 August 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
29 June 2015 | Incorporation (32 pages) |
29 June 2015 | Incorporation
|
29 June 2015 | Incorporation
|