ALBERTINE RIFT CONSERVATION SOCIETY
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 3QZ

Company number 04103967
Status Active
Incorporation Date 8 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BIRDLIFE INTERNATIONAL, THE DAVID ATTENBOROUGH BUILDING, PEMBROKE STREET, CAMBRIDGE, CB2 3QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 no member list. The most likely internet sites of ALBERTINE RIFT CONSERVATION SOCIETY are www.albertineriftconservation.co.uk, and www.albertine-rift-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Albertine Rift Conservation Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04103967. Albertine Rift Conservation Society has been working since 08 November 2000. The present status of the company is Active. The registered address of Albertine Rift Conservation Society is Birdlife International The David Attenborough Building Pembroke Street Cambridge Cb2 3qz. . KANYAMIBWA, Samuel, Dr is a Secretary of the company. GAPUSI, Jean Rwihaniza is a Director of the company. KAPLIN, Beth Ann, Professor is a Director of the company. KARUME, Katcho Cisirika, Dr is a Director of the company. KING, Nicholas David, Dr is a Director of the company. KRISTOFERSON, Lars, Professor is a Director of the company. MAFABI, Paul is a Director of the company. MUMBA, Musonda, Dr is a Director of the company. NTAMUBANO, Wivine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Paul Roderick has been resigned. Director COULTHARD, Nonie Dorothy has been resigned. Director DOUMENGE, Charles, Dr has been resigned. Director ELTRINGHAM, Stewart Keith, Dr has been resigned. Director FISHPOOL, Lincoln David Charles, Dr has been resigned. Director HILL, Christopher Geoffrey has been resigned. Director KAPLIN, Beth Ann, Dr has been resigned. Director KASOMA, Pantaleon Mukasa Banda, Dr has been resigned. Director LANGUY, Marc has been resigned. Director LOVETT, Jonathan Cranidge, Dr has been resigned. Director NABANYUMYA, Robert has been resigned. Director NTAGANDA, Charles, Dr has been resigned. Director NTAHUGA, Laurent, Dr has been resigned. Director POMEROY, Derek, Dr has been resigned. Director RODGERS, William Alan, Dr has been resigned. Director RUGUMAYO, Edward Bitanywaine, Prof has been resigned. Director TREVELYAN, Rosemary Joy, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KANYAMIBWA, Samuel, Dr
Appointed Date: 08 November 2000

Director
GAPUSI, Jean Rwihaniza
Appointed Date: 11 January 2012
64 years old

Director
KAPLIN, Beth Ann, Professor
Appointed Date: 11 January 2012
62 years old

Director
KARUME, Katcho Cisirika, Dr
Appointed Date: 11 January 2012
58 years old

Director
KING, Nicholas David, Dr
Appointed Date: 28 October 2011
65 years old

Director
KRISTOFERSON, Lars, Professor
Appointed Date: 28 October 2011
83 years old

Director
MAFABI, Paul
Appointed Date: 11 June 2014
66 years old

Director
MUMBA, Musonda, Dr
Appointed Date: 11 June 2014
52 years old

Director
NTAMUBANO, Wivine
Appointed Date: 11 June 2014
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Director
BUCKLEY, Paul Roderick
Resigned: 03 May 2013
Appointed Date: 21 January 2003
64 years old

Director
COULTHARD, Nonie Dorothy
Resigned: 03 June 2005
Appointed Date: 08 November 2000
66 years old

Director
DOUMENGE, Charles, Dr
Resigned: 16 May 2009
Appointed Date: 21 January 2003
66 years old

Director
ELTRINGHAM, Stewart Keith, Dr
Resigned: 20 January 2006
Appointed Date: 08 November 2000
96 years old

Director
FISHPOOL, Lincoln David Charles, Dr
Resigned: 01 November 2006
Appointed Date: 08 November 2000
71 years old

Director
HILL, Christopher Geoffrey
Resigned: 09 November 2009
Appointed Date: 26 April 2006
83 years old

Director
KAPLIN, Beth Ann, Dr
Resigned: 16 May 2009
Appointed Date: 08 November 2000
62 years old

Director
KASOMA, Pantaleon Mukasa Banda, Dr
Resigned: 05 January 2010
Appointed Date: 10 November 2000
71 years old

Director
LANGUY, Marc
Resigned: 02 May 2013
Appointed Date: 16 May 2009
63 years old

Director
LOVETT, Jonathan Cranidge, Dr
Resigned: 24 October 2005
Appointed Date: 08 November 2000
67 years old

Director
NABANYUMYA, Robert
Resigned: 11 June 2014
Appointed Date: 26 April 2006
61 years old

Director
NTAGANDA, Charles, Dr
Resigned: 13 February 2007
Appointed Date: 26 April 2006
68 years old

Director
NTAHUGA, Laurent, Dr
Resigned: 11 June 2014
Appointed Date: 26 April 2006
74 years old

Director
POMEROY, Derek, Dr
Resigned: 11 June 2014
Appointed Date: 26 April 2006
91 years old

Director
RODGERS, William Alan, Dr
Resigned: 16 May 2009
Appointed Date: 08 November 2000
80 years old

Director
RUGUMAYO, Edward Bitanywaine, Prof
Resigned: 01 May 2013
Appointed Date: 31 October 2009
90 years old

Director
TREVELYAN, Rosemary Joy, Dr
Resigned: 11 June 2014
Appointed Date: 26 April 2006
60 years old

ALBERTINE RIFT CONSERVATION SOCIETY Events

12 Jan 2017
Total exemption full accounts made up to 31 December 2015
08 Dec 2016
Confirmation statement made on 8 November 2016 with updates
30 Dec 2015
Annual return made up to 8 November 2015 no member list
30 Dec 2015
Registered office address changed from Wellbrook Court C/O Birdlife International Girton Road, Cambridge Cambridgeshire CB3 0NA to C/O Birdlife International the David Attenborough Building Pembroke Street Cambridge CB2 3QZ on 30 December 2015
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 77 more events
07 Dec 2002
Annual return made up to 08/11/02
  • 363(287) ‐ Registered office changed on 07/12/02

10 Sep 2002
Total exemption full accounts made up to 30 November 2001
06 Feb 2002
Annual return made up to 08/11/01
12 Feb 2001
Secretary resigned
08 Nov 2000
Incorporation