WCMC
WCMC 2000 THE WORLD CONSERVATION MONITORING CENTRE

Hellopages » Cambridgeshire » Cambridge » CB3 0DL

Company number 02330031
Status Active
Incorporation Date 20 December 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 219 HUNTINGDON ROAD, CAMBRIDGE, CB3 0DL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Second filing for the appointment of Robin Bidwell as a director; Termination of appointment of Robert Stewart Napier as a director on 22 November 2016. The most likely internet sites of WCMC are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Wcmc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02330031. Wcmc has been working since 20 December 1988. The present status of the company is Active. The registered address of Wcmc is 219 Huntingdon Road Cambridge Cb3 0dl. . ADAMS, William Mark, Professor is a Director of the company. BIDWELL, Robin, Dr is a Director of the company. HAIGHTON, Patrick John is a Director of the company. MACKINNON, Kathleen Sylvia, Dr is a Director of the company. MORTIMER, Robin John David is a Director of the company. POORE, Alasdair David is a Director of the company. POWELL, Robert Andrew is a Director of the company. ZERK, Jennifer, Dr is a Director of the company. Secretary COLLINS, Nicholas Mark, Dr has been resigned. Secretary GAMBELL, Ray, Dr has been resigned. Secretary PELLEW, Robin Anthony has been resigned. Director AGNEW, Rudolph Joseph Ion, Sir has been resigned. Director AMIN, Adnan has been resigned. Director BROUGH, Anthony Thomas has been resigned. Director CHASE, Rodney Frank has been resigned. Director CRAY, Ian Stewart has been resigned. Director DUGAN, Patrick has been resigned. Director EHRINGHAUS, Paul Henner Helmond has been resigned. Director GARDNER, Rita Ann Moden, Dr has been resigned. Director HOLDGATE, Martin Wyatt, Sir has been resigned. Director IMBODEN, Christopher Niklaus has been resigned. Director INGRAM, David Stanley, Professor has been resigned. Director MARTIN, Claude, Dr has been resigned. Director MCDOWELL, David Keith has been resigned. Director NAPIER, Robert Stewart has been resigned. Director OLEMBO, Reuben James has been resigned. Director PELLEW, Robin Anthony has been resigned. Director PHILLIPS, Adrian Alexander Christian has been resigned. Director PRANCE, Ghillean Tolmie, Sir has been resigned. Director STEELE, Richard Charles has been resigned. Director THIE, Jean has been resigned. Director TOULMIN, Camilla, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ADAMS, William Mark, Professor
Appointed Date: 07 March 2013
70 years old

Director
BIDWELL, Robin, Dr
Appointed Date: 10 October 2016
81 years old

Director
HAIGHTON, Patrick John
Appointed Date: 22 November 2000
84 years old

Director
MACKINNON, Kathleen Sylvia, Dr
Appointed Date: 29 April 2015
77 years old

Director
MORTIMER, Robin John David
Appointed Date: 04 December 2012
53 years old

Director
POORE, Alasdair David
Appointed Date: 22 November 2000
71 years old

Director
POWELL, Robert Andrew
Appointed Date: 12 May 2015
72 years old

Director
ZERK, Jennifer, Dr
Appointed Date: 03 December 2014
59 years old

Resigned Directors

Secretary
COLLINS, Nicholas Mark, Dr
Resigned: 29 March 2000
Appointed Date: 01 January 1994

Secretary
GAMBELL, Ray, Dr
Resigned: 27 March 2009
Appointed Date: 29 March 2000

Secretary
PELLEW, Robin Anthony
Resigned: 31 December 1993

Director
AGNEW, Rudolph Joseph Ion, Sir
Resigned: 20 March 2013
91 years old

Director
AMIN, Adnan
Resigned: 25 January 2007
Appointed Date: 30 November 1998
67 years old

Director
BROUGH, Anthony Thomas
Resigned: 30 November 1998
93 years old

Director
CHASE, Rodney Frank
Resigned: 29 March 2000
Appointed Date: 21 November 1997
82 years old

Director
CRAY, Ian Stewart
Resigned: 02 December 2014
Appointed Date: 25 February 2008
68 years old

Director
DUGAN, Patrick
Resigned: 10 September 1999
Appointed Date: 15 April 1999
69 years old

Director
EHRINGHAUS, Paul Henner Helmond
Resigned: 09 November 1992
88 years old

Director
GARDNER, Rita Ann Moden, Dr
Resigned: 18 July 2012
Appointed Date: 24 September 2008
69 years old

Director
HOLDGATE, Martin Wyatt, Sir
Resigned: 14 May 2002
94 years old

Director
IMBODEN, Christopher Niklaus
Resigned: 07 December 1998
Appointed Date: 10 May 1995
79 years old

Director
INGRAM, David Stanley, Professor
Resigned: 30 June 2004
Appointed Date: 22 November 2000
83 years old

Director
MARTIN, Claude, Dr
Resigned: 29 March 2000
80 years old

Director
MCDOWELL, David Keith
Resigned: 12 February 1999
Appointed Date: 10 May 1995
88 years old

Director
NAPIER, Robert Stewart
Resigned: 22 November 2016
Appointed Date: 08 May 2007
78 years old

Director
OLEMBO, Reuben James
Resigned: 29 March 2000
87 years old

Director
PELLEW, Robin Anthony
Resigned: 29 March 2000
Appointed Date: 09 May 1994
80 years old

Director
PHILLIPS, Adrian Alexander Christian
Resigned: 29 March 2000
85 years old

Director
PRANCE, Ghillean Tolmie, Sir
Resigned: 09 May 1994
88 years old

Director
STEELE, Richard Charles
Resigned: 09 November 1992
97 years old

Director
THIE, Jean
Resigned: 29 March 2000
Appointed Date: 10 September 1999
82 years old

Director
TOULMIN, Camilla, Dr
Resigned: 13 July 2016
Appointed Date: 20 March 2015
71 years old

Persons With Significant Control

Mr Timothy Hugh Johnson
Notified on: 7 April 2016
69 years old
Nature of control: Has significant influence or control

WCMC Events

24 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Jan 2017
Second filing for the appointment of Robin Bidwell as a director
28 Nov 2016
Termination of appointment of Robert Stewart Napier as a director on 22 November 2016
04 Nov 2016
Appointment of Dr Robin Bidwell as a director on 10 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/2017

21 Jul 2016
Termination of appointment of Camilla Toulmin as a director on 13 July 2016
...
... and 119 more events
07 Feb 1990
Full accounts made up to 30 June 1989

07 Feb 1990
Annual return made up to 07/12/89

01 Feb 1990
New director appointed

25 Jan 1989
Accounting reference date notified as 30/06

20 Dec 1988
Incorporation

WCMC Charges

7 May 1997
Legal charge
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 219C huntingdon road,cambridge,cambridgeshire t/no.CB147409.
26 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 25 March 2011
Persons entitled: Wwf-World Wide Fund for Nature
Description: L/H property k/a 219C huntingdon road cambridge.

Similar Companies

WCM REFINISHING LTD WCM SOLUTIONS LTD WCML LTD WCMR MANAGEMENT LIMITED WCMS LIMITED WCN 2 LIMITED WCN CARE LIMITED