THE NEW ISLAND CONSERVATION TRUST
HAMPSHIRE THE NEW ISLAND SOUTH CONSERVATION TRUST

Hellopages » Hampshire » East Hampshire » GU31 4AD
Company number 03057961
Status Active
Incorporation Date 18 May 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 18 COLLEGE STREET, PETERSFIELD, HAMPSHIRE, GU31 4AD
Home Country United Kingdom
Nature of Business 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 August 2015; Annual return made up to 18 May 2016 no member list; Annual return made up to 18 May 2015 no member list. The most likely internet sites of THE NEW ISLAND CONSERVATION TRUST are www.thenewislandconservation.co.uk, and www.the-new-island-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Liphook Rail Station is 7.4 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The New Island Conservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03057961. The New Island Conservation Trust has been working since 18 May 1995. The present status of the company is Active. The registered address of The New Island Conservation Trust is 18 College Street Petersfield Hampshire Gu31 4ad. . BURLS, Anne Theresa Philomena is a Secretary of the company. BUTLER, Margaret Orlanda is a Director of the company. CLIFTON, Darwin Lewis is a Director of the company. CROXALL, John Patrick, Professor is a Director of the company. CRWYS WILLIAMS, David Owen, Air Vice Marshal is a Director of the company. DELVES, Cedric Norman George, Sir is a Director of the company. MILLS, Jeffrey is a Director of the company. PEARCE, Howard John Stredder is a Director of the company. RENDELL, Phylis Mary is a Director of the company. Secretary JONES PARRY, Sarah Jane has been resigned. Secretary PANKHURST, Sheila Janet has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director ERSKINE, Peter John has been resigned. Director PANKHURST, Sheila Janet has been resigned. Director PRANCE, Ghillean Tolmie, Sir has been resigned. The company operates in "Botanical and zoological gardens and nature reserves activities".


Current Directors

Secretary
BURLS, Anne Theresa Philomena
Appointed Date: 11 May 2015

Director
BUTLER, Margaret Orlanda
Appointed Date: 19 December 1995
58 years old

Director
CLIFTON, Darwin Lewis
Appointed Date: 18 December 2001
69 years old

Director
CROXALL, John Patrick, Professor
Appointed Date: 30 September 2008
80 years old

Director
CRWYS WILLIAMS, David Owen, Air Vice Marshal
Appointed Date: 18 May 1995
85 years old

Director
DELVES, Cedric Norman George, Sir
Appointed Date: 07 October 2010
78 years old

Director
MILLS, Jeffrey
Appointed Date: 19 December 1995
82 years old

Director
PEARCE, Howard John Stredder
Appointed Date: 08 April 2008
76 years old

Director
RENDELL, Phylis Mary
Appointed Date: 19 December 1995
76 years old

Resigned Directors

Secretary
JONES PARRY, Sarah Jane
Resigned: 11 March 2015
Appointed Date: 01 August 1999

Secretary
PANKHURST, Sheila Janet
Resigned: 16 January 1998
Appointed Date: 18 May 1995

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 01 August 1999
Appointed Date: 16 January 1998

Director
ERSKINE, Peter John
Resigned: 29 May 2013
Appointed Date: 28 May 1998
90 years old

Director
PANKHURST, Sheila Janet
Resigned: 01 October 1997
Appointed Date: 18 May 1995
66 years old

Director
PRANCE, Ghillean Tolmie, Sir
Resigned: 06 October 2009
Appointed Date: 19 December 1995
88 years old

THE NEW ISLAND CONSERVATION TRUST Events

28 May 2016
Total exemption small company accounts made up to 30 August 2015
27 May 2016
Annual return made up to 18 May 2016 no member list
23 Jul 2015
Annual return made up to 18 May 2015 no member list
01 Jul 2015
Total exemption full accounts made up to 31 August 2014
22 Jun 2015
Appointment of Anne Theresa Philomena Burls as a secretary on 11 May 2015
...
... and 68 more events
30 May 1996
Registered office changed on 30/05/96 from: woolford & co chartered accts hillbrow house hillbrow road esher surrey KT10 9NW
23 May 1996
Minutes of meeting
23 May 1996
Annual return made up to 18/05/96
  • 363(287) ‐ Registered office changed on 23/05/96

11 Feb 1996
Accounting reference date notified as 31/08
18 May 1995
Incorporation