NATIONAL ANIMAL WELFARE TRUST
WATFORD NATIONAL ANIMAL WELFARE TRUST LIMITED

Hellopages » Hertfordshire » Hertsmere » WD25 8WT

Company number 04251503
Status Active
Incorporation Date 12 July 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NATIONAL ANIMAL WELFARE TRUST TYLER'S WAY, WATFORD BY PASS, WATFORD, HERTFORDSHIRE, WD25 8WT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Miss Susan Jane Francombe on 8 November 2016; Appointment of Mr John Richard Pearce as a director on 25 October 2016. The most likely internet sites of NATIONAL ANIMAL WELFARE TRUST are www.nationalanimalwelfare.co.uk, and www.national-animal-welfare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Mill Hill Broadway Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 9.9 miles; to Kensal Rise Rail Station is 10 miles; to Queens Park (London) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Animal Welfare Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04251503. National Animal Welfare Trust has been working since 12 July 2001. The present status of the company is Active. The registered address of National Animal Welfare Trust is National Animal Welfare Trust Tyler S Way Watford by Pass Watford Hertfordshire Wd25 8wt. . WEBSTER, Dawn Elizabeth is a Secretary of the company. BROWN, Diana Margaret is a Director of the company. CARRUTHERS, Harvey Robert Galloway is a Director of the company. FRANCOMBE, Susan Jane is a Director of the company. GRIFFITHS, Lynley is a Director of the company. JAMES, Claire Elizabeth is a Director of the company. MAGEE, Laura Ann is a Director of the company. MATTHEWS, Debbie is a Director of the company. MOORE, James Gordon is a Director of the company. PEARCE, John Richard is a Director of the company. Secretary WALTERS, Nicholas Allan has been resigned. Secretary WARNER, David Timothy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARLOW, Jan has been resigned. Director BURROWS, Simon John has been resigned. Director CHERRY, David Chelmer Michael has been resigned. Director DODGE, Patricia Mary has been resigned. Director DODGE, Patricia Mary has been resigned. Director EDMUNDS, Dudley has been resigned. Director FEE, Robert William has been resigned. Director FITZGERALD, Joan Lily Alice Florence has been resigned. Director GILLETT, Alan Ernest has been resigned. Director HOLLAND, Nigel Keith has been resigned. Director LAMONT, Heather has been resigned. Director SHARPE, Elizabeth Ann has been resigned. Director THOMAS, Joseph Rowntree has been resigned. Director WALTERS, Nicholas Allan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEBSTER, Dawn Elizabeth
Appointed Date: 01 April 2013

Director
BROWN, Diana Margaret
Appointed Date: 20 August 2002
81 years old

Director
CARRUTHERS, Harvey Robert Galloway
Appointed Date: 22 November 2014
58 years old

Director
FRANCOMBE, Susan Jane
Appointed Date: 10 November 2009
60 years old

Director
GRIFFITHS, Lynley
Appointed Date: 22 November 2014
67 years old

Director
JAMES, Claire Elizabeth
Appointed Date: 08 May 2013
70 years old

Director
MAGEE, Laura Ann
Appointed Date: 29 November 2005
59 years old

Director
MATTHEWS, Debbie
Appointed Date: 22 November 2014
70 years old

Director
MOORE, James Gordon
Appointed Date: 01 October 2011
76 years old

Director
PEARCE, John Richard
Appointed Date: 25 October 2016
61 years old

Resigned Directors

Secretary
WALTERS, Nicholas Allan
Resigned: 29 September 2004
Appointed Date: 12 July 2001

Secretary
WARNER, David Timothy
Resigned: 31 March 2013
Appointed Date: 29 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
BARLOW, Jan
Resigned: 31 October 2011
Appointed Date: 05 October 2005
60 years old

Director
BURROWS, Simon John
Resigned: 03 November 2016
Appointed Date: 22 November 2014
61 years old

Director
CHERRY, David Chelmer Michael
Resigned: 29 November 2008
Appointed Date: 12 July 2001
81 years old

Director
DODGE, Patricia Mary
Resigned: 04 November 2006
Appointed Date: 12 November 2003
74 years old

Director
DODGE, Patricia Mary
Resigned: 24 September 2003
Appointed Date: 12 July 2001
74 years old

Director
EDMUNDS, Dudley
Resigned: 26 May 2010
Appointed Date: 10 November 2009
73 years old

Director
FEE, Robert William
Resigned: 31 March 2005
Appointed Date: 21 August 2001
79 years old

Director
FITZGERALD, Joan Lily Alice Florence
Resigned: 28 May 2002
Appointed Date: 12 July 2001
100 years old

Director
GILLETT, Alan Ernest
Resigned: 04 November 2006
Appointed Date: 12 July 2001
77 years old

Director
HOLLAND, Nigel Keith
Resigned: 23 November 2014
Appointed Date: 22 June 2005
67 years old

Director
LAMONT, Heather
Resigned: 06 October 2012
Appointed Date: 29 November 2005
62 years old

Director
SHARPE, Elizabeth Ann
Resigned: 18 May 2002
Appointed Date: 12 July 2001
86 years old

Director
THOMAS, Joseph Rowntree
Resigned: 01 July 2009
Appointed Date: 27 January 2008
54 years old

Director
WALTERS, Nicholas Allan
Resigned: 31 March 2013
Appointed Date: 12 July 2001
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Nominee Director
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Ms Laura Magee
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

NATIONAL ANIMAL WELFARE TRUST Events

10 Nov 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Director's details changed for Miss Susan Jane Francombe on 8 November 2016
03 Nov 2016
Appointment of Mr John Richard Pearce as a director on 25 October 2016
03 Nov 2016
Termination of appointment of Simon John Burrows as a director on 3 November 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 89 more events
19 Jul 2001
New director appointed
19 Jul 2001
New secretary appointed
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
12 Jul 2001
Incorporation

NATIONAL ANIMAL WELFARE TRUST Charges

5 March 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a pethers farm thurloxton somerset by way of…