SUSSEX WILDLIFE TRUST
WEST SUSSEX

Hellopages » West Sussex » Horsham » BN5 9SD

Company number 00698851
Status Active
Incorporation Date 19 July 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODS MILL, HENFIELD, WEST SUSSEX, BN5 9SD
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats, 85200 - Primary education, 85520 - Cultural education, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Sean Ashworth as a director on 12 November 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of SUSSEX WILDLIFE TRUST are www.sussexwildlife.co.uk, and www.sussex-wildlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Sussex Wildlife Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00698851. Sussex Wildlife Trust has been working since 19 July 1961. The present status of the company is Active. The registered address of Sussex Wildlife Trust is Woods Mill Henfield West Sussex Bn5 9sd. . WALTON, Susan Margaret is a Secretary of the company. ASHWORTH, Sean is a Director of the company. CLARK, Linda Mary is a Director of the company. GREEN, David Anthony is a Director of the company. KERR, Claire Elizabeth is a Director of the company. KING, Michael Neil is a Director of the company. LININGTON, Simon Henry is a Director of the company. MARTIN, Rhonda Bernice is a Director of the company. MONTLAKE, Emma Alexandra is a Director of the company. NICHOLSON, Carole Julia is a Director of the company. SCOTT, Crispin Robert is a Director of the company. STEWART, Alan John Anthony, Dr is a Director of the company. STREETER, David Thomas is a Director of the company. WALTON, Susan Margaret is a Director of the company. WARNE, Christopher John is a Director of the company. Secretary LANNING, William John has been resigned. Secretary LEONARD, Patrick has been resigned. Secretary MALPASS, Clarence Alan has been resigned. Secretary PENNINGTON, David has been resigned. Director ABRAHAMS, Janet Helen Gordon has been resigned. Director ARSCOTT, David John has been resigned. Director BARBERIS, Rex Albert has been resigned. Director BELDEN, Philip Arthur has been resigned. Director BERRY, Patrick John has been resigned. Director BILLINGS, Llona has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BROAD, Roger Guy Mousley has been resigned. Director CECIL BARKER, Jane Clare has been resigned. Director CHANDLER, John Richard has been resigned. Director COOPER, John Anthony has been resigned. Director CRANE, Thomas Peter Robin has been resigned. Director ELLIOTT, James Mowbray has been resigned. Director FRENCH, Roger Ian has been resigned. Director GAY, Peter Anthony, Dr has been resigned. Director HARVEY, David Howard has been resigned. Director HASLAM, Thomas James has been resigned. Director HILL, David Anthony, Dr has been resigned. Director HINZE, Virginia Clare has been resigned. Director HOBBS, Ralph Nicholas has been resigned. Director HOLMES, Nigel David has been resigned. Director HOWE, David Daniel has been resigned. Director HUGHES, Stuart William has been resigned. Director JENMAN, William Robert has been resigned. Director JOHNSON, David Arthur has been resigned. Director LANNING, William John has been resigned. Director LANNING, William John has been resigned. Director LEESON, Lynnette Mary has been resigned. Director LEONARD, Patrick has been resigned. Director MADGE, Paul Mark has been resigned. Director MALPASS, Clarence Alan has been resigned. Director MOORE, Ann Hilary has been resigned. Director PARRY, Frederick James Robert has been resigned. Director PARRY, John, Dr has been resigned. Director PARRY, John, Dr has been resigned. Director PENFOLD, Francis Percy has been resigned. Director PENNINGTON, David has been resigned. Director POOLE, Brian has been resigned. Director POOLE, Geoffrey Ernest has been resigned. Director PRESLAND, John David has been resigned. Director RUMLEY-DAWSON, Ian has been resigned. Director SCOTT, Dawn, Dr has been resigned. Director SIMPSON, Alfred has been resigned. Director STEWART, Alan John Anthony, Dr has been resigned. Director STOTER, Laurence Paul has been resigned. Director TOWNER, Erica Grace has been resigned. Director TRANTER, John has been resigned. Director WATSON, Arthur Barrie, Dr has been resigned. Director WILLIAMS, Rendel Brian Glanville has been resigned. Director WILLIAMS, Rendel Brian Glanville has been resigned. Director YOUNGMAN, David Thomas Evelyn has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
WALTON, Susan Margaret
Appointed Date: 18 August 2010

Director
ASHWORTH, Sean
Appointed Date: 12 November 2016
57 years old

Director
CLARK, Linda Mary
Appointed Date: 17 February 2016
61 years old

Director
GREEN, David Anthony
Appointed Date: 11 October 2003
49 years old

Director
KERR, Claire Elizabeth
Appointed Date: 19 February 2016
54 years old

Director
KING, Michael Neil
Appointed Date: 18 February 2015
64 years old

Director
LININGTON, Simon Henry
Appointed Date: 18 February 2015
70 years old

Director
MARTIN, Rhonda Bernice
Appointed Date: 29 July 2015
58 years old

Director
MONTLAKE, Emma Alexandra
Appointed Date: 22 January 2014
54 years old

Director
NICHOLSON, Carole Julia
Appointed Date: 22 October 2011
68 years old

Director
SCOTT, Crispin Robert
Appointed Date: 18 February 2015
66 years old

Director
STEWART, Alan John Anthony, Dr
Appointed Date: 09 December 2015
70 years old

Director

Director
WALTON, Susan Margaret
Appointed Date: 31 October 2009
65 years old

Director
WARNE, Christopher John
Appointed Date: 22 October 2011
81 years old

Resigned Directors

Secretary
LANNING, William John
Resigned: 16 October 2004
Appointed Date: 23 October 1999

Secretary
LEONARD, Patrick
Resigned: 23 October 1999
Appointed Date: 12 January 1994

Secretary
MALPASS, Clarence Alan
Resigned: 12 January 1994

Secretary
PENNINGTON, David
Resigned: 07 August 2010
Appointed Date: 16 October 2004

Director
ABRAHAMS, Janet Helen Gordon
Resigned: 08 May 1996
83 years old

Director
ARSCOTT, David John
Resigned: 21 August 2002
Appointed Date: 20 April 1995
82 years old

Director
BARBERIS, Rex Albert
Resigned: 22 October 1994
Appointed Date: 10 October 1992
94 years old

Director
BELDEN, Philip Arthur
Resigned: 12 November 2016
70 years old

Director
BERRY, Patrick John
Resigned: 22 May 2012
Appointed Date: 24 October 1998
84 years old

Director
BILLINGS, Llona
Resigned: 10 October 1992
68 years old

Director
BLAKENHAM, Michael John, Viscount
Resigned: 11 October 2003
87 years old

Director
BROAD, Roger Guy Mousley
Resigned: 14 October 2006
84 years old

Director
CECIL BARKER, Jane Clare
Resigned: 13 March 2001
Appointed Date: 26 October 1996
60 years old

Director
CHANDLER, John Richard
Resigned: 14 October 2006
86 years old

Director
COOPER, John Anthony
Resigned: 21 October 2000
75 years old

Director
CRANE, Thomas Peter Robin
Resigned: 31 October 2009
93 years old

Director
ELLIOTT, James Mowbray
Resigned: 22 October 1994
103 years old

Director
FRENCH, Roger Ian
Resigned: 10 October 1992
77 years old

Director
GAY, Peter Anthony, Dr
Resigned: 05 February 2000
94 years old

Director
HARVEY, David Howard
Resigned: 16 October 2004
Appointed Date: 21 October 2000
85 years old

Director
HASLAM, Thomas James
Resigned: 21 October 1995
Appointed Date: 22 October 1994
84 years old

Director
HILL, David Anthony, Dr
Resigned: 21 October 2009
Appointed Date: 15 October 2005
67 years old

Director
HINZE, Virginia Clare
Resigned: 22 October 1994
77 years old

Director
HOBBS, Ralph Nicholas
Resigned: 22 October 1994
73 years old

Director
HOLMES, Nigel David
Resigned: 24 September 2003
Appointed Date: 26 October 2002
78 years old

Director
HOWE, David Daniel
Resigned: 16 October 1993
86 years old

Director
HUGHES, Stuart William
Resigned: 10 October 1992
87 years old

Director
JENMAN, William Robert
Resigned: 21 February 2007
Appointed Date: 11 October 2003
61 years old

Director
JOHNSON, David Arthur
Resigned: 15 January 2014
Appointed Date: 11 October 2003
84 years old

Director
LANNING, William John
Resigned: 23 October 1999
Appointed Date: 21 October 1995
90 years old

Director
LANNING, William John
Resigned: 16 October 1993
Appointed Date: 10 October 1992
90 years old

Director
LEESON, Lynnette Mary
Resigned: 24 October 2015
Appointed Date: 16 October 2004
68 years old

Director
LEONARD, Patrick
Resigned: 16 October 2004
Appointed Date: 23 October 1999
84 years old

Director
MADGE, Paul Mark
Resigned: 10 October 2014
Appointed Date: 22 January 2014
67 years old

Director
MALPASS, Clarence Alan
Resigned: 15 October 2013
Appointed Date: 12 January 1994
86 years old

Director
MOORE, Ann Hilary
Resigned: 14 October 2006
Appointed Date: 18 October 1997
93 years old

Director
PARRY, Frederick James Robert
Resigned: 08 May 1996
Appointed Date: 15 November 1995
84 years old

Director
PARRY, John, Dr
Resigned: 12 November 2016
Appointed Date: 06 October 2001
76 years old

Director
PARRY, John, Dr
Resigned: 24 October 1998
76 years old

Director
PENFOLD, Francis Percy
Resigned: 07 November 2005
Appointed Date: 12 October 1993
112 years old

Director
PENNINGTON, David
Resigned: 07 August 2010
Appointed Date: 06 October 2001
74 years old

Director
POOLE, Brian
Resigned: 26 March 2003
Appointed Date: 21 October 1995
93 years old

Director
POOLE, Geoffrey Ernest
Resigned: 26 March 2003
Appointed Date: 16 October 1993
91 years old

Director
PRESLAND, John David
Resigned: 15 October 1993
95 years old

Director
RUMLEY-DAWSON, Ian
Resigned: 15 October 2005
Appointed Date: 16 October 1993
86 years old

Director
SCOTT, Dawn, Dr
Resigned: 20 October 2012
Appointed Date: 31 October 2009
51 years old

Director
SIMPSON, Alfred
Resigned: 14 October 2006
96 years old

Director
STEWART, Alan John Anthony, Dr
Resigned: 11 October 2014
Appointed Date: 22 October 1994
70 years old

Director
STOTER, Laurence Paul
Resigned: 23 October 1999
Appointed Date: 26 October 1996
71 years old

Director
TOWNER, Erica Grace
Resigned: 21 October 1995
74 years old

Director
TRANTER, John
Resigned: 25 June 2003
Appointed Date: 29 June 1994
64 years old

Director
WATSON, Arthur Barrie, Dr
Resigned: 14 October 2006
Appointed Date: 10 October 1992
95 years old

Director
WILLIAMS, Rendel Brian Glanville
Resigned: 24 October 2015
Appointed Date: 22 October 1994
84 years old

Director
WILLIAMS, Rendel Brian Glanville
Resigned: 16 October 1993
84 years old

Director
YOUNGMAN, David Thomas Evelyn
Resigned: 28 December 1993
94 years old

SUSSEX WILDLIFE TRUST Events

08 Dec 2016
Full accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Sean Ashworth as a director on 12 November 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Nov 2016
Termination of appointment of John Parry as a director on 12 November 2016
16 Nov 2016
Termination of appointment of Philip Arthur Belden as a director on 12 November 2016
...
... and 194 more events
20 Jul 1987
New director appointed

29 Nov 1986
Annual return made up to 26/11/86

05 Nov 1986
Director resigned;new director appointed

31 Oct 1986
Resolutions
  • SRES13 ‐ Special resolution

25 Oct 1986
Full accounts made up to 31 March 1986

SUSSEX WILDLIFE TRUST Charges

3 April 1997
Transfer
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: British Railways Board
Description: F/H land to the rear of eldred avenue preston park brighton…
31 December 1980
Equitable charge
Delivered: 16 January 1981
Status: Satisfied
Persons entitled: G E H Abraham Cbe
Description: Commons and wastelands of the manor of the manor of…
29 December 1980
Equitable charge
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: The Society for the Promotion of Nature Conservation
Description: Land (176.07 acres) at ebernoe common, kirdford, west…
24 July 1980
Equitable charge
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: The Society for the Promotion of Nature Conservation
Description: Land at ebernoe common.