STAFFORDSHIRE WILDLIFE TRUST LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST17 0WT

Company number 00959609
Status Active
Incorporation Date 5 August 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WOLSELEY CENTRE, WOLSELEY BRIDGE, STAFFORD, STAFFORDSHIRE, ST17 0WT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Vincent Damian Smith as a director on 21 May 2016. The most likely internet sites of STAFFORDSHIRE WILDLIFE TRUST LIMITED are www.staffordshirewildlifetrust.co.uk, and www.staffordshire-wildlife-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Rugeley Town Rail Station is 2.1 miles; to Cannock Rail Station is 6.9 miles; to Lichfield City Rail Station is 9 miles; to Shenstone Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staffordshire Wildlife Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00959609. Staffordshire Wildlife Trust Limited has been working since 05 August 1969. The present status of the company is Active. The registered address of Staffordshire Wildlife Trust Limited is The Wolseley Centre Wolseley Bridge Stafford Staffordshire St17 0wt. . HACKNEY, Paul Andrew is a Secretary of the company. CARR, Suzanne Margaret is a Director of the company. DOWNING, Ian is a Director of the company. GREEN, Ruth, Dr is a Director of the company. HACKNEY, Paul Andrew is a Director of the company. HAGAN, Julia Clare is a Director of the company. HIGGS, Richard Charles is a Director of the company. HUNTER, Philip John, Sir is a Director of the company. KELSALL, Rachel Louise is a Director of the company. PRICE, Bernard Albert, Cbe is a Director of the company. WALKER, Michael Thomas is a Director of the company. WILLIAMS, Tracy Ann is a Director of the company. YOUNG, Nicholas Andrew is a Director of the company. Secretary CALLAGHAN, Patricia has been resigned. Secretary DE VISME, Guy, Doctor has been resigned. Secretary HUNTER, David has been resigned. Secretary PRICE, Bernard Albert has been resigned. Director ALCOCK, Ralph has been resigned. Director BRADE, Peter George has been resigned. Director BURKINSHAW, Jay has been resigned. Director BURKINSHAW, Philip Michael, Dr has been resigned. Director CALLAGHAN, Patricia has been resigned. Director CLARK, Hugh Victor has been resigned. Director COLLISON, Simon Anthony has been resigned. Director COOK, Vincent Paul has been resigned. Director CRADDOCK, Bevan has been resigned. Director DAVENPORT, Anthony Henry has been resigned. Director DEAN, Alan Jackson has been resigned. Director DEAR, Graham has been resigned. Director DORE, Barry has been resigned. Director FRASER, Alison Gill has been resigned. Director GIFFARD, John William has been resigned. Director GRACIE, Keith Francis has been resigned. Director GRIBBLE, Frank Colin has been resigned. Director HAMILTON, Wayne has been resigned. Director HAYDON, Ernest Malcolm has been resigned. Director HOCKNEY, James Roger has been resigned. Director HUNTER, David has been resigned. Director HUNTER, Philip John, Sir has been resigned. Director JONES, David John has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director KERBY, Graham has been resigned. Director KINGHAN, Michael has been resigned. Director KNIGHT, Philip Beverley has been resigned. Director MACMILLAN, John Kenneth has been resigned. Director MACMILLAN, John Kenneth has been resigned. Director MITCHELL, Peter Kenneth has been resigned. Director PEMBERTON, Frederick James has been resigned. Director PRINA, Mark Stephen has been resigned. Director RICHARDSON, Alan Scott has been resigned. Director ROBINSON, Christopher Rowland Hugh has been resigned. Director SHIRLEY, Peter Robert has been resigned. Director SIMMONDS, Brona Marie has been resigned. Director SKINGSLEY, David Robert, Dr has been resigned. Director SMITH, Lynne has been resigned. Director SMITH, Vincent Damian has been resigned. Director STANNEY, John David has been resigned. Director SWALES, Michael Kidson has been resigned. Director THOMAS, Peter Arthur, Dr has been resigned. Director TRIBBECK, Richard Arthur has been resigned. Director WALKER, Judy has been resigned. Director WALL, David Michael has been resigned. Director WHITING, Geoffrey Gilbert has been resigned. Director WILLIAMS, Ivor Ernest has been resigned. Director WINDOWS, Peter Joseph has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HACKNEY, Paul Andrew
Appointed Date: 29 June 2015

Director
CARR, Suzanne Margaret
Appointed Date: 09 September 2010
62 years old

Director
DOWNING, Ian
Appointed Date: 27 April 2015
72 years old

Director
GREEN, Ruth, Dr
Appointed Date: 02 April 2012
76 years old

Director
HACKNEY, Paul Andrew
Appointed Date: 21 June 2015
71 years old

Director
HAGAN, Julia Clare
Appointed Date: 25 April 2016
51 years old

Director
HIGGS, Richard Charles
Appointed Date: 04 October 2010
71 years old

Director
HUNTER, Philip John, Sir
Appointed Date: 14 May 2012
85 years old

Director
KELSALL, Rachel Louise
Appointed Date: 29 February 2016
54 years old

Director
PRICE, Bernard Albert, Cbe
Appointed Date: 29 September 2003
81 years old

Director
WALKER, Michael Thomas
Appointed Date: 06 September 2012
63 years old

Director
WILLIAMS, Tracy Ann
Appointed Date: 26 January 2015
51 years old

Director
YOUNG, Nicholas Andrew
Appointed Date: 15 June 2013
72 years old

Resigned Directors

Secretary
CALLAGHAN, Patricia
Resigned: 06 September 2012
Appointed Date: 06 September 2007

Secretary
DE VISME, Guy, Doctor
Resigned: 22 September 1993

Secretary
HUNTER, David
Resigned: 06 September 2007
Appointed Date: 22 September 1993

Secretary
PRICE, Bernard Albert
Resigned: 29 June 2015
Appointed Date: 06 September 2012

Director
ALCOCK, Ralph
Resigned: 06 September 2007
Appointed Date: 07 September 2006
78 years old

Director
BRADE, Peter George
Resigned: 18 December 2000
Appointed Date: 29 July 1996
88 years old

Director
BURKINSHAW, Jay
Resigned: 21 June 2003
Appointed Date: 22 September 1993
85 years old

Director
BURKINSHAW, Philip Michael, Dr
Resigned: 05 June 1996
Appointed Date: 22 September 1993
70 years old

Director
CALLAGHAN, Patricia
Resigned: 06 September 2012
94 years old

Director
CLARK, Hugh Victor
Resigned: 21 June 2015
Appointed Date: 15 June 2013
77 years old

Director
COLLISON, Simon Anthony
Resigned: 03 June 1998
Appointed Date: 05 June 1996
69 years old

Director
COOK, Vincent Paul
Resigned: 25 May 1994
Appointed Date: 22 September 1993
71 years old

Director
CRADDOCK, Bevan
Resigned: 03 June 1998
Appointed Date: 05 June 1996
61 years old

Director
DAVENPORT, Anthony Henry
Resigned: 04 September 2004
Appointed Date: 22 September 1993
70 years old

Director
DEAN, Alan Jackson
Resigned: 06 September 2007
99 years old

Director
DEAR, Graham
Resigned: 25 May 1994
Appointed Date: 22 September 1993
64 years old

Director
DORE, Barry
Resigned: 21 May 2016
Appointed Date: 06 September 2012
69 years old

Director
FRASER, Alison Gill
Resigned: 06 June 2001
Appointed Date: 07 June 2000
59 years old

Director
GIFFARD, John William
Resigned: 15 June 2013
Appointed Date: 07 September 2006
73 years old

Director
GRACIE, Keith Francis
Resigned: 30 December 2014
Appointed Date: 04 June 1997
87 years old

Director
GRIBBLE, Frank Colin
Resigned: 07 June 2000
95 years old

Director
HAMILTON, Wayne
Resigned: 04 June 1997
Appointed Date: 22 September 1993
79 years old

Director
HAYDON, Ernest Malcolm
Resigned: 04 September 2004
Appointed Date: 07 June 1995
89 years old

Director
HOCKNEY, James Roger
Resigned: 07 September 2006
Appointed Date: 04 September 2004
80 years old

Director
HUNTER, David
Resigned: 28 March 2012
Appointed Date: 22 September 1993
71 years old

Director
HUNTER, Philip John, Sir
Resigned: 14 May 2012
Appointed Date: 14 May 2012
85 years old

Director
JONES, David John
Resigned: 03 June 1998
Appointed Date: 26 September 1994
74 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 15 June 2013
Appointed Date: 04 September 2004
74 years old

Director
KERBY, Graham
Resigned: 07 September 2006
Appointed Date: 07 June 2000
83 years old

Director
KINGHAN, Michael
Resigned: 27 January 1996
Appointed Date: 22 September 1993
77 years old

Director
KNIGHT, Philip Beverley
Resigned: 21 June 2015
Appointed Date: 07 June 1995
91 years old

Director
MACMILLAN, John Kenneth
Resigned: 04 October 2009
Appointed Date: 08 September 2005
79 years old

Director
MACMILLAN, John Kenneth
Resigned: 13 December 1999
Appointed Date: 22 September 1993
79 years old

Director
MITCHELL, Peter Kenneth
Resigned: 05 March 2012
Appointed Date: 05 October 2009
75 years old

Director
PEMBERTON, Frederick James
Resigned: 05 June 1996
Appointed Date: 25 May 1994
85 years old

Director
PRINA, Mark Stephen
Resigned: 07 June 1995
Appointed Date: 22 September 1993
69 years old

Director
RICHARDSON, Alan Scott
Resigned: 23 September 2002
Appointed Date: 03 June 1998
82 years old

Director
ROBINSON, Christopher Rowland Hugh
Resigned: 18 November 2013
Appointed Date: 14 December 2009
78 years old

Director
SHIRLEY, Peter Robert
Resigned: 22 September 2014
Appointed Date: 07 September 2006
81 years old

Director
SIMMONDS, Brona Marie
Resigned: 15 June 2013
Appointed Date: 09 September 2010
61 years old

Director
SKINGSLEY, David Robert, Dr
Resigned: 21 June 2003
Appointed Date: 06 June 2001
60 years old

Director
SMITH, Lynne
Resigned: 10 September 2009
Appointed Date: 07 September 2006
65 years old

Director
SMITH, Vincent Damian
Resigned: 21 May 2016
Appointed Date: 07 June 1995
66 years old

Director
STANNEY, John David
Resigned: 08 September 2005
Appointed Date: 07 June 1995
74 years old

Director
SWALES, Michael Kidson
Resigned: 07 June 1995
94 years old

Director
THOMAS, Peter Arthur, Dr
Resigned: 22 June 2014
Appointed Date: 22 September 1993
68 years old

Director
TRIBBECK, Richard Arthur
Resigned: 07 June 1995
100 years old

Director
WALKER, Judy
Resigned: 08 September 2005
Appointed Date: 29 September 2003
71 years old

Director
WALL, David Michael
Resigned: 09 September 2010
Appointed Date: 04 September 2004
81 years old

Director
WHITING, Geoffrey Gilbert
Resigned: 07 June 1995
Appointed Date: 22 September 1993
97 years old

Director
WILLIAMS, Ivor Ernest
Resigned: 16 March 1992
109 years old

Director
WINDOWS, Peter Joseph
Resigned: 22 June 2014
Appointed Date: 15 June 2013
77 years old

STAFFORDSHIRE WILDLIFE TRUST LIMITED Events

13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
20 Sep 2016
Group of companies' accounts made up to 31 December 2015
28 Jul 2016
Termination of appointment of Vincent Damian Smith as a director on 21 May 2016
28 Jul 2016
Termination of appointment of Barry Dore as a director on 21 May 2016
28 Apr 2016
Appointment of Miss Julia Clare Hagan as a director on 25 April 2016
...
... and 172 more events
16 Oct 1986
Full accounts made up to 31 December 1985

16 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1986
Annual return made up to 22/07/86

29 Nov 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Aug 1969
Incorporation

STAFFORDSHIRE WILDLIFE TRUST LIMITED Charges

13 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wolseley centre wolseley bridge…
6 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Henley Economic Building Society
Description: Land adjoining thorswood house stanton near ashbourne…
6 February 2003
Legal mortgage
Delivered: 25 February 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Hanley Economic Building Society
Description: Land on the east side of the casey winkhill staffordshire.
6 February 2003
Legal mortgage
Delivered: 25 February 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Hanley Economic Building Society
Description: Land at blackheath near waterhouses staffordshire.
6 February 2003
Legal mortgage
Delivered: 25 February 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Hanley Economic Building Society
Description: Land and buildings at wolseley bridge wolseley garden park…
6 February 2003
Charge of securities (UK)
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or securities…
12 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 4 April 2003
Persons entitled: National Westminster Bank PLC
Description: 38.057 hectares (94.10 acres) or thereabouts of f/h land at…