THE CAMPAIGN TO PROTECT RURAL ENGLAND - WARWICKSHIRE
WARWICKSHIRE THE WARWICKSHIRE BRANCH OF THE COUNCIL FOR THE PROTECTION OF RURAL ENGLAND

Hellopages » Warwickshire » Warwick » CV34 4JA

Company number 04279451
Status Active
Incorporation Date 31 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 41A SMITH STREET, WARWICK, WARWICKSHIRE, CV34 4JA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Michael George Patrick as a director on 31 October 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of THE CAMPAIGN TO PROTECT RURAL ENGLAND - WARWICKSHIRE are www.thecampaigntoprotectruralengland.co.uk, and www.the-campaign-to-protect-rural-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Warwick Parkway Rail Station is 1.2 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Campaign To Protect Rural England Warwickshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04279451. The Campaign To Protect Rural England Warwickshire has been working since 31 August 2001. The present status of the company is Active. The registered address of The Campaign To Protect Rural England Warwickshire is 41a Smith Street Warwick Warwickshire Cv34 4ja. . WHARAM, John Charles is a Secretary of the company. ATKINS, Michael Nigel is a Director of the company. BIRD, Michael Arthur is a Director of the company. BUTLER, Nicholas Andrew Mark is a Director of the company. COBHAM-LOWE, Judith Ann is a Director of the company. DOUTHWAITE, William Brian is a Director of the company. JEFFS, Michael Watkin is a Director of the company. WATSON, James Andrew is a Director of the company. Secretary WEBSTER, Roy Arthur has been resigned. Director CLIPSON, Raymond Samuel has been resigned. Director GRIX, Brian Thomas has been resigned. Director MCFARLANE, Mary Jean has been resigned. Director MEEK, Margaret Elaine has been resigned. Director PATRICK, Michael George has been resigned. Director ROBERTS, Alan has been resigned. Director SMITH, Gillian Margaret has been resigned. Director STEELE, James Otho has been resigned. Director TRACEY, Dee has been resigned. Director VERO, Judith has been resigned. Director WEBSTER, Roy Arthur has been resigned. Director WELCH, Michael James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WHARAM, John Charles
Appointed Date: 01 July 2002

Director
ATKINS, Michael Nigel
Appointed Date: 12 March 2010
78 years old

Director
BIRD, Michael Arthur
Appointed Date: 24 March 2014
82 years old

Director
BUTLER, Nicholas Andrew Mark
Appointed Date: 01 July 2002
89 years old

Director
COBHAM-LOWE, Judith Ann
Appointed Date: 12 September 2007
79 years old

Director
DOUTHWAITE, William Brian
Appointed Date: 31 August 2001
92 years old

Director
JEFFS, Michael Watkin
Appointed Date: 01 March 2004
83 years old

Director
WATSON, James Andrew
Appointed Date: 12 October 2011
87 years old

Resigned Directors

Secretary
WEBSTER, Roy Arthur
Resigned: 01 August 2002
Appointed Date: 31 August 2001

Director
CLIPSON, Raymond Samuel
Resigned: 03 October 2011
Appointed Date: 01 July 2002
89 years old

Director
GRIX, Brian Thomas
Resigned: 18 September 2013
Appointed Date: 01 January 2010
83 years old

Director
MCFARLANE, Mary Jean
Resigned: 31 October 2008
Appointed Date: 31 August 2001
73 years old

Director
MEEK, Margaret Elaine
Resigned: 01 January 2009
Appointed Date: 01 July 2002
75 years old

Director
PATRICK, Michael George
Resigned: 31 October 2016
Appointed Date: 05 September 2014
76 years old

Director
ROBERTS, Alan
Resigned: 30 March 2015
Appointed Date: 01 July 2002
75 years old

Director
SMITH, Gillian Margaret
Resigned: 31 October 2008
Appointed Date: 01 July 2002
84 years old

Director
STEELE, James Otho
Resigned: 31 December 2013
Appointed Date: 01 July 2002
81 years old

Director
TRACEY, Dee
Resigned: 06 June 2003
Appointed Date: 01 July 2002
80 years old

Director
VERO, Judith
Resigned: 18 December 2008
Appointed Date: 01 July 2002

Director
WEBSTER, Roy Arthur
Resigned: 31 December 2006
Appointed Date: 01 July 2002
91 years old

Director
WELCH, Michael James
Resigned: 23 May 2008
Appointed Date: 31 December 2006
72 years old

Persons With Significant Control

Mr Michael Nigel Atkins
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE CAMPAIGN TO PROTECT RURAL ENGLAND - WARWICKSHIRE Events

19 Jan 2017
Termination of appointment of Michael George Patrick as a director on 31 October 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 31 August 2015 no member list
17 Jul 2015
Director's details changed for Miss Judith Ann Cobham on 10 July 2015
...
... and 66 more events
19 Aug 2002
Accounting reference date extended from 31/08/02 to 31/12/02
10 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2002
Memorandum and Articles of Association
04 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Aug 2001
Incorporation