BRITISH NATURALISTS' ASSOCIATION
LONDON

Hellopages » Greater London » Westminster » W9 2BA

Company number 02119195
Status Active
Incorporation Date 2 April 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TAXI HOUSE, 11 WOODFIELD ROAD, LONDON, W9 2BA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Termination of appointment of Gerald James Wallace Wilkinson as a director on 17 April 2017. The most likely internet sites of BRITISH NATURALISTS' ASSOCIATION are www.britishnaturalists.co.uk, and www.british-naturalists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.2 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Naturalists Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02119195. British Naturalists Association has been working since 02 April 1987. The present status of the company is Active. The registered address of British Naturalists Association is Taxi House 11 Woodfield Road London W9 2ba. . MORRINGTON, Maureen Rosaline is a Secretary of the company. CURWEN, John William is a Director of the company. DEMIDECKI-DEMIDOWICZ, Michael Richard is a Director of the company. GIBSON, Christopher Charles, Dr is a Director of the company. NORRINGTON, Maureen Rosalie is a Director of the company. RUTHERFORD, Steven is a Director of the company. SHERWOOD, Bryan Robert is a Director of the company. STEWART, Roy Leslie is a Director of the company. TABOR, Roger Keith is a Director of the company. THOMAS, Thomas John is a Director of the company. Secretary MASSAM, Alan has been resigned. Secretary PEARTON, June Florence has been resigned. Secretary WARD, Sharon Denise has been resigned. Secretary WHITE, Pamela Elizabeth has been resigned. Director APPLIN, David Gerald, Dr has been resigned. Director BEER, Trevor has been resigned. Director BURBIDGE, Trevor Charles has been resigned. Director CATT, Martin Graham has been resigned. Director CHATFIELD, June Elizabeth, Dr has been resigned. Director CONRAD, Nicholas Charles has been resigned. Director FORREST-JAMESON, Paul Ashley has been resigned. Director GRIFFITHS, John has been resigned. Director GRIFFITHS, Yvonne Hilda has been resigned. Director HEAP, John Harold has been resigned. Director HEAP, John Harold has been resigned. Director KAUFMANN WRIGHT, Barry has been resigned. Director KIRBY, Peter John has been resigned. Director MARTINI-BROWN, Leonardo Barry has been resigned. Director MASSAM, Alan has been resigned. Director MASSAM, Alan has been resigned. Director MCLELLAND, Brian Thomas Hay has been resigned. Director MEANWELL, David Peter has been resigned. Director MELNICK, Samuel Colman has been resigned. Director MILES, Eileen Yvonne has been resigned. Director SIMONS, Mark Henry William has been resigned. Director SMITH, Graeme Paul has been resigned. Director THOMAS, Thomas John has been resigned. Director WALLIS, Michael Richard has been resigned. Director WILKINSON, Gerald James Wallace has been resigned. Director WOODGATE, Gerald Patrick has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MORRINGTON, Maureen Rosaline
Appointed Date: 16 November 2013

Director
CURWEN, John William
Appointed Date: 06 November 2003
72 years old


Director
GIBSON, Christopher Charles, Dr
Appointed Date: 24 November 2016
65 years old

Director
NORRINGTON, Maureen Rosalie
Appointed Date: 07 September 2006
79 years old

Director
RUTHERFORD, Steven
Appointed Date: 16 February 2017
67 years old

Director
SHERWOOD, Bryan Robert
Appointed Date: 10 January 2011
83 years old

Director
STEWART, Roy Leslie
Appointed Date: 16 February 2017
68 years old

Director
TABOR, Roger Keith

77 years old

Director
THOMAS, Thomas John
Appointed Date: 14 July 2012
90 years old

Resigned Directors

Secretary
MASSAM, Alan
Resigned: 04 April 1998
Appointed Date: 19 April 1997

Secretary
PEARTON, June Florence
Resigned: 19 April 1997

Secretary
WARD, Sharon Denise
Resigned: 16 November 2013
Appointed Date: 20 May 2006

Secretary
WHITE, Pamela Elizabeth
Resigned: 20 May 2006
Appointed Date: 04 April 1998

Director
APPLIN, David Gerald, Dr
Resigned: 02 January 2002
79 years old

Director
BEER, Trevor
Resigned: 19 April 1997
Appointed Date: 28 June 1996
88 years old

Director
BURBIDGE, Trevor Charles
Resigned: 10 October 2009
72 years old

Director
CATT, Martin Graham
Resigned: 13 May 2006
70 years old

Director
CHATFIELD, June Elizabeth, Dr
Resigned: 26 March 1999
Appointed Date: 09 December 1993
81 years old

Director
CONRAD, Nicholas Charles
Resigned: 23 March 2002
Appointed Date: 05 April 2001
78 years old

Director
FORREST-JAMESON, Paul Ashley
Resigned: 08 May 2004
Appointed Date: 06 September 1998
62 years old

Director
GRIFFITHS, John
Resigned: 25 November 1997
98 years old

Director
GRIFFITHS, Yvonne Hilda
Resigned: 30 November 2013
Appointed Date: 29 April 1999
96 years old

Director
HEAP, John Harold
Resigned: 27 June 2010
Appointed Date: 06 July 2006
86 years old

Director
HEAP, John Harold
Resigned: 13 April 1996
86 years old

Director
KAUFMANN WRIGHT, Barry
Resigned: 27 December 2016
Appointed Date: 26 March 2009
75 years old

Director
KIRBY, Peter John
Resigned: 03 August 2006
Appointed Date: 07 April 2005
84 years old

Director
MARTINI-BROWN, Leonardo Barry
Resigned: 08 May 2004
Appointed Date: 29 April 1999
79 years old

Director
MASSAM, Alan
Resigned: 26 March 1999
Appointed Date: 04 April 1998
92 years old

Director
MASSAM, Alan
Resigned: 19 April 1997
Appointed Date: 16 April 1994
92 years old

Director
MCLELLAND, Brian Thomas Hay
Resigned: 10 October 2009
Appointed Date: 05 April 2001
59 years old

Director
MEANWELL, David Peter
Resigned: 09 July 2016
Appointed Date: 23 July 2011
72 years old

Director
MELNICK, Samuel Colman
Resigned: 08 May 2004
Appointed Date: 29 April 1999
92 years old

Director
MILES, Eileen Yvonne
Resigned: 22 April 1995
94 years old

Director
SIMONS, Mark Henry William
Resigned: 19 October 2003
Appointed Date: 05 September 2002
61 years old

Director
SMITH, Graeme Paul
Resigned: 22 April 1995
72 years old

Director
THOMAS, Thomas John
Resigned: 12 July 2008
Appointed Date: 29 April 1999
90 years old

Director
WALLIS, Michael Richard
Resigned: 13 May 2006
Appointed Date: 01 October 2003
91 years old

Director
WILKINSON, Gerald James Wallace
Resigned: 17 April 2017
Appointed Date: 07 October 2009
91 years old

Director
WOODGATE, Gerald Patrick
Resigned: 05 October 1995
Appointed Date: 17 April 1993
79 years old

Persons With Significant Control

Mr. John William Curwen
Notified on: 1 October 2016
72 years old
Nature of control: Has significant influence or control

Mr. Roger Keith Tabor
Notified on: 1 October 2016
77 years old
Nature of control: Has significant influence or control

Mr. Michael Richard Demidecki-Demidowicz
Notified on: 1 October 2016
80 years old
Nature of control: Has significant influence or control

BRITISH NATURALISTS' ASSOCIATION Events

28 Apr 2017
Confirmation statement made on 25 April 2017 with updates
26 Apr 2017
Total exemption full accounts made up to 30 September 2016
20 Apr 2017
Termination of appointment of Gerald James Wallace Wilkinson as a director on 17 April 2017
27 Feb 2017
Appointment of Mr Roy Leslie Stewart as a director on 16 February 2017
25 Feb 2017
Appointment of Mr. Steven Rutherford as a director on 16 February 2017
...
... and 160 more events
28 Apr 1987
Location of register of members

06 Apr 1987
Company type changed from pri to PRI30

02 Apr 1987
Certificate of Incorporation

02 Apr 1987
Incorporation
02 Apr 1987
Incorporation