CONSERVATION FOUNDATION ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2AR

Company number 01594325
Status Active
Incorporation Date 29 October 1981
Company Type Private Limited Company
Address LOWTHER LODGE, 1 KENSINGTON GORE, LONDON, SW7 2AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CONSERVATION FOUNDATION ENTERPRISES LIMITED are www.conservationfoundationenterprises.co.uk, and www.conservation-foundation-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Conservation Foundation Enterprises Limited is a Private Limited Company. The company registration number is 01594325. Conservation Foundation Enterprises Limited has been working since 29 October 1981. The present status of the company is Active. The registered address of Conservation Foundation Enterprises Limited is Lowther Lodge 1 Kensington Gore London Sw7 2ar. . MOLONEY, William Francis is a Secretary of the company. BELLAMY, David James, Dr, Obe is a Director of the company. FANE, Dorothy Elizabeth is a Director of the company. MOLONEY, William Francis is a Director of the company. SHREEVE, David Arthur is a Director of the company. Director ARTHUR, George William has been resigned. Director BAXTER, Biddy, Dr has been resigned. Director BENNETT, Matthew has been resigned. Director CHAPPLE, John Lyon, Field Marshall Sir has been resigned. Director CLOSE, Roy Edwin, Dr has been resigned. Director CURTIS, John Beddard has been resigned. Director DOUGAL, Malcolm Gordon has been resigned. Director FENNELL, Denice Carol has been resigned. Director GOSLING, Peter Alfred has been resigned. Director NICOLL, Alexander John Mcdiamid has been resigned. Director PYBUS, William Michael has been resigned. Director SENIOR, John Hamilton George has been resigned. Director STARKEY, Eric has been resigned. Director TERRY, Roy Ernest has been resigned. Director WADLEY-SMITH, Barry has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director
FANE, Dorothy Elizabeth
Appointed Date: 15 September 2010
63 years old

Director
MOLONEY, William Francis
Appointed Date: 14 February 1996
81 years old

Director

Resigned Directors

Director
ARTHUR, George William
Resigned: 01 July 2003
82 years old

Director
BAXTER, Biddy, Dr
Resigned: 26 November 2004
Appointed Date: 16 November 1994
92 years old

Director
BENNETT, Matthew
Resigned: 25 September 2013
Appointed Date: 15 September 2010
78 years old

Director
CHAPPLE, John Lyon, Field Marshall Sir
Resigned: 27 September 2000
Appointed Date: 17 April 1996
94 years old

Director
CLOSE, Roy Edwin, Dr
Resigned: 11 November 1998
105 years old

Director
CURTIS, John Beddard
Resigned: 25 April 2012
Appointed Date: 05 August 1992
79 years old

Director
DOUGAL, Malcolm Gordon
Resigned: 19 October 1994
Appointed Date: 05 August 1992
87 years old

Director
FENNELL, Denice Carol
Resigned: 02 March 2011
Appointed Date: 06 April 2009
78 years old

Director
GOSLING, Peter Alfred
Resigned: 14 February 1996
101 years old

Director
NICOLL, Alexander John Mcdiamid
Resigned: 03 April 2013
Appointed Date: 15 September 2010
60 years old

Director
PYBUS, William Michael
Resigned: 17 September 1997
102 years old

Director
SENIOR, John Hamilton George
Resigned: 07 December 2011
Appointed Date: 09 September 1998
87 years old

Director
STARKEY, Eric
Resigned: 16 February 1994
105 years old

Director
TERRY, Roy Ernest
Resigned: 19 October 1994
90 years old

Director
WADLEY-SMITH, Barry
Resigned: 09 September 1998
Appointed Date: 16 November 1994
80 years old

CONSERVATION FOUNDATION ENTERPRISES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 28 February 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

02 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 89 more events
26 Sep 1987
Director resigned

02 Dec 1986
New director appointed

15 Jul 1986
Full accounts made up to 20 June 1986

15 Jul 1986
Return made up to 04/07/86; full list of members

12 Jul 1986
Director resigned