LIVING EARTH FOUNDATION
LONDON LIVING EARTH FOUNDATION LTD

Hellopages » Greater London » Westminster » SW7 2AR

Company number 02332585
Status Active
Incorporation Date 30 December 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 C/O THE CONSERVATION FOUNDATION, 1 KENSINGTON GORE, LONDON, ENGLAND, SW7 2AR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of a director. The most likely internet sites of LIVING EARTH FOUNDATION are www.livingearth.co.uk, and www.living-earth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Living Earth Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02332585. Living Earth Foundation has been working since 30 December 1988. The present status of the company is Active. The registered address of Living Earth Foundation is 1 C O The Conservation Foundation 1 Kensington Gore London England Sw7 2ar. . COOKE, Bob David is a Secretary of the company. BIRCH, Alexander Jonathan is a Director of the company. DANIELS, Paul Anthony Theodore is a Director of the company. GOYDER, Hugh is a Director of the company. MULLINGS-SMITH, Elizabeth Anne-Marie is a Director of the company. SARAF, Niraj Kumar is a Director of the company. Secretary CALLAGHAN, Christopher has been resigned. Secretary HAMMOND, Roger John has been resigned. Secretary HAMMOND, Roger John has been resigned. Secretary HAMMOND, Roger John has been resigned. Secretary KING, Michael Neil has been resigned. Secretary SLIGHT, David Gordon Campbell has been resigned. Director BIRCH, Claire Victoria has been resigned. Director DAVENPORT, James Roger has been resigned. Director DURBIN, Christopher Stuart has been resigned. Director FORSHAW, Jane has been resigned. Director GRAYSTON, Clare has been resigned. Director HANCOCK, Geoffrey Charles has been resigned. Director HUNT, John Francis has been resigned. Director LAMBERT, David Matthew, Doctor has been resigned. Director MAILMAN, Joshua has been resigned. Director MARRIOTT, Niall Hugh Lawlor has been resigned. Director MARRIOTT, Niall Hugh Lawlor has been resigned. Director MARSH, Otto has been resigned. Director SCOTT, William Alasdair Hewitt has been resigned. Director SLOANE, Patricia Ann has been resigned. Director VON WEDEL, Paget, Baroness has been resigned. Director WATSON, Piers Silcock has been resigned. Director WELLS, Frances Jean has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
COOKE, Bob David
Appointed Date: 31 August 2015

Director
BIRCH, Alexander Jonathan
Appointed Date: 08 July 1996
61 years old

Director
DANIELS, Paul Anthony Theodore
Appointed Date: 30 September 2000
57 years old

Director
GOYDER, Hugh
Appointed Date: 21 March 2002
76 years old

Director
MULLINGS-SMITH, Elizabeth Anne-Marie
Appointed Date: 07 December 2010
60 years old

Director
SARAF, Niraj Kumar
Appointed Date: 06 October 2009
57 years old

Resigned Directors

Secretary
CALLAGHAN, Christopher
Resigned: 31 August 2015
Appointed Date: 16 September 2012

Secretary
HAMMOND, Roger John
Resigned: 16 September 2012
Appointed Date: 01 April 2003

Secretary
HAMMOND, Roger John
Resigned: 30 June 2001
Appointed Date: 30 September 2000

Secretary
HAMMOND, Roger John
Resigned: 15 December 1997

Secretary
KING, Michael Neil
Resigned: 31 March 2003
Appointed Date: 02 January 2001

Secretary
SLIGHT, David Gordon Campbell
Resigned: 30 September 2000
Appointed Date: 15 December 1997

Director
BIRCH, Claire Victoria
Resigned: 18 November 1997
Appointed Date: 28 January 1994
62 years old

Director
DAVENPORT, James Roger
Resigned: 30 September 2000
Appointed Date: 09 March 1998
77 years old

Director
DURBIN, Christopher Stuart
Resigned: 31 October 2001
Appointed Date: 08 July 1996
66 years old

Director
FORSHAW, Jane
Resigned: 26 June 2008
Appointed Date: 24 April 2007
57 years old

Director
GRAYSTON, Clare
Resigned: 30 April 1996
Appointed Date: 28 January 1994
64 years old

Director
HANCOCK, Geoffrey Charles
Resigned: 30 September 2000
Appointed Date: 18 November 1997
83 years old

Director
HUNT, John Francis
Resigned: 28 January 1994
77 years old

Director
LAMBERT, David Matthew, Doctor
Resigned: 02 September 1999
Appointed Date: 19 October 1998
73 years old

Director
MAILMAN, Joshua
Resigned: 01 April 2013
71 years old

Director
MARRIOTT, Niall Hugh Lawlor
Resigned: 25 February 2016
Appointed Date: 06 March 2014
68 years old

Director
MARRIOTT, Niall Hugh Lawlor
Resigned: 17 February 2011
Appointed Date: 03 July 2006
68 years old

Director
MARSH, Otto
Resigned: 15 April 1995
92 years old

Director
SCOTT, William Alasdair Hewitt
Resigned: 13 September 2004
Appointed Date: 21 March 2002
78 years old

Director
SLOANE, Patricia Ann
Resigned: 06 December 2006
Appointed Date: 21 December 1998
77 years old

Director
VON WEDEL, Paget, Baroness
Resigned: 28 January 1994
72 years old

Director
WATSON, Piers Silcock
Resigned: 28 April 1999
Appointed Date: 08 July 1996
66 years old

Director
WELLS, Frances Jean
Resigned: 20 February 2006
Appointed Date: 21 March 2002
65 years old

Persons With Significant Control

Mr Bob Cooke
Notified on: 25 May 2016
65 years old
Nature of control: Has significant influence or control

LIVING EARTH FOUNDATION Events

05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
18 Nov 2016
Termination of appointment of a director
17 Nov 2016
Termination of appointment of Niall Hugh Lawlor Marriott as a director on 25 February 2016
25 May 2016
Registered office address changed from 5 Great James Street London WC1N 3DB to 1 C/O the Conservation Foundation 1 Kensington Gore London SW7 2AR on 25 May 2016
...
... and 121 more events
12 Mar 1990
Accounting reference date shortened from 31/03 to 31/12

02 Mar 1990
Director's particulars changed

05 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1989
New director appointed

30 Dec 1988
Incorporation

LIVING EARTH FOUNDATION Charges

26 November 2004
Mortgage debenture
Delivered: 1 December 2004
Status: Satisfied on 15 November 2006
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Mortgage debenture
Delivered: 19 October 2002
Status: Satisfied on 9 January 2014
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charge over the undertaking and all…