LONDON WILDLIFE LIMITED
LONDON LONDON CONSERVATION SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1P 2AF

Company number 02401237
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address LONDON WILDLIFE TRUST, DEAN BRADLEY HOUSE, 52 HORSEFERRY ROAD, LONDON, SW1P 2AF
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Stuart Andrew Wetherly as a director on 19 October 2016. The most likely internet sites of LONDON WILDLIFE LIMITED are www.londonwildlife.co.uk, and www.london-wildlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Wildlife Limited is a Private Limited Company. The company registration number is 02401237. London Wildlife Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of London Wildlife Limited is London Wildlife Trust Dean Bradley House 52 Horseferry Road London Sw1p 2af. . GRINDLE, Richard Guy is a Secretary of the company. BROOK, John Michael is a Director of the company. GRINDLE, Richard Guy is a Director of the company. WETHERLY, Stuart Andrew is a Director of the company. Secretary BENTLEY, Simon Jonathon Hugh has been resigned. Secretary GAINES, Ralph Alexander has been resigned. Secretary HALL, Karen Moreen has been resigned. Secretary HOWARD, Jennifer has been resigned. Secretary KARN, Lawrence William has been resigned. Secretary TURNBULL, Graham John has been resigned. Director BARNES, Richard Anthony has been resigned. Director CARROLL, Andrea Jane has been resigned. Director COLLINS, Mark has been resigned. Director FRANCIS, Jenny has been resigned. Director FRANK, Otto Stephen, Dr has been resigned. Director GAINES, Ralph Alexander has been resigned. Director GOODFELLOW, David Guy has been resigned. Director GREEN, Gillian Veronica has been resigned. Director JAGGER, Terence has been resigned. Director LAURENZI, Carlo has been resigned. Director RICK, Alan has been resigned. Director RICK, Alan has been resigned. Director ROBINSON, Richard John has been resigned. Director ROWE, Thomas has been resigned. Director SIMONS, Joanna Lesley has been resigned. Director STAMP, Diedre has been resigned. Director TAYLOR, Roger Paul has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
GRINDLE, Richard Guy
Appointed Date: 26 January 2015

Director
BROOK, John Michael
Appointed Date: 01 February 2011
76 years old

Director
GRINDLE, Richard Guy
Appointed Date: 26 January 2015
57 years old

Director
WETHERLY, Stuart Andrew
Appointed Date: 19 October 2016
48 years old

Resigned Directors

Secretary
BENTLEY, Simon Jonathon Hugh
Resigned: 27 March 2001
Appointed Date: 01 November 1993

Secretary
GAINES, Ralph Alexander
Resigned: 22 September 2003
Appointed Date: 27 March 2001

Secretary
HALL, Karen Moreen
Resigned: 26 January 2015
Appointed Date: 16 September 2013

Secretary
HOWARD, Jennifer
Resigned: 16 September 2013
Appointed Date: 09 November 2010

Secretary
KARN, Lawrence William
Resigned: 08 November 2010
Appointed Date: 22 September 2003

Secretary
TURNBULL, Graham John
Resigned: 01 November 1993

Director
BARNES, Richard Anthony
Resigned: 23 July 2007
Appointed Date: 13 May 2004
62 years old

Director
CARROLL, Andrea Jane
Resigned: 19 October 2009
Appointed Date: 24 January 2006
49 years old

Director
COLLINS, Mark
Resigned: 19 October 2009
Appointed Date: 24 January 2006
49 years old

Director
FRANCIS, Jenny
Resigned: 19 October 2009
Appointed Date: 24 January 2006
71 years old

Director
FRANK, Otto Stephen, Dr
Resigned: 20 October 2008
Appointed Date: 26 February 2007
87 years old

Director
GAINES, Ralph Alexander
Resigned: 22 September 2003
Appointed Date: 28 July 1993
62 years old

Director
GOODFELLOW, David Guy
Resigned: 15 October 2012
Appointed Date: 19 October 2009
69 years old

Director
GREEN, Gillian Veronica
Resigned: 19 October 2009
72 years old

Director
JAGGER, Terence
Resigned: 23 November 2009
Appointed Date: 20 October 2008
68 years old

Director
LAURENZI, Carlo
Resigned: 26 January 2015
Appointed Date: 20 July 2005
71 years old

Director
RICK, Alan
Resigned: 14 November 2013
Appointed Date: 24 February 2010
78 years old

Director
RICK, Alan
Resigned: 24 March 2009
Appointed Date: 20 October 2008
78 years old

Director
ROBINSON, Richard John
Resigned: 19 October 2009
73 years old

Director
ROWE, Thomas
Resigned: 31 December 2010
Appointed Date: 19 October 2009
50 years old

Director
SIMONS, Joanna Lesley
Resigned: 12 June 1996
66 years old

Director
STAMP, Diedre
Resigned: 01 October 1993
68 years old

Director
TAYLOR, Roger Paul
Resigned: 19 October 2009
79 years old

Persons With Significant Control

Mr Stuart Andrew Wetherly
Notified on: 20 October 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Guy Grindle
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Michael Brook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON WILDLIFE LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Appointment of Mr Stuart Andrew Wetherly as a director on 19 October 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 108 more events
06 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1989
Company name changed tyrolese (161) LIMITED\certificate issued on 05/10/89

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1989
Memorandum and Articles of Association

05 Jul 1989
Incorporation