THE NEW ISLAND CONSERVATION TRUST

THE NEW ISLAND CONSERVATION TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NEW ISLAND CONSERVATION TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03057961
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE NEW ISLAND CONSERVATION TRUST?

    • Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation

    Where is THE NEW ISLAND CONSERVATION TRUST located?

    Registered Office Address
    C/O Premier Uk Business Lyndum House
    12-14 High Street
    GU32 3JG Petersfield, Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NEW ISLAND CONSERVATION TRUST?

    Previous Company Names
    Company NameFromUntil
    THE NEW ISLAND SOUTH CONSERVATION TRUSTMay 18, 1995May 18, 1995

    What are the latest accounts for THE NEW ISLAND CONSERVATION TRUST?

    Last Accounts
    Last Accounts Made Up ToJul 10, 2020

    What are the latest filings for THE NEW ISLAND CONSERVATION TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Jul 10, 2020

    7 pagesAA

    Previous accounting period shortened from Aug 30, 2020 to Jul 10, 2020

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2019

    23 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jeffrey Mills as a director on May 08, 2020

    1 pagesTM01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    19 pagesAA

    Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on Aug 01, 2018

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2017

    20 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Howard John Stredder Pearce on May 24, 2018

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2016

    18 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Aug 30, 2015

    4 pagesAA

    Annual return made up to May 18, 2016 no member list

    10 pagesAR01

    Annual return made up to May 18, 2015 no member list

    10 pagesAR01

    Total exemption full accounts made up to Aug 31, 2014

    22 pagesAA

    Appointment of Anne Theresa Philomena Burls as a secretary on May 11, 2015

    2 pagesAP03

    Previous accounting period shortened from Aug 31, 2014 to Aug 30, 2014

    1 pagesAA01

    Termination of appointment of Sarah Jane Jones Parry as a secretary on Mar 11, 2015

    2 pagesTM02

    Annual return made up to May 18, 2014 no member list

    10 pagesAR01

    Who are the officers of THE NEW ISLAND CONSERVATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURLS, Anne Theresa Philomena
    Summer Hill
    CT2 8NH Canterbury
    1
    Kent
    United Kingdom
    Secretary
    Summer Hill
    CT2 8NH Canterbury
    1
    Kent
    United Kingdom
    198740690001
    BUTLER, Margaret Orlanda
    PO BOX 186
    5 Short Street
    FOREIGN Port Stanley
    Falkland Islands
    Director
    PO BOX 186
    5 Short Street
    FOREIGN Port Stanley
    Falkland Islands
    Falkland IslandsBritishPa/Secretary51903780002
    CLIFTON, Darwin Lewis
    53 Daus Street
    Stanley
    Falkland Islands
    Director
    53 Daus Street
    Stanley
    Falkland Islands
    Falkland IslandsBritishCompany Director80469350001
    CROXALL, John Patrick, Professor
    3 Oakington Road
    Girton
    CB3 0QH Cambridge
    Cambridgeshire
    Director
    3 Oakington Road
    Girton
    CB3 0QH Cambridge
    Cambridgeshire
    EnglandBritishScientist61003230001
    CRWYS WILLIAMS, David Owen, Air Vice Marshal
    Home Ground
    HP18 0HB Ashendon
    Buckinghamshire
    Director
    Home Ground
    HP18 0HB Ashendon
    Buckinghamshire
    United KingdomBritishMan Dir - Charity36821170002
    DELVES, Cedric Norman George, Sir
    Lyndum House
    12-14 High Street
    GU32 3JG Petersfield, Hampshire
    C/O Premier Uk Business
    England
    Director
    Lyndum House
    12-14 High Street
    GU32 3JG Petersfield, Hampshire
    C/O Premier Uk Business
    England
    United KingdomBritishNone104798130001
    PEARCE, Howard John Stredder
    Cheney Longville
    SY7 8DR Craven Arms
    Lower House Farm
    Shropshire
    United Kingdom
    Director
    Cheney Longville
    SY7 8DR Craven Arms
    Lower House Farm
    Shropshire
    United Kingdom
    United KingdomBritishRetired Diplomat129672020002
    RENDELL, Phylis Mary
    8 Ross Road West
    FOREIGN Port Stanley
    Falkland Islands
    Director
    8 Ross Road West
    FOREIGN Port Stanley
    Falkland Islands
    Falkland IslandsBritishMember Of The Legislative Council51903950001
    JONES PARRY, Sarah Jane
    Dairy Cottage Swans Farm
    Bagwell Lane, Winchfield
    RG27 8DB Hook
    Hampshire
    Secretary
    Dairy Cottage Swans Farm
    Bagwell Lane, Winchfield
    RG27 8DB Hook
    Hampshire
    British69958040001
    PANKHURST, Sheila Janet
    12 Hinton Avenue
    CB1 4AS Cambridge
    Secretary
    12 Hinton Avenue
    CB1 4AS Cambridge
    BritishZoologist/Research Scientist43176880001
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Secretary
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    ERSKINE, Peter John
    Vale Cottage Fyning Lane
    Rogate
    GU31 5DJ Petersfield
    Hampshire
    Director
    Vale Cottage Fyning Lane
    Rogate
    GU31 5DJ Petersfield
    Hampshire
    United KingdomBritishRetired59263600001
    MILLS, Jeffrey
    The Malthouse
    LA6 2LA Casterton
    Lancashire
    Director
    The Malthouse
    LA6 2LA Casterton
    Lancashire
    United KingdomBritishRetired51903620002
    PANKHURST, Sheila Janet
    12 Hinton Avenue
    CB1 4AS Cambridge
    Director
    12 Hinton Avenue
    CB1 4AS Cambridge
    BritishZoologist/Research Scientist43176880001
    PRANCE, Ghillean Tolmie, Sir
    The Old Vicarage
    Silver Street
    DT7 3HS Lyme Regis
    Dorset
    Director
    The Old Vicarage
    Silver Street
    DT7 3HS Lyme Regis
    Dorset
    EnglandBritishRetired65674520001

    What are the latest statements on persons with significant control for THE NEW ISLAND CONSERVATION TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0