The Wildlife Trust Of South And West Wales Limited BRIDGEND


The Wildlife Trust Of South And West Wales started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04398959. The The Wildlife Trust Of South And West Wales company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bridgend at The Nature Centre Fountain Road. Postal code: CF32 0EH.

At present there are 10 directors in the the company, namely Jessica M., Lucy G. and Jenny H. and others. In addition one secretary - Diana C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Wildlife Trust Of South And West Wales Limited Address / Contact

Office Address The Nature Centre Fountain Road
Office Address2 Tondu
Town Bridgend
Post code CF32 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398959
Date of Incorporation Wed, 20th Mar 2002
Industry Non-trading company
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jessica M.

Position: Director

Appointed: 17 November 2022

Lucy G.

Position: Director

Appointed: 17 November 2022

Jenny H.

Position: Director

Appointed: 17 November 2022

Michail D.

Position: Director

Appointed: 18 November 2021

Leonora T.

Position: Director

Appointed: 18 November 2021

Catrin E.

Position: Director

Appointed: 18 November 2021

Paul C.

Position: Director

Appointed: 16 November 2019

Stuart B.

Position: Director

Appointed: 15 December 2018

Rosemary G.

Position: Director

Appointed: 08 May 2018

Shirley M.

Position: Director

Appointed: 14 September 2015

Diana C.

Position: Secretary

Appointed: 22 January 2008

Thomas R.

Position: Director

Appointed: 16 November 2019

Resigned: 15 March 2022

Gillian B.

Position: Director

Appointed: 15 December 2018

Resigned: 18 November 2021

Richard P.

Position: Director

Appointed: 15 December 2018

Resigned: 14 March 2022

John B.

Position: Director

Appointed: 26 April 2018

Resigned: 05 September 2023

Sally W.

Position: Director

Appointed: 18 September 2017

Resigned: 14 March 2022

Michael A.

Position: Director

Appointed: 18 September 2017

Resigned: 19 February 2024

Alexis K.

Position: Director

Appointed: 14 September 2015

Resigned: 21 October 2019

Spencer G.

Position: Director

Appointed: 22 September 2014

Resigned: 16 November 2019

Ian T.

Position: Director

Appointed: 05 September 2013

Resigned: 15 December 2018

Charles A.

Position: Director

Appointed: 05 September 2013

Resigned: 26 September 2016

Robert P.

Position: Director

Appointed: 11 February 2013

Resigned: 14 March 2022

Nerys L.

Position: Director

Appointed: 22 October 2012

Resigned: 05 September 2013

James F.

Position: Director

Appointed: 22 October 2012

Resigned: 22 June 2013

Stephanie G.

Position: Director

Appointed: 15 October 2011

Resigned: 07 January 2013

Peter H.

Position: Director

Appointed: 15 October 2011

Resigned: 18 September 2017

Ruth W.

Position: Director

Appointed: 27 November 2010

Resigned: 18 September 2017

John T.

Position: Director

Appointed: 05 December 2009

Resigned: 16 November 2019

Barry T.

Position: Director

Appointed: 05 December 2009

Resigned: 26 September 2016

David P.

Position: Director

Appointed: 05 December 2009

Resigned: 03 April 2018

Stephen K.

Position: Director

Appointed: 06 December 2008

Resigned: 09 February 2009

Robert A.

Position: Director

Appointed: 06 December 2008

Resigned: 15 September 2012

Rhoslyn D.

Position: Director

Appointed: 04 December 2006

Resigned: 06 August 2010

John C.

Position: Director

Appointed: 02 December 2006

Resigned: 05 December 2009

Rhydian A.

Position: Director

Appointed: 02 December 2006

Resigned: 12 January 2009

Trevor T.

Position: Director

Appointed: 03 December 2005

Resigned: 15 December 2018

Simon A.

Position: Director

Appointed: 03 December 2005

Resigned: 06 May 2008

Angela A.

Position: Director

Appointed: 03 December 2005

Resigned: 15 September 2012

Stuart W.

Position: Director

Appointed: 03 December 2005

Resigned: 02 December 2006

Lynda H.

Position: Director

Appointed: 20 November 2004

Resigned: 15 September 2012

Lynda W.

Position: Director

Appointed: 20 November 2004

Resigned: 31 May 2015

Mark W.

Position: Director

Appointed: 20 November 2004

Resigned: 15 October 2011

Geoffrey W.

Position: Secretary

Appointed: 25 February 2004

Resigned: 01 December 2007

Derek T.

Position: Director

Appointed: 25 November 2003

Resigned: 20 March 2011

Philip N.

Position: Director

Appointed: 14 April 2003

Resigned: 15 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

David G.

Position: Director

Appointed: 20 March 2002

Resigned: 20 May 2003

John G.

Position: Director

Appointed: 20 March 2002

Resigned: 05 December 2009

Stuart W.

Position: Director

Appointed: 20 March 2002

Resigned: 25 November 2003

Stanley J.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 February 2004

Roger T.

Position: Director

Appointed: 20 March 2002

Resigned: 12 August 2009

Royston J.

Position: Director

Appointed: 20 March 2002

Resigned: 10 May 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 9th, January 2024
Free Download (60 pages)

Company search

Advertisements