Wandle Valley Regional Park Trust MORDEN


Wandle Valley Regional Park Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08146794. The Wandle Valley Regional Park Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Morden at The Old Bookshop. Postal code: SM4 5JD.

The company has 10 directors, namely Laxmi A., Alexander C. and Anthony B. and others. Of them, Nicholas D., Jayne M., Sarah M. have been with the company the longest, being appointed on 17 July 2012 and Laxmi A. and Alexander C. have been with the company for the least time - from 1 December 2017. 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.

Wandle Valley Regional Park Trust Address / Contact

Office Address The Old Bookshop
Office Address2 Morden Hall Park
Town Morden
Post code SM4 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08146794
Date of Incorporation Tue, 17th Jul 2012
Industry Non-trading company
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Laxmi A.

Position: Director

Appointed: 01 December 2017

Alexander C.

Position: Director

Appointed: 01 December 2017

Anthony B.

Position: Director

Appointed: 10 June 2015

Nicholas D.

Position: Director

Appointed: 10 June 2015

Jill W.

Position: Director

Appointed: 24 July 2014

Clare N.

Position: Director

Appointed: 24 July 2013

David W.

Position: Director

Appointed: 18 July 2012

Nicholas D.

Position: Director

Appointed: 17 July 2012

Jayne M.

Position: Director

Appointed: 17 July 2012

Sarah M.

Position: Director

Appointed: 17 July 2012

Katharine B.

Position: Director

Appointed: 24 July 2014

Resigned: 07 September 2016

Thomas M.

Position: Director

Appointed: 24 July 2014

Resigned: 06 October 2015

Charles L.

Position: Director

Appointed: 23 July 2014

Resigned: 31 May 2018

Judith S.

Position: Director

Appointed: 17 July 2014

Resigned: 10 June 2015

Susan M.

Position: Secretary

Appointed: 24 February 2014

Resigned: 10 October 2018

Richard C.

Position: Director

Appointed: 16 October 2013

Resigned: 23 July 2014

Christopher W.

Position: Director

Appointed: 16 October 2013

Resigned: 23 July 2014

Phil T.

Position: Director

Appointed: 18 July 2012

Resigned: 27 November 2013

Jason P.

Position: Director

Appointed: 18 July 2012

Resigned: 27 November 2013

Diane N.

Position: Director

Appointed: 17 July 2012

Resigned: 23 July 2014

Theo P.

Position: Director

Appointed: 17 July 2012

Resigned: 13 December 2017

Matthew S.

Position: Director

Appointed: 17 July 2012

Resigned: 23 July 2014

Bruce S.

Position: Director

Appointed: 17 July 2012

Resigned: 10 June 2015

Graham T.

Position: Director

Appointed: 17 July 2012

Resigned: 23 July 2014

Jane W.

Position: Director

Appointed: 17 July 2012

Resigned: 24 July 2013

Andrew J.

Position: Director

Appointed: 17 July 2012

Resigned: 07 September 2016

Timothy G.

Position: Director

Appointed: 17 July 2012

Resigned: 07 September 2016

Brian Y.

Position: Secretary

Appointed: 17 July 2012

Resigned: 15 January 2014

Peter P.

Position: Director

Appointed: 17 July 2012

Resigned: 20 November 2013

Angela G.

Position: Director

Appointed: 17 July 2012

Resigned: 13 December 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Director appointment termination date: May 4, 2022
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements