You are here: bizstats.co.uk > a-z index > W list > WC list

Wcmc


Founded in 1988, Wcmc, classified under reg no. 02330031 is an active company. Currently registered at 219 Huntingdon Road CB3 0DL, the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 15, 2010 Wcmc is no longer carrying the name Wcmc 2000.

At present there are 12 directors in the the company, namely Suraya M., Rajkumar S. and Saleha W. and others. In addition one secretary - Katie P. - 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.

Wcmc Address / Contact

Office Address 219 Huntingdon Road
Office Address2 Cambridge
Town
Post code CB3 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330031
Date of Incorporation Tue, 20th Dec 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Suraya M.

Position: Director

Appointed: 06 December 2023

Rajkumar S.

Position: Director

Appointed: 06 December 2023

Saleha W.

Position: Director

Appointed: 06 December 2023

Katie P.

Position: Secretary

Appointed: 31 August 2023

Mette W.

Position: Director

Appointed: 01 January 2022

Bhaskar V.

Position: Director

Appointed: 01 November 2021

James S.

Position: Director

Appointed: 03 December 2019

Charlotte W.

Position: Director

Appointed: 02 January 2018

Idunn E.

Position: Director

Appointed: 18 July 2017

Robin B.

Position: Director

Appointed: 10 October 2016

Robert P.

Position: Director

Appointed: 12 May 2015

William A.

Position: Director

Appointed: 07 March 2013

Alasdair P.

Position: Director

Appointed: 22 November 2000

Sarah L.

Position: Secretary

Appointed: 01 December 2021

Resigned: 18 August 2023

Kathleen M.

Position: Director

Appointed: 29 April 2015

Resigned: 23 March 2023

Camilla T.

Position: Director

Appointed: 20 March 2015

Resigned: 13 July 2016

Jennifer Z.

Position: Director

Appointed: 03 December 2014

Resigned: 30 November 2022

Robin M.

Position: Director

Appointed: 04 December 2012

Resigned: 25 November 2020

Rita G.

Position: Director

Appointed: 24 September 2008

Resigned: 18 July 2012

Ian C.

Position: Director

Appointed: 25 February 2008

Resigned: 02 December 2014

Robert N.

Position: Director

Appointed: 08 May 2007

Resigned: 22 November 2016

David I.

Position: Director

Appointed: 22 November 2000

Resigned: 30 June 2004

Patrick H.

Position: Director

Appointed: 22 November 2000

Resigned: 21 November 2018

Ray G.

Position: Secretary

Appointed: 29 March 2000

Resigned: 27 March 2009

Jean T.

Position: Director

Appointed: 10 September 1999

Resigned: 29 March 2000

Patrick D.

Position: Director

Appointed: 15 April 1999

Resigned: 10 September 1999

Adnan A.

Position: Director

Appointed: 30 November 1998

Resigned: 25 January 2007

Rodney C.

Position: Director

Appointed: 21 November 1997

Resigned: 29 March 2000

Christopher I.

Position: Director

Appointed: 10 May 1995

Resigned: 07 December 1998

David M.

Position: Director

Appointed: 10 May 1995

Resigned: 12 February 1999

Robin P.

Position: Director

Appointed: 09 May 1994

Resigned: 29 March 2000

Nicholas C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 29 March 2000

Adrian P.

Position: Director

Appointed: 09 November 1992

Resigned: 29 March 2000

Claude M.

Position: Director

Appointed: 09 November 1992

Resigned: 29 March 2000

Robin P.

Position: Secretary

Appointed: 29 October 1991

Resigned: 31 December 1993

Paul E.

Position: Director

Appointed: 29 October 1991

Resigned: 09 November 1992

Martin H.

Position: Director

Appointed: 29 October 1991

Resigned: 14 May 2002

Reuben O.

Position: Director

Appointed: 29 October 1991

Resigned: 29 March 2000

Richard S.

Position: Director

Appointed: 29 October 1991

Resigned: 09 November 1992

Anthony B.

Position: Director

Appointed: 29 October 1991

Resigned: 30 November 1998

Rudolph A.

Position: Director

Appointed: 29 October 1991

Resigned: 20 March 2013

Ghillean P.

Position: Director

Appointed: 29 October 1991

Resigned: 09 May 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Robin B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Timothy J. This PSC has significiant influence or control over the company,.

Robin B.

Notified on 4 April 2019
Ceased on 13 November 2020
Nature of control: significiant influence or control

Timothy J.

Notified on 7 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Company previous names

Wcmc 2000 July 15, 2010
The World Conservation Monitoring Centre April 6, 2000

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 17th, October 2023
Free Download (62 pages)

Company search

Advertisements