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

Wwf-uk (world Wide Fund For Nature) Trading Limited WOKING


Wwf-uk (world Wide Fund For Nature) Trading started in year 1966 as Private Limited Company with registration number 00892812. The Wwf-uk (world Wide Fund For Nature) Trading company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Woking at The Living Planet Centre Rufford House. Postal code: GU21 4LL. Since Tue, 15th Aug 2006 Wwf-uk (world Wide Fund For Nature) Trading Limited is no longer carrying the name Wwf-uk Trading.

At present there are 3 directors in the the firm, namely Jennifer M., Stephen W. and Michael D.. In addition one secretary - Zoe B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wwf-uk (world Wide Fund For Nature) Trading Limited Address / Contact

Office Address The Living Planet Centre Rufford House
Office Address2 Brewery Road
Town Woking
Post code GU21 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00892812
Date of Incorporation Fri, 25th Nov 1966
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jennifer M.

Position: Director

Appointed: 23 June 2023

Zoe B.

Position: Secretary

Appointed: 26 May 2022

Stephen W.

Position: Director

Appointed: 30 March 2022

Michael D.

Position: Director

Appointed: 29 May 2019

Laura W.

Position: Secretary

Appointed: 12 October 2016

Resigned: 20 January 2022

Simon M.

Position: Secretary

Appointed: 12 January 2015

Resigned: 12 October 2016

Alison L.

Position: Director

Appointed: 12 December 2013

Resigned: 29 June 2018

Adrian W.

Position: Director

Appointed: 26 November 2012

Resigned: 23 June 2023

William H.

Position: Director

Appointed: 12 December 2011

Resigned: 25 January 2018

Tobin A.

Position: Director

Appointed: 25 November 2008

Resigned: 15 November 2013

David N.

Position: Director

Appointed: 14 August 2007

Resigned: 18 September 2016

Caroline E.

Position: Director

Appointed: 05 June 2007

Resigned: 24 November 2008

Susan G.

Position: Secretary

Appointed: 29 March 2007

Resigned: 30 August 2014

Winifred D.

Position: Director

Appointed: 01 November 2004

Resigned: 27 November 2012

Aileen M.

Position: Director

Appointed: 10 December 2003

Resigned: 31 March 2007

Aileen M.

Position: Secretary

Appointed: 10 December 2003

Resigned: 31 March 2007

Nicola B.

Position: Director

Appointed: 14 January 2000

Resigned: 16 February 2007

Vanessa P.

Position: Secretary

Appointed: 22 December 1999

Resigned: 05 December 2003

Robert N.

Position: Director

Appointed: 19 April 1999

Resigned: 30 April 2007

Perdita H.

Position: Director

Appointed: 14 December 1998

Resigned: 08 April 2004

Wilfrid P.

Position: Director

Appointed: 14 December 1998

Resigned: 05 December 2003

Ian W.

Position: Director

Appointed: 11 June 1998

Resigned: 27 December 1998

Leslie J.

Position: Director

Appointed: 30 September 1996

Resigned: 05 December 2003

Margaret B.

Position: Director

Appointed: 30 January 1996

Resigned: 27 July 1997

Robin P.

Position: Director

Appointed: 16 March 1994

Resigned: 07 August 1998

Timothy D.

Position: Director

Appointed: 05 December 1991

Resigned: 26 May 1993

Helen R.

Position: Director

Appointed: 05 December 1991

Resigned: 01 October 1995

David T.

Position: Director

Appointed: 05 December 1991

Resigned: 30 May 1996

Robert L.

Position: Director

Appointed: 05 December 1991

Resigned: 15 July 1993

Crispin T.

Position: Director

Appointed: 05 December 1991

Resigned: 01 October 1995

George M.

Position: Director

Appointed: 05 December 1991

Resigned: 22 July 1993

John S.

Position: Director

Appointed: 05 December 1991

Resigned: 29 January 1992

Michael D.

Position: Secretary

Appointed: 05 December 1991

Resigned: 22 December 1999

John W.

Position: Director

Appointed: 05 December 1991

Resigned: 24 April 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Wwf-Uk from Woking, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Wwf-Uk

Living Planet Centre, Brewery Road, Woking, GU21 4LL, England

Legal authority England & Wales
Legal form Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 4016725
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wwf-uk Trading August 15, 2006
Wwf Uk June 16, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, February 2023
Free Download (14 pages)

Company search

Advertisements