MARWELL WILDLIFE - WINCHESTER


Company Profile Company Filings

Overview

MARWELL WILDLIFE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WINCHESTER and has the status: Active.
MARWELL WILDLIFE was incorporated 46 years ago on 02/03/1978 and has the registered number: 01355272. The accounts status is GROUP and accounts are next due on 30/09/2024.

MARWELL WILDLIFE - WINCHESTER

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
85320 - Technical and vocational secondary education
91040 - Botanical and zoological gardens and nature reserves activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MARWELL WILDLIFE
WINCHESTER
HAMPSHIRE
SO21 1JH

This Company Originates in : United Kingdom
Previous trading names include:
MARWELL PRESERVATION TRUST LIMITED(THE) (until 31/03/2009)

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES HARRY CHRISTOPHER BAILEY Jan 1975 British Director 2023-05-09 CURRENT
MRS TERESA FROST Apr 1962 British Director 2011-11-22 CURRENT
MR FRANCIS MCCAFFREY Sep 1960 British Director 2016-05-24 CURRENT
ADRIAN DIGBY NEAL May 1954 British Director 2022-05-10 CURRENT
MRS NICOLA ROBINSON May 1972 British Director 2011-11-22 CURRENT
MR RICHARD MARK CHARTER Sep 1960 British Director 2016-05-24 CURRENT
MR SIMON JONATHAN TONGE Nov 1958 British Director 2023-05-09 CURRENT
DIANE WALKINGTON Aug 1956 British Director 2020-05-05 CURRENT
MR ANDREW WARREN Dec 1964 British Director 2020-05-05 CURRENT
CHRIS PACKHAM May 1961 British Director 1999-04-20 UNTIL 2005-03-14 RESIGNED
CHRISTINE QUAYLE Apr 1944 British Director 1997-04-16 UNTIL 2009-05-12 RESIGNED
PROFESSOR GUY POPPY Sep 1965 British Director 2005-04-26 UNTIL 2014-05-20 RESIGNED
STEPHEN DAVID PILLING Mar 1938 British Director 1994-03-23 UNTIL 2009-05-12 RESIGNED
MR DAVID PAPE Jul 1957 British Director 2016-05-24 UNTIL 2023-01-16 RESIGNED
JOHN OSULLIVAN Nov 1947 British Director 2005-04-26 UNTIL 2008-02-05 RESIGNED
MR PAUL EDWARD OAKLEY-WHITE May 1936 British Director 1996-04-17 UNTIL 2007-05-01 RESIGNED
DAVID MARTIN JONES Aug 1944 British Director RESIGNED
MR PETER JAKOB Sep 1962 British Director 2014-10-17 UNTIL 2023-05-09 RESIGNED
LORD ALISTAIR MCALPINE May 1942 British Director RESIGNED
MISS JANE MCCLOSKEY Mar 1966 British Director 2014-12-09 UNTIL 2016-12-06 RESIGNED
MAJOR ROYAL MARINES NIGEL STANLEY ELLIS MARTIN Apr 1928 British Director RESIGNED
NORMAN MACLEAN Sep 1932 British Director 1997-04-16 UNTIL 2003-04-30 RESIGNED
MARGARET DALRYMPLE KNOWLES Mar 1929 Director RESIGNED
MR CHRISTOPHER EDWARD LANGFORD Jun 1950 British Director 2009-05-12 UNTIL 2022-05-10 RESIGNED
MR DAVID CHAMPION MACE Feb 1955 British Director 2001-04-25 UNTIL 2005-03-14 RESIGNED
MR JOHN MICHAEL KNOWLES Oct 1929 British Director RESIGNED
MR MICHAEL SEDLEY KILLINGLEY Aug 1950 British Director 1999-04-20 UNTIL 2005-04-26 RESIGNED
PATRICK NIGEL MITCHELL Jul 1945 British Director 2006-05-03 UNTIL 2018-05-22 RESIGNED
LESLEY KIRK Aug 1961 Secretary 2007-05-01 UNTIL 2011-01-10 RESIGNED
PHILIP CONWAY Nov 1939 British Director 2003-04-30 UNTIL 2015-05-19 RESIGNED
WILLIAM DAVID WINSLOW BARR British Secretary RESIGNED
DR MARK STANLEY PRICE Nov 1947 British Director 2008-05-13 UNTIL 2020-05-05 RESIGNED
HARRY GEORGE HORNOR Jul 1928 British Director RESIGNED
ARTHUR HILL Sep 1917 British Director RESIGNED
JOHN DAVID GREEN Feb 1933 British Director RESIGNED
DR CLIFFORD JOHN FERGUSON Apr 1949 British Director 2009-05-12 UNTIL 2013-11-05 RESIGNED
MRS FLORENCE MARY FAGAN Sep 1939 British Director 1994-03-23 UNTIL 2004-06-08 RESIGNED
MR MARK LESTER EDGERLEY May 1952 British Director RESIGNED
ALAN WILLIAM EADES Feb 1926 British Director RESIGNED
MERRICK HUGH DENTON-THOMPSON Mar 1948 British Director 2005-04-26 UNTIL 2016-05-24 RESIGNED
MRS GERALDINE MARY SABBEN-CLARE Mar 1944 British Director 1994-03-23 UNTIL 2013-05-21 RESIGNED
ELSPETH ALISON LYNFORD COLE Oct 1915 British Director RESIGNED
MR SIMON TRANT BELOE Jul 1945 British Director 2004-04-05 UNTIL 2016-05-24 RESIGNED
MR JOHN LINTON ADAMS Jul 1946 British Director RESIGNED
ALISON MARGARET CHESTNUTT Aug 1959 British Director 1997-04-16 UNTIL 2002-04-24 RESIGNED
NICHOLAS JONAS Oct 1928 British Director RESIGNED
CHRISTOPHER STUART CAIRNS British Secretary 2011-01-10 UNTIL 2020-01-20 RESIGNED
DUDLEY ARTHUR KEEP Sep 1930 British Director RESIGNED
MR DAVID MICHAEL STALKER Nov 1963 British Director 2014-10-17 UNTIL 2023-05-09 RESIGNED
LT COLONEL SIR JAMES SCOTT Oct 1924 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOSTER HARRISON FARMS LIMITED WYMONDHAM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MARWELL SERVICES LIMITED WINCHESTER ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
KEYBOLT (FARMERS) LIMITED ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WHERWELL FARMS LIMITED ANDOVER ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CHRISTOPHER FAGAN LIMITED RINGWOOD Dissolved... MICRO ENTITY 66220 - Activities of insurance agents and brokers
WHITCHURCH SILK MILL TRUST HAMPSHIRE Active TOTAL EXEMPTION FULL 13200 - Weaving of textiles
WORLD LAND TRUST HALESWORTH Active GROUP 88990 - Other social work activities without accommodation n.e.c.
48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
COMMUNITY ACTION HAMPSHIRE WINCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
KESTREL FM LIMITED PETERBOROUGH UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
NAMECO (NO. 39) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
ST. JOHN OF JERUSALEM EYE HOSPITAL LONDON Active FULL 86101 - Hospital activities
TWO TEMPLE PLACE LIMITED Active SMALL 68202 - Letting and operating of conference and exhibition centres
KING EDWARD VI SCHOOL SOUTHAMPTON SOUTHAMPTON Active GROUP 85100 - Pre-primary education
STANSTED PARK FOUNDATION ROWLANDS CASTLE Active FULL 82990 - Other business support service activities n.e.c.
THE BULLDOG TRUST LIMITED SALISBURY Active GROUP 82990 - Other business support service activities n.e.c.
THE MOUNTBATTEN SCHOOL ROMSEY Active GROUP 85310 - General secondary education
HAMPSHIRE ART AND CRAFT C.I.C. SOUTHAMPTON Dissolved... 47781 - Retail sale in commercial art galleries
LION LANDSCAPES TEIGNMOUTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARWELL SERVICES LIMITED WINCHESTER ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
GREENER LANDSCAPES LTD WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
GREENER LANDSCAPES SUPPLIES LTD WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.