CHILTERN WOODLANDS PROJECT LIMITED - CHINNOR


Company Profile Company Filings

Overview

CHILTERN WOODLANDS PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHINNOR and has the status: Dissolved - no longer trading.
CHILTERN WOODLANDS PROJECT LIMITED was incorporated 35 years ago on 08/03/1989 and has the registered number: 02357329. The accounts status is TOTAL EXEMPTION FULL.

CHILTERN WOODLANDS PROJECT LIMITED - CHINNOR

This company is listed in the following categories:
02400 - Support services to forestry

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

THE LODGE
CHINNOR
OXFORDSHIRE
OX39 4HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW BENNETT INGRAM Aug 1948 British Director 2010-09-21 CURRENT
DR ADRIAN MURRAY LEPPER Apr 1940 Secretary 2006-11-27 CURRENT
DR ADRIAN MURRAY LEPPER Apr 1940 Director 2006-11-27 CURRENT
MR RAYMOND BENJAMIN PAYNE Aug 1939 British Director 2019-02-26 CURRENT
MR RICHARD CHARLES PUSHMAN Jan 1935 British Director 2005-09-20 CURRENT
MR DAVID HARRIS Feb 1947 British Director 2005-05-17 CURRENT
MR JOHN LEIGHTON GLADWYN Jun 1943 British Director 2017-09-28 CURRENT
CAROLINE MARY ASTON Apr 1939 British Director 1993-07-28 CURRENT
MR DEREK FORD Aug 1942 British Director 2017-05-03 CURRENT
MRS HEATHER ANNE BARRETT-MOLD Jun 1948 British Director 2010-01-14 CURRENT
MR HOWARD LONSDALE POOL Jul 1947 British Director 2006-11-27 UNTIL 2016-02-04 RESIGNED
JOHN STIDWORTHY Feb 1943 British Director RESIGNED
COUNCILLOR GRACE AUDREY JONES Dec 1939 British Director 1999-09-10 UNTIL 2002-09-12 RESIGNED
PAUL ROGERSON Sep 1945 British Director 2002-09-12 UNTIL 2011-09-23 RESIGNED
MR PETER NIGEL SHEPHERD Mar 1956 British Director 2010-09-21 UNTIL 2016-02-04 RESIGNED
MRS JANET LESLIE SIMMONDS Mar 1952 British Director 1999-09-10 UNTIL 2016-02-04 RESIGNED
JOHN MICHAEL ROWE Oct 1937 British Director RESIGNED
DEREK FREDERICK ARTHUR JONES May 1930 British Director 1995-09-11 UNTIL 1999-09-10 RESIGNED
MR RICHARD CHARLES PUSHMAN Jan 1935 British Director 1994-09-07 UNTIL 1995-09-11 RESIGNED
KATHLEEN MABEL PEATEY Aug 1932 British Director RESIGNED
COUNCILLOR STEVEN JOHN PATRICK Nov 1953 British Director 1999-09-10 UNTIL 2014-09-13 RESIGNED
JOHN NOWELL SMITH Mar 1942 British Director 2004-09-08 UNTIL 2012-05-10 RESIGNED
MR KEITH WATSON MURAS Nov 1945 British Director 2010-09-21 UNTIL 2013-09-24 RESIGNED
COUNCILLOR PAUL JEREMY MOORE May 1937 British Director 1995-09-11 UNTIL 1997-09-05 RESIGNED
DONALD JACQUES MILLAR Oct 1939 British Director 1994-09-07 UNTIL 2002-01-29 RESIGNED
CHARLES EDWARD MILLS Sep 1914 British Director RESIGNED
MR PAUL EDWARD MASON Jul 1950 British Director 2014-09-25 UNTIL 2016-09-13 RESIGNED
PETER MANSELL MOULLIN Oct 1929 British Director RESIGNED
ROGER ALFRED PELLS Oct 1943 British Director RESIGNED
KENNETH WESTWOOD Secretary RESIGNED
PETER JOHN BROOKER Mar 1952 British Director 1994-09-07 UNTIL 2002-09-12 RESIGNED
MR JAMES WILLIAM WALKER Aug 1934 British Director 1994-02-02 UNTIL 2006-09-25 RESIGNED
JOAN PAMELA HAWKEN Apr 1929 British Director 1995-01-18 UNTIL 2001-02-04 RESIGNED
DR NICHOLAS JOHN HARDS Apr 1950 British Director 1995-09-11 UNTIL 2003-09-23 RESIGNED
CLLR SARAH ELIZABETH GRAY Jan 1957 British Director 2003-09-23 UNTIL 2004-09-08 RESIGNED
COUNCILLOR JEAN EILEEN GABBITAS Jun 1939 British Director 1997-09-05 UNTIL 1999-09-10 RESIGNED
COUNCILLOR WILLIAM ELTON EDWARDS Feb 1916 British Director RESIGNED
AVRIL CUTLAND DAVIES Apr 1950 British Director 1995-09-11 UNTIL 1999-09-10 RESIGNED
MR ROBERT IAN CARTWRIGHT Apr 1955 British Director 2017-05-03 UNTIL 2018-09-11 RESIGNED
JULIE ALICE BURTON Nov 1942 British Director 2014-09-25 UNTIL 2017-09-28 RESIGNED
CHRISTOPHER MEABURN TATHAM Jul 1925 British Director RESIGNED
MRS SUSAN MARY HOWKINS Jan 1936 British Director 1993-07-28 UNTIL 2015-11-01 RESIGNED
RICHARD BRISBOURNE Jun 1920 British Director 1994-09-07 UNTIL 2003-09-23 RESIGNED
PETER COLIN ADAMS Jan 1933 British Director RESIGNED
MR ROBERT JOHN ARTHY Sep 1941 British Director RESIGNED
EDWARD JOHN TAYLOR Jan 1942 British Director 2003-09-23 UNTIL 2010-09-21 RESIGNED
MR JEREMY HODGE Dec 1959 British Director 2006-11-27 UNTIL 2012-09-25 RESIGNED
MARGARET ELIZABETH LOWE Feb 1915 British Director 1993-05-01 UNTIL 1995-09-11 RESIGNED
REVEREND DEREK JARVIS UPCOTT Oct 1926 British Director 1998-09-10 UNTIL 2005-05-17 RESIGNED
MR CHRISTOPHER ANTHONY CHARLES SMITH Jun 1944 British Director 2016-02-04 UNTIL 2016-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. WALKER & SON (INVESTMENTS) LIMITED CHALFONT ST. GILES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
J.WALKER & SON(TIMBER)LIMITED CHALFONT ST. GILES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SWANBOURNE HOUSE SCHOOL TRUST LIMITED MILTON KEYNES Dissolved... FULL 85200 - Primary education
BRITISH APPROVALS SERVICE FOR CABLES LIMITED MILTON KEYNES ENGLAND Active GROUP 71200 - Technical testing and analysis
JASMINE PROPRIETARY LIMITED AYLESBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASSOCIATION OF BRITISH CERTIFICATION BODIES SHREWSBURY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS READING ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH APPROVALS SERVICE FOR ENVIRONMENTAL CERTIFICATION MILTON KEYNES Dissolved... DORMANT 74990 - Non-trading company
KRYTOM LIMITED AYLESBURY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BASEC LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 74990 - Non-trading company
BASEC LABORATORIES LIMITED MILTON KEYNES Dissolved... DORMANT 74990 - Non-trading company
APPROVED CABLES INITIATIVE ESHER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JOHN COLET SCHOOL WENDOVER Active FULL 85310 - General secondary education
CABLE COMPLIANCE SERVICES LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities
J. WALKER & SON (2018) LIMITED CHALFONT ST. GILES ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
J.WALKER & SON (DEVELOPMENT) LIMITED CHALFONT ST. GILES ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
J. WALKER & SON (AGRICULTURE) LIMITED CHALFONT ST. GILES ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
UKCA CUSTODIAN LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
CABLE MAKERS UK LIMITED ESHER ENGLAND Active NO ACCOUNTS FILED 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHILTERN WOODLANDS PROJECT LIMITED 2018-10-02 31-03-2018 £46,591 equity
Micro-entity Accounts - CHILTERN WOODLANDS PROJECT LIMITED 2017-12-19 31-03-2017 £38,203 equity
Micro-entity Accounts - CHILTERN WOODLANDS PROJECT LIMITED 2016-10-27 31-03-2016 £40,463 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAPACTION CHINNOR ENGLAND Active SMALL 86900 - Other human health activities
MAPACTION SERVICES LIMITED CHINNOR ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ALLEN LANDSCAPING LTD CHINNOR Active MICRO ENTITY 81300 - Landscape service activities