This company is commonly known as Chichester Harbour Trust. The company was founded 21 years ago and was given the registration number 04553653. The firm's registered office is in WEST SUSSEX. You can find them at 7 East Pallant, Chichester, West Sussex, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHICHESTER HARBOUR TRUST |
---|---|---|
Company Number | : | 04553653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 East Pallant, Chichester, West Sussex, PO19 1TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 327, Chichester Harbour Trust, Chichester, England, PO19 1ZN | Secretary | 16 October 2017 | Active |
7 East Pallant, Chichester, West Sussex, PO19 1TR | Director | 23 October 2020 | Active |
Itchenor Park House, Itchenor, Chichester, PO20 7DN | Director | 07 November 2008 | Active |
Dormer Cottage West Broyle, Chichester, PO19 3PR | Director | 04 October 2002 | Active |
Chichester Harbour Trust, PO BOX 327, Chichester, England, PO19 1ZN | Director | 11 April 2014 | Active |
Chichester Harbour Trust, PO BOX 327, Chichester, United Kingdom, PO19 1ZN | Director | 18 July 2014 | Active |
County Hall, West Street, Chichester, England, PO19 1ZN | Director | 05 November 2010 | Active |
Chichester Harbour Trust, PO BOX 327, Chichester, United Kingdom, PO19 1ZN | Director | 09 October 2015 | Active |
7 East Pallant, Chichester, West Sussex, PO19 1TR | Director | 30 November 2022 | Active |
7 East Pallant, Chichester, West Sussex, PO19 1TR | Director | 21 April 2023 | Active |
Salt Mill House, Mill Lane, Fishbourne, PO19 3JN | Director | 09 November 2007 | Active |
Pittance Farm, Smithwood Common, Cranleigh, England, GU6 8QY | Director | 13 December 2021 | Active |
Gosden Cottage, 146 Main Road, Emsworth, PO10 8HB | Secretary | 04 October 2002 | Active |
Fairlawn, Westbrook Close, Bosham, Chichester, PO18 8ND | Director | 04 October 2002 | Active |
County Hall, West Street, Chichester, England, PO19 1ZN | Director | 05 November 2010 | Active |
Byways Wellsfield, W Wittering, Chichester, PO20 8LN | Director | 04 October 2002 | Active |
59 Barnham Road, Barnham, Bognor Regis, PO22 0EP | Director | 04 October 2002 | Active |
Brook House Quay Meadow, Bosham, Chichester, PO18 8LY | Director | 13 July 2007 | Active |
18, Murray Road, Wimbledon, London, SW19 4PB | Director | 04 July 2008 | Active |
South Nore, West Wittering, Chichester, PO20 8AT | Director | 29 November 2002 | Active |
County Hall, West Street, Chichester, England, PO19 1ZN | Director | 05 November 2010 | Active |
Itchenor Park House, Itchenor, Chichester, PO20 7DN | Director | 04 October 2002 | Active |
Grapnel, Itchenor, Chichester, PO20 7AA | Director | 08 July 2005 | Active |
115 Clifton Hill, London, NW8 0JS | Director | 04 October 2002 | Active |
Court Barn Court Barn Lane, Birdham, Chichester, PO20 7BQ | Director | 19 November 2004 | Active |
14 Thurloe Square, London, SW7 2TE | Director | 11 July 2003 | Active |
7 East Pallant, Chichester, West Sussex, PO19 1TR | Director | 07 October 2011 | Active |
49 Burton Court, Franklins Row, London, SW3 4SZ | Director | 04 October 2002 | Active |
Galleon Cottage, Itchenor Green, Chichester, PO20 7DA | Director | 11 July 2003 | Active |
Salterns, Birdham Pool, Chichester, PO20 7BB | Director | 04 July 2008 | Active |
Southwater Bosham Hoe, Bosham, Chichester, PO18 8ET | Director | 03 July 2009 | Active |
Hamra House, Spinney Lane, Itchenor, Chichester, PO20 7DJ | Director | 04 October 2002 | Active |
East Manor, Farm, Pook Lane East Lavant, Chichester, PO18 0AH | Director | 04 October 2002 | Active |
Wellington House, Southbrook Road, West Ashling, Chichester, PO18 8DH | Director | 04 October 2002 | Active |
Mr John Frederick Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | County Hall, Chichester Harbour Trust, Chichester, United Kingdom, PO19 1ZN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Officers | Appoint person secretary company with name date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.