This company is commonly known as Portsmouth Water Superannuation Fund Trustee Limited. The company was founded 54 years ago and was given the registration number 00968387. The firm's registered office is in HAVANT,. You can find them at Brockhampton Springs,, West Street,, Havant,, Hampshire. This company's SIC code is 65300 - Pension funding.
Name | : | PORTSMOUTH WATER SUPERANNUATION FUND TRUSTEE LIMITED |
---|---|---|
Company Number | : | 00968387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockhampton Springs,, West Street,, Havant,, Hampshire, PO9 1LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Secretary | 11 August 2009 | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 29 March 2019 | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 25 February 2013 | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 29 March 2019 | Active |
8 Third Avenue, Denvilles, Havant, PO9 2QS | Secretary | - | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | - | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 18 February 2013 | Active |
8 Third Avenue, Denvilles, Havant, PO9 2QS | Director | 11 January 1994 | Active |
11 Cresta Court, Southsea, PO4 9RS | Director | - | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 25 August 2009 | Active |
Fowley Cottage 46 Warblington Road, Emsworth, PO10 7HH | Director | - | Active |
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH | Director | - | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 09 February 2016 | Active |
Brockhampton Springs,, West Street,, Havant,, PO9 1LG | Director | 06 November 2000 | Active |
7 Wellswood Gardens, Rowlands Castle, PO9 6DN | Director | 26 August 1999 | Active |
Bridge House Mill Lane, Bedhampton, Havant, PO9 3JH | Director | - | Active |
Mr Nicholas John Roadnight | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Paul Antony Barfoot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Christopher Hardyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Tim Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Richard Keates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Nicolas Roadnight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mrs Lesley Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr John Cogley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Mr Neville Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Brockhampton Springs,, Havant,, PO9 1LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.