CHICHESTER HARBOUR TRUST
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO19 1TR

Company number 04553653
Status Active
Incorporation Date 4 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Christopher David Newell as a director on 9 October 2015. The most likely internet sites of CHICHESTER HARBOUR TRUST are www.chichesterharbour.co.uk, and www.chichester-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chichester Harbour Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04553653. Chichester Harbour Trust has been working since 04 October 2002. The present status of the company is Active. The registered address of Chichester Harbour Trust is 7 East Pallant Chichester West Sussex Po19 1tr. . DAVIS, Francis James is a Secretary of the company. EVANS, Richard William is a Director of the company. GREEN, Malcolm, Professor Sir is a Director of the company. GREEN, Patrick William is a Director of the company. HENSHAW, Peter David is a Director of the company. JAMES, Trevor Ernest is a Director of the company. JUPP, Amanda Jane is a Director of the company. MACFARLANE, Fiona Jane is a Director of the company. NELSON, John Frederick is a Director of the company. NEWELL, Christopher David is a Director of the company. PETITGAS, Franck Robert is a Director of the company. POPHAM, Stuart Godfrey is a Director of the company. SMYTH, Stephen Mark James Athelstan is a Director of the company. Director BARNS, Valerie Jean has been resigned. Director COLEMAN, Michael William George has been resigned. Director DAWS-CHEW, John Martin has been resigned. Director DOMAN, Christopher William has been resigned. Director FINCH, Robert Gerard, Sir has been resigned. Director GORDON LENNOX, Mary, Lady has been resigned. Director GREEN, Patrick William has been resigned. Director MORTON, Robert Alastair Newton, Sir has been resigned. Director PETERS, Brian Anthony has been resigned. Director REEVES, Christopher Reginald has been resigned. Director ROLPH, David Arthur has been resigned. Director SALT, James Frederick Thomas George, Rear Admiral has been resigned. Director STANNAH, Alan Neil Russell has been resigned. Director TAYLOR, Peter John Bernard has been resigned. Director THOMAS, Jeremy Cashel, Sir has been resigned. Director WILLISCROFT, Richard Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIS, Francis James
Appointed Date: 04 October 2002

Director
EVANS, Richard William
Appointed Date: 13 July 2007
92 years old

Director
GREEN, Malcolm, Professor Sir
Appointed Date: 05 November 2010
83 years old

Director
GREEN, Patrick William
Appointed Date: 07 November 2008
79 years old

Director
HENSHAW, Peter David
Appointed Date: 08 July 2005
91 years old

Director
JAMES, Trevor Ernest
Appointed Date: 04 October 2002
77 years old

Director
JUPP, Amanda Jane
Appointed Date: 11 April 2014
72 years old

Director
MACFARLANE, Fiona Jane
Appointed Date: 18 July 2014
64 years old

Director
NELSON, John Frederick
Appointed Date: 05 November 2010
78 years old

Director
NEWELL, Christopher David
Appointed Date: 09 October 2015
65 years old

Director
PETITGAS, Franck Robert
Appointed Date: 11 July 2003
64 years old

Director
POPHAM, Stuart Godfrey
Appointed Date: 07 October 2011
71 years old

Director
SMYTH, Stephen Mark James Athelstan
Appointed Date: 09 November 2007
78 years old

Resigned Directors

Director
BARNS, Valerie Jean
Resigned: 11 July 2003
Appointed Date: 04 October 2002
81 years old

Director
COLEMAN, Michael William George
Resigned: 11 April 2014
Appointed Date: 05 November 2010
76 years old

Director
DAWS-CHEW, John Martin
Resigned: 05 November 2010
Appointed Date: 04 October 2002
84 years old

Director
DOMAN, Christopher William
Resigned: 09 October 2015
Appointed Date: 04 October 2002
88 years old

Director
FINCH, Robert Gerard, Sir
Resigned: 01 July 2013
Appointed Date: 04 July 2008
81 years old

Director
GORDON LENNOX, Mary, Lady
Resigned: 07 October 2011
Appointed Date: 29 November 2002
91 years old

Director
GREEN, Patrick William
Resigned: 11 July 2008
Appointed Date: 04 October 2002
79 years old

Director
MORTON, Robert Alastair Newton, Sir
Resigned: 01 September 2004
Appointed Date: 04 October 2002
87 years old

Director
PETERS, Brian Anthony
Resigned: 04 October 2007
Appointed Date: 19 November 2004
85 years old

Director
REEVES, Christopher Reginald
Resigned: 20 November 2007
Appointed Date: 04 October 2002
89 years old

Director
ROLPH, David Arthur
Resigned: 07 July 2006
Appointed Date: 11 July 2003
91 years old

Director
SALT, James Frederick Thomas George, Rear Admiral
Resigned: 06 November 2009
Appointed Date: 04 July 2008
85 years old

Director
STANNAH, Alan Neil Russell
Resigned: 11 April 2014
Appointed Date: 03 July 2009
85 years old

Director
TAYLOR, Peter John Bernard
Resigned: 09 October 2015
Appointed Date: 04 October 2002
81 years old

Director
THOMAS, Jeremy Cashel, Sir
Resigned: 01 July 2013
Appointed Date: 04 October 2002
94 years old

Director
WILLISCROFT, Richard Simon
Resigned: 13 July 2007
Appointed Date: 04 October 2002
80 years old

Persons With Significant Control

Mr John Frederick Nelson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHICHESTER HARBOUR TRUST Events

08 Nov 2016
Confirmation statement made on 4 October 2016 with updates
18 Oct 2016
Total exemption full accounts made up to 31 March 2016
16 Oct 2015
Appointment of Mr Christopher David Newell as a director on 9 October 2015
13 Oct 2015
Annual return made up to 4 October 2015 no member list
13 Oct 2015
Termination of appointment of Peter John Bernard Taylor as a director on 9 October 2015
...
... and 76 more events
21 Feb 2003
Memorandum and Articles of Association
21 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Dec 2002
New director appointed
06 Dec 2002
Accounting reference date extended from 31/10/03 to 31/03/04
04 Oct 2002
Incorporation