PORTISHEAD NAUTICAL TRUST(THE)
BRISTOL

Hellopages » Somerset » North Somerset » BS20 6AJ

Company number 00087906
Status Active
Incorporation Date 9 March 1906
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 108 HIGH STREET, PORTISHEAD, BRISTOL, BS20 6AJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Iris Doreen Athene Perry as a director on 15 February 2017; Total exemption full accounts made up to 31 March 2016; Director's details changed for Miss Anne Felicity Mcpherson on 1 November 2015. The most likely internet sites of PORTISHEAD NAUTICAL TRUST(THE) are www.portisheadnautical.co.uk, and www.portishead-nautical.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nineteen years and seven months. The distance to to St Andrews Road Rail Station is 3.8 miles; to Shirehampton Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portishead Nautical Trust The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00087906. Portishead Nautical Trust The has been working since 09 March 1906. The present status of the company is Active. The registered address of Portishead Nautical Trust The is 108 High Street Portishead Bristol Bs20 6aj. . KNIGHT, Elizabeth Jane is a Secretary of the company. CROSSMAN, Colin is a Director of the company. CRUSE, Martyn Robert is a Director of the company. DINGLEY-BROWN, Peter Charles is a Director of the company. GILLINGHAM, Stephen Paul is a Director of the company. HAYSOM, Susan Olga Lucy is a Director of the company. KIRBY, Tean Jessie Frances is a Director of the company. MCPHERSON, Anne Felicity is a Director of the company. OWEN, Gerwyn, Dr is a Director of the company. Secretary CRUSE, Martyn Robert has been resigned. Secretary DINGLEY BROWN, Peter Charles has been resigned. Secretary RUSE, Brian Edward has been resigned. Director BEE, George has been resigned. Director BELK, Sheila Mary has been resigned. Director BRYANT, Wendy Ann has been resigned. Director CROSSMAN, Henry John has been resigned. Director HOSKING, Marilyn Marguerite has been resigned. Director KAY, Audrey Francis has been resigned. Director LAITY, John Anthony has been resigned. Director NETCOTT, Cecil Henry has been resigned. Director NETCOTT, Doreen Peggy has been resigned. Director PARDOE, Roger Braddy, Dr has been resigned. Director PERRY, Iris Doreen Athene has been resigned. Director RUSS, Gordon has been resigned. Director WHITE, Trevor John, Reverend has been resigned. Director WILLIAMS, David Wallace has been resigned. Director WILLIAMS, Kenneth James has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
KNIGHT, Elizabeth Jane
Appointed Date: 14 October 2010

Director
CROSSMAN, Colin
Appointed Date: 24 April 2007
70 years old

Director
CRUSE, Martyn Robert
Appointed Date: 10 October 1997
81 years old

Director
DINGLEY-BROWN, Peter Charles
Appointed Date: 18 October 2011
70 years old

Director
GILLINGHAM, Stephen Paul
Appointed Date: 09 April 2002
62 years old

Director

Director
KIRBY, Tean Jessie Frances
Appointed Date: 12 June 1996
76 years old

Director
MCPHERSON, Anne Felicity
Appointed Date: 28 April 2015
76 years old

Director
OWEN, Gerwyn, Dr
Appointed Date: 27 October 2009
65 years old

Resigned Directors

Secretary
CRUSE, Martyn Robert
Resigned: 02 January 1997

Secretary
DINGLEY BROWN, Peter Charles
Resigned: 22 April 2008
Appointed Date: 02 January 1997

Secretary
RUSE, Brian Edward
Resigned: 14 October 2010
Appointed Date: 22 April 2008

Director
BEE, George
Resigned: 25 May 1993
101 years old

Director
BELK, Sheila Mary
Resigned: 21 October 2013
93 years old

Director
BRYANT, Wendy Ann
Resigned: 23 January 2015
Appointed Date: 19 April 2011
68 years old

Director
CROSSMAN, Henry John
Resigned: 11 October 2006
99 years old

Director
HOSKING, Marilyn Marguerite
Resigned: 19 September 2011
83 years old

Director
KAY, Audrey Francis
Resigned: 26 September 2011
87 years old

Director
LAITY, John Anthony
Resigned: 14 June 1995
85 years old

Director
NETCOTT, Cecil Henry
Resigned: 24 January 1996
112 years old

Director
NETCOTT, Doreen Peggy
Resigned: 02 September 2006
Appointed Date: 12 June 1996
100 years old

Director
PARDOE, Roger Braddy, Dr
Resigned: 01 July 2008
97 years old

Director
PERRY, Iris Doreen Athene
Resigned: 15 February 2017
Appointed Date: 24 April 2007
95 years old

Director
RUSS, Gordon
Resigned: 11 May 2011
Appointed Date: 12 June 1996
95 years old

Director
WHITE, Trevor John, Reverend
Resigned: 24 July 2009
88 years old

Director
WILLIAMS, David Wallace
Resigned: 08 March 1997
98 years old

Director
WILLIAMS, Kenneth James
Resigned: 05 December 2001
Appointed Date: 28 September 1994
84 years old

PORTISHEAD NAUTICAL TRUST(THE) Events

17 Mar 2017
Termination of appointment of Iris Doreen Athene Perry as a director on 15 February 2017
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Director's details changed for Miss Anne Felicity Mcpherson on 1 November 2015
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
25 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 107 more events
14 Oct 1986
Gazettable document
19 Sep 1986
Full accounts made up to 31 March 1986
18 Jul 1986
Director resigned;new director appointed
10 Jun 1986
Registered office changed on 10/06/86 from: c/o lawrence tucketts 49 high street portishead bristol
10 Jun 1986
Secretary resigned;new secretary appointed

PORTISHEAD NAUTICAL TRUST(THE) Charges

19 July 1983
Legal mortgage
Delivered: 22 July 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H, the national nautical school portishead, avon as…
1 September 1952
Mortgage
Delivered: 4 September 1952
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: The national nautical school portishead.