THE SHARK TRUST
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JB

Company number 03396164
Status Active
Incorporation Date 2 July 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 4 CREYKES COURT, THE MILLFIELDS STONEHOUSE, PLYMOUTH, DEVON, PL1 3JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Anne Alison Lowe as a director on 24 November 2016; Appointment of Mr Richard John Peirce as a director on 21 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of THE SHARK TRUST are www.theshark.co.uk, and www.the-shark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The Shark Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03396164. The Shark Trust has been working since 02 July 1997. The present status of the company is Active. The registered address of The Shark Trust is Unit 4 Creykes Court The Millfields Stonehouse Plymouth Devon Pl1 3jb. . HEAFIELD, Glenys Wyn is a Secretary of the company. ALLEN, Stephen is a Director of the company. COVEY, Roger is a Director of the company. COX, Paul Benjamin is a Director of the company. FOWLER, Sarah Louise is a Director of the company. GODWIN, Alan Antony Purdon is a Director of the company. KENNARD, Thomas is a Director of the company. PEIRCE, Richard John is a Director of the company. Secretary FOWLER, Sarah Louise has been resigned. Nominee Secretary WHITE HOUSE SECRETARIES LTD has been resigned. Director BATES, Grant James Edward Mills has been resigned. Director BATES, Susan has been resigned. Director BOOT, Kelvin John has been resigned. Director BOWSER, Edward George has been resigned. Director BOYLE, Francis John has been resigned. Director BROWN, Janet Lesley has been resigned. Director COX, Paul Benjamin has been resigned. Director CROFT, Gordon Stuart has been resigned. Director CROWTHER, Stephen James has been resigned. Director DANDO, Marc Jonathan has been resigned. Director DRAKE, Jeremy Alex Henry has been resigned. Director FERGUSON, Ian Kenneth has been resigned. Director HAKIN, Roy Clifford George has been resigned. Director HALLS, Montagu Leslie Stuart has been resigned. Director JAMES, Clive Malcolm has been resigned. Director JOHNSON, Louise Amanda has been resigned. Director KENNARD, Thomas has been resigned. Director KENNARD, Thomas has been resigned. Director KOLDEWAY, Heather Jane, Dr has been resigned. Director LOWE, Anne Alison has been resigned. Director NIGHTINGALE, John has been resigned. Director NIGHTINGALE, Sune Tashi has been resigned. Director PHILLIPS, Brian Mckeever has been resigned. Director PIERCE, Richard has been resigned. Director PRINGLE, Christopher Richard has been resigned. Director ROEST, Stephen George has been resigned. Director ROMERO, Juan Antonio has been resigned. Director SPEEDIE, Colin David has been resigned. Director STAFFORD-DEITSCH, Jeremy Alan has been resigned. Director SWINNEY, Geoffrey Nigel has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HEAFIELD, Glenys Wyn
Appointed Date: 03 October 2003

Director
ALLEN, Stephen
Appointed Date: 01 September 2014
63 years old

Director
COVEY, Roger
Appointed Date: 11 June 2008
62 years old

Director
COX, Paul Benjamin
Appointed Date: 01 January 2015
56 years old

Director
FOWLER, Sarah Louise
Appointed Date: 01 April 2000
67 years old

Director
GODWIN, Alan Antony Purdon
Appointed Date: 24 June 2014
67 years old

Director
KENNARD, Thomas
Appointed Date: 18 December 2015
42 years old

Director
PEIRCE, Richard John
Appointed Date: 21 October 2016
77 years old

Resigned Directors

Secretary
FOWLER, Sarah Louise
Resigned: 03 October 2003
Appointed Date: 03 July 1997

Nominee Secretary
WHITE HOUSE SECRETARIES LTD
Resigned: 03 July 1997
Appointed Date: 02 July 1997

Director
BATES, Grant James Edward Mills
Resigned: 28 September 2011
Appointed Date: 10 December 2005
72 years old

Director
BATES, Susan
Resigned: 08 January 2016
Appointed Date: 25 January 2012
67 years old

Director
BOOT, Kelvin John
Resigned: 24 March 2004
Appointed Date: 10 July 2001
73 years old

Director
BOWSER, Edward George
Resigned: 18 July 2014
Appointed Date: 16 October 2003
72 years old

Director
BOYLE, Francis John
Resigned: 19 January 2006
Appointed Date: 10 July 2001
71 years old

Director
BROWN, Janet Lesley
Resigned: 24 June 2004
Appointed Date: 08 March 2002
77 years old

Director
COX, Paul Benjamin
Resigned: 15 September 2014
Appointed Date: 09 August 2007
56 years old

Director
CROFT, Gordon Stuart
Resigned: 01 March 2001
Appointed Date: 03 July 1997
62 years old

Director
CROWTHER, Stephen James
Resigned: 06 February 2002
Appointed Date: 10 July 2001
68 years old

Director
DANDO, Marc Jonathan
Resigned: 21 July 2007
Appointed Date: 03 September 2004
64 years old

Director
DRAKE, Jeremy Alex Henry
Resigned: 06 April 1998
Appointed Date: 03 July 1997
69 years old

Director
FERGUSON, Ian Kenneth
Resigned: 16 March 2001
Appointed Date: 03 July 1997
60 years old

Director
HAKIN, Roy Clifford George
Resigned: 21 July 2014
Appointed Date: 06 January 2014
62 years old

Director
HALLS, Montagu Leslie Stuart
Resigned: 11 April 2007
Appointed Date: 14 May 2004
58 years old

Director
JAMES, Clive Malcolm
Resigned: 28 February 2003
Appointed Date: 03 January 2000
67 years old

Director
JOHNSON, Louise Amanda
Resigned: 31 March 2008
Appointed Date: 19 June 2006
61 years old

Director
KENNARD, Thomas
Resigned: 21 August 2015
Appointed Date: 07 July 2015
43 years old

Director
KENNARD, Thomas
Resigned: 20 May 2015
Appointed Date: 27 May 2014
43 years old

Director
KOLDEWAY, Heather Jane, Dr
Resigned: 18 July 2014
Appointed Date: 29 September 2006
58 years old

Director
LOWE, Anne Alison
Resigned: 24 November 2016
Appointed Date: 09 May 2014
59 years old

Director
NIGHTINGALE, John
Resigned: 01 April 2016
Appointed Date: 08 March 2002
70 years old

Director
NIGHTINGALE, Sune Tashi
Resigned: 01 April 2016
Appointed Date: 27 May 2014
50 years old

Director
PHILLIPS, Brian Mckeever
Resigned: 07 October 2011
Appointed Date: 30 May 2008
81 years old

Director
PIERCE, Richard
Resigned: 05 August 2015
Appointed Date: 19 February 2004
77 years old

Director
PRINGLE, Christopher Richard
Resigned: 18 July 2014
Appointed Date: 10 December 2008
61 years old

Director
ROEST, Stephen George
Resigned: 17 October 2007
Appointed Date: 08 June 2007
59 years old

Director
ROMERO, Juan Antonio
Resigned: 19 January 2006
Appointed Date: 09 January 2004
62 years old

Director
SPEEDIE, Colin David
Resigned: 31 March 2008
Appointed Date: 01 April 2000
68 years old

Director
STAFFORD-DEITSCH, Jeremy Alan
Resigned: 13 September 2005
Appointed Date: 03 July 1997
67 years old

Director
SWINNEY, Geoffrey Nigel
Resigned: 25 July 2001
Appointed Date: 15 August 1997
75 years old

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 03 July 1997
Appointed Date: 02 July 1997

THE SHARK TRUST Events

02 Dec 2016
Termination of appointment of Anne Alison Lowe as a director on 24 November 2016
25 Oct 2016
Appointment of Mr Richard John Peirce as a director on 21 October 2016
14 Jul 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
18 Apr 2016
Termination of appointment of Sune Tashi Nightingale as a director on 1 April 2016
...
... and 112 more events
09 Jul 1997
New director appointed
09 Jul 1997
Registered office changed on 09/07/97 from: the old school 51 princes road weybridge surrey KT13 9DA
09 Jul 1997
Director resigned
09 Jul 1997
Secretary resigned
02 Jul 1997
Incorporation