PORTSMOUTH CULTURAL TRUST
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2AB

Company number 07519927
Status Active
Incorporation Date 7 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GUILDHALL, GUILDHALL SQUARE, PORTSMOUTH, PO1 2AB
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Mark Stephen Smith as a director on 31 January 2017; Termination of appointment of David George Steel as a director on 31 January 2017. The most likely internet sites of PORTSMOUTH CULTURAL TRUST are www.portsmouthcultural.co.uk, and www.portsmouth-cultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Portsmouth Cultural Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07519927. Portsmouth Cultural Trust has been working since 07 February 2011. The present status of the company is Active. The registered address of Portsmouth Cultural Trust is Guildhall Guildhall Square Portsmouth Po1 2ab. . BROWN, Anthony Edward Lawrence is a Director of the company. FROST, Simon Andrew is a Director of the company. GILDER, Christopher John is a Director of the company. LEACH, Nicholas Andre is a Director of the company. SHAW, Jacqueline Mary is a Director of the company. STUBBS, Luke Edmund, Councillor is a Director of the company. SYMES, Linda Rae, Cllr is a Director of the company. Director DE BATHE, Janet Heather has been resigned. Director HALL, Theresa Wynne has been resigned. Director ISRAEL, Kevin William has been resigned. Director MUIR, Stephen Menzies has been resigned. Director SMITH, Mark Stephen has been resigned. Director SPARSHATT, Robin Frederick has been resigned. Director STEEL, David George, Sir has been resigned. Director SWAN, Julie Elizabeth has been resigned. Director VERNON-JACKSON, Robert Gerald has been resigned. The company operates in "Performing arts".


Current Directors

Director
BROWN, Anthony Edward Lawrence
Appointed Date: 28 February 2011
57 years old

Director
FROST, Simon Andrew
Appointed Date: 28 February 2011
60 years old

Director
GILDER, Christopher John
Appointed Date: 28 February 2011
65 years old

Director
LEACH, Nicholas Andre
Appointed Date: 28 February 2011
66 years old

Director
SHAW, Jacqueline Mary
Appointed Date: 28 February 2011
61 years old

Director
STUBBS, Luke Edmund, Councillor
Appointed Date: 09 June 2016
53 years old

Director
SYMES, Linda Rae, Cllr
Appointed Date: 30 September 2015
76 years old

Resigned Directors

Director
DE BATHE, Janet Heather
Resigned: 31 January 2013
Appointed Date: 28 February 2011
77 years old

Director
HALL, Theresa Wynne
Resigned: 01 August 2015
Appointed Date: 14 January 2013
73 years old

Director
ISRAEL, Kevin William
Resigned: 22 March 2011
Appointed Date: 28 February 2011
61 years old

Director
MUIR, Stephen Menzies
Resigned: 28 February 2011
Appointed Date: 07 February 2011
49 years old

Director
SMITH, Mark Stephen
Resigned: 31 January 2017
Appointed Date: 28 February 2011
66 years old

Director
SPARSHATT, Robin Frederick
Resigned: 12 June 2014
Appointed Date: 28 February 2011
81 years old

Director
STEEL, David George, Sir
Resigned: 31 January 2017
Appointed Date: 28 February 2011
64 years old

Director
SWAN, Julie Elizabeth
Resigned: 01 July 2016
Appointed Date: 01 August 2014
49 years old

Director
VERNON-JACKSON, Robert Gerald
Resigned: 31 December 2012
Appointed Date: 28 February 2011
63 years old

PORTSMOUTH CULTURAL TRUST Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Feb 2017
Termination of appointment of Mark Stephen Smith as a director on 31 January 2017
08 Feb 2017
Termination of appointment of David George Steel as a director on 31 January 2017
14 Sep 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Appointment of Councillor Luke Edmund Stubbs as a director on 9 June 2016
...
... and 30 more events
04 Mar 2011
Appointment of Mr Simon Andrew Frost as a director
04 Mar 2011
Registered office address changed from 4Th Floor 15 Basinghall Street London London EC2V 5BR England on 4 March 2011
04 Mar 2011
Termination of appointment of Stephen Muir as a director
15 Feb 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
07 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)