PORTSMOUTH NAVAL BASE PROPERTY TRUST
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 3LJ

Company number 01959490
Status Active
Incorporation Date 14 November 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 COLLEGE ROAD, HM NAVAL BASE, PORTSMOUTH, PO1 3LJ
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PORTSMOUTH NAVAL BASE PROPERTY TRUST are www.portsmouthnavalbaseproperty.co.uk, and www.portsmouth-naval-base-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Portsmouth Naval Base Property Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01959490. Portsmouth Naval Base Property Trust has been working since 14 November 1985. The present status of the company is Active. The registered address of Portsmouth Naval Base Property Trust is 19 College Road Hm Naval Base Portsmouth Po1 3lj. . GOODSHIP, Peter Charles is a Secretary of the company. BUTTERS, David Edward is a Director of the company. CHING, Roger Patrick is a Director of the company. COHEN, Michal is a Director of the company. HOLMES, Patrick Duncan is a Director of the company. MARRIOTT, Philip Arnold is a Director of the company. MASON, Lee Michael Chris John, Councillor is a Director of the company. PARRY, Eric Owen is a Director of the company. RANKIN, Neil Erskine, Rear Admiral is a Director of the company. RIDLEY, Michael James is a Director of the company. SIEGLE, Hugh Robert is a Director of the company. SYMES, Linda Rae, Cllr is a Director of the company. Director BISHOP, Robin Thomas has been resigned. Director BURNETT, Alan Dodds, Dr has been resigned. Director CHING, Roger Patrick has been resigned. Director FAWCETT, Julia has been resigned. Director FOSTER, Margaret, Councillor has been resigned. Director GURNEY, Nicholas Bruce Jonathan has been resigned. Director HALL, Theresa Wynne has been resigned. Director HIGHAM, Philip Roger Canning, Rear Admiral has been resigned. Director JONES, Edward David Brynmor, Prof has been resigned. Director MOODY, Drusilla has been resigned. Director ROBERTON, Timothy John Lihou has been resigned. Director ROOME, John Walford has been resigned. Director STANSFIELD SMITH, Colin, Professor Sir has been resigned. Director STEEN, David Michael Cochrane Elsworth has been resigned. Director THOMSON, David Paget has been resigned. Director VERNON-JACKSON, Gerald, Councillor has been resigned. Director WHITFIELD, William, Sir has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors


Director
BUTTERS, David Edward
Appointed Date: 03 January 2012
75 years old

Director
CHING, Roger Patrick
Appointed Date: 14 November 2011
74 years old

Director
COHEN, Michal
Appointed Date: 28 May 2009
61 years old

Director
HOLMES, Patrick Duncan
Appointed Date: 03 January 2012
57 years old

Director
MARRIOTT, Philip Arnold
Appointed Date: 12 December 2005
78 years old

Director
MASON, Lee Michael Chris John, Councillor
Appointed Date: 09 October 2014
48 years old

Director
PARRY, Eric Owen
Appointed Date: 06 June 2013
73 years old

Director
RANKIN, Neil Erskine, Rear Admiral
Appointed Date: 13 January 1997
84 years old

Director
RIDLEY, Michael James
Appointed Date: 08 November 2007
71 years old

Director
SIEGLE, Hugh Robert
Appointed Date: 22 July 2002
79 years old

Director
SYMES, Linda Rae, Cllr
Appointed Date: 31 July 2014
76 years old

Resigned Directors

Director
BISHOP, Robin Thomas
Resigned: 31 December 2015
93 years old

Director
BURNETT, Alan Dodds, Dr
Resigned: 16 May 1994
Appointed Date: 14 November 1992
85 years old

Director
CHING, Roger Patrick
Resigned: 30 July 2009
Appointed Date: 18 November 2003
74 years old

Director
FAWCETT, Julia
Resigned: 05 June 2002
Appointed Date: 13 April 2001
60 years old

Director
FOSTER, Margaret, Councillor
Resigned: 31 July 2014
Appointed Date: 30 July 2009
73 years old

Director
GURNEY, Nicholas Bruce Jonathan
Resigned: 31 December 2004
Appointed Date: 16 May 1994
80 years old

Director
HALL, Theresa Wynne
Resigned: 06 February 2014
Appointed Date: 17 July 2006
73 years old

Director
HIGHAM, Philip Roger Canning, Rear Admiral
Resigned: 14 November 1992
105 years old

Director
JONES, Edward David Brynmor, Prof
Resigned: 11 June 2008
Appointed Date: 13 October 2004
85 years old

Director
MOODY, Drusilla
Resigned: 31 July 2014
Appointed Date: 03 April 2014
77 years old

Director
ROBERTON, Timothy John Lihou
Resigned: 12 April 2012
Appointed Date: 14 November 1992
86 years old

Director
ROOME, John Walford
Resigned: 14 November 1993
97 years old

Director
STANSFIELD SMITH, Colin, Professor Sir
Resigned: 19 June 2013
Appointed Date: 14 November 1993
92 years old

Director
STEEN, David Michael Cochrane Elsworth
Resigned: 31 December 2000
Appointed Date: 18 September 2000
80 years old

Director
THOMSON, David Paget
Resigned: 17 June 2002
94 years old

Director
VERNON-JACKSON, Gerald, Councillor
Resigned: 27 June 2006
Appointed Date: 10 June 2005
63 years old

Director
WHITFIELD, William, Sir
Resigned: 31 December 2004
104 years old

PORTSMOUTH NAVAL BASE PROPERTY TRUST Events

31 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 May 2016 no member list
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
05 Jan 2016
Termination of appointment of Robin Thomas Bishop as a director on 31 December 2015
05 Jun 2015
Annual return made up to 31 May 2015 no member list
...
... and 114 more events
07 Sep 1988
Full accounts made up to 31 March 1988

07 Sep 1988
Annual return made up to 06/07/88

18 Feb 1988
Full accounts made up to 31 March 1987

18 Feb 1988
Annual return made up to 20/05/87

16 Jan 1987
Company type changed from pri to PRI30

PORTSMOUTH NAVAL BASE PROPERTY TRUST Charges

17 July 2001
Deed of deposit and charge over a bank account
Delivered: 30 July 2001
Status: Outstanding
Persons entitled: Ulster Bank Markets Limited
Description: The deposit of £2,349,383.05 with the bank and the bank…