THE ST CUTHBERT'S TRUST PORTSMOUTH
PORTSMOUTH THE ST. CUTHBERT'S TRUST

Hellopages » Hampshire » Portsmouth » PO3 6DE

Company number 04514120
Status Active
Incorporation Date 19 August 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 LICHFIELD ROAD, COPNOR, PORTSMOUTH, HAMPSHIRE, PO3 6DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Debra Suzanne Ward as a director on 10 September 2015; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Douglas Frederick Sanders as a director on 15 October 2015. The most likely internet sites of THE ST CUTHBERT'S TRUST PORTSMOUTH are www.thestcuthbertstrust.co.uk, and www.the-st-cuthbert-s-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The St Cuthbert S Trust Portsmouth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04514120. The St Cuthbert S Trust Portsmouth has been working since 19 August 2002. The present status of the company is Active. The registered address of The St Cuthbert S Trust Portsmouth is 2 Lichfield Road Copnor Portsmouth Hampshire Po3 6de. . CLUBLEY, Malcolm Beverley is a Director of the company. ENGLAND, John is a Director of the company. HARRY, Sally is a Director of the company. POWER, David Michael, The Revd Canon is a Director of the company. SMITH, Graham is a Director of the company. STEPHENSON, Bryan William Roy is a Director of the company. WALKER, Susan Beryl is a Director of the company. WARD, Debra Suzanne is a Director of the company. Secretary HOSTLER, Heather has been resigned. Director DAY, Barry has been resigned. Director OSBORNE, Sandra Anne has been resigned. Director PHILLIPS, Alan Craig has been resigned. Director SANDERS, Douglas Frederick has been resigned. Director SMITH, Jacqueline June has been resigned. Director WALTERS, Beluah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLUBLEY, Malcolm Beverley
Appointed Date: 13 June 2013
81 years old

Director
ENGLAND, John
Appointed Date: 13 January 2011
70 years old

Director
HARRY, Sally
Appointed Date: 19 May 2011
65 years old

Director
POWER, David Michael, The Revd Canon
Appointed Date: 19 August 2002
69 years old

Director
SMITH, Graham
Appointed Date: 19 August 2002
69 years old

Director
STEPHENSON, Bryan William Roy
Appointed Date: 13 June 2013
69 years old

Director
WALKER, Susan Beryl
Appointed Date: 24 July 2007
76 years old

Director
WARD, Debra Suzanne
Appointed Date: 10 September 2015
60 years old

Resigned Directors

Secretary
HOSTLER, Heather
Resigned: 01 August 2009
Appointed Date: 19 August 2002

Director
DAY, Barry
Resigned: 13 June 2013
Appointed Date: 19 August 2002
80 years old

Director
OSBORNE, Sandra Anne
Resigned: 29 April 2010
Appointed Date: 19 August 2002
72 years old

Director
PHILLIPS, Alan Craig
Resigned: 15 October 2015
Appointed Date: 19 August 2002
72 years old

Director
SANDERS, Douglas Frederick
Resigned: 15 October 2015
Appointed Date: 10 November 2011
85 years old

Director
SMITH, Jacqueline June
Resigned: 01 November 2006
Appointed Date: 19 August 2002
64 years old

Director
WALTERS, Beluah
Resigned: 12 September 2013
Appointed Date: 19 August 2002
88 years old

THE ST CUTHBERT'S TRUST PORTSMOUTH Events

29 Nov 2016
Appointment of Debra Suzanne Ward as a director on 10 September 2015
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 Oct 2016
Termination of appointment of Douglas Frederick Sanders as a director on 15 October 2015
06 Oct 2016
Termination of appointment of Alan Craig Phillips as a director on 15 October 2015
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 50 more events
19 Feb 2004
Company name changed the st. Cuthbert's trust\certificate issued on 19/02/04
03 Oct 2003
Total exemption full accounts made up to 31 March 2003
05 Sep 2003
Annual return made up to 19/08/03
  • 363(288) ‐ Director's particulars changed

16 Apr 2003
Accounting reference date shortened from 31/08/03 to 31/03/03
19 Aug 2002
Incorporation