SOVEREIGN HARBOUR TRUST
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 04125834
Status Active
Incorporation Date 14 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 29 December 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of SOVEREIGN HARBOUR TRUST are www.sovereignharbour.co.uk, and www.sovereign-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sovereign Harbour Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04125834. Sovereign Harbour Trust has been working since 14 December 2000. The present status of the company is Active. The registered address of Sovereign Harbour Trust is Number 22 Mount Ephraim Tunbridge Wells Kent Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. CERVENKA, John Mischa is a Director of the company. CLARK, Carole Ann is a Director of the company. COLLINS, Geoffrey Andrew is a Director of the company. RUNALLS, Richard Hart is a Director of the company. Secretary COOPER, Geoffrey Arthur has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director COOPER, Geoffrey Arthur has been resigned. Director DORAN, Peter Michael has been resigned. Director FITZHUGH, Dirk Olaf has been resigned. Director GARLAND, Andrew has been resigned. Director GREEN, David John has been resigned. Director MILLS, Lee James has been resigned. Director PELLARD, Brian has been resigned. Director THOMAS, John Roger, Councillor has been resigned. Director WARNER, Patrick Hugh Daniel has been resigned. Director WHEEL, Anthony John has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 05 February 2002

Director
CERVENKA, John Mischa
Appointed Date: 07 December 2015
57 years old

Director
CLARK, Carole Ann
Appointed Date: 19 June 2006
77 years old

Director
COLLINS, Geoffrey Andrew
Appointed Date: 28 August 2012
57 years old

Director
RUNALLS, Richard Hart
Appointed Date: 02 June 2014
76 years old

Resigned Directors

Secretary
COOPER, Geoffrey Arthur
Resigned: 05 February 2002
Appointed Date: 11 January 2001

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

Director
COOPER, Geoffrey Arthur
Resigned: 17 July 2007
Appointed Date: 11 January 2001
83 years old

Director
DORAN, Peter Michael
Resigned: 13 July 2009
Appointed Date: 19 June 2006
69 years old

Director
FITZHUGH, Dirk Olaf
Resigned: 31 July 2001
Appointed Date: 11 January 2001
83 years old

Director
GARLAND, Andrew
Resigned: 16 March 2015
Appointed Date: 28 August 2012
51 years old

Director
GREEN, David John
Resigned: 30 April 2015
Appointed Date: 29 September 2009
81 years old

Director
MILLS, Lee James
Resigned: 06 July 2007
Appointed Date: 08 April 2003
67 years old

Director
PELLARD, Brian
Resigned: 08 April 2003
Appointed Date: 11 January 2001
83 years old

Director
THOMAS, John Roger, Councillor
Resigned: 27 June 2011
Appointed Date: 19 June 2006
77 years old

Director
WARNER, Patrick Hugh Daniel
Resigned: 07 December 2015
Appointed Date: 14 March 2011
51 years old

Director
WHEEL, Anthony John
Resigned: 18 December 2007
Appointed Date: 31 July 2001
80 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

SOVEREIGN HARBOUR TRUST Events

29 Dec 2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 29 December 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 30 September 2016
29 Jan 2016
Total exemption full accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 14 December 2015 no member list
...
... and 63 more events
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Aug 2001
New director appointed
09 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

14 Dec 2000
Incorporation