CHARMOUTH HERITAGE COAST CENTRE
CHARMOUTH

Hellopages » Dorset » West Dorset » DT6 6BQ

Company number 05149333
Status Active
Incorporation Date 9 June 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHARMOUTH HERITAGE COAST CENTRE, LOWER SEA LANE, CHARMOUTH, DORSET, DT6 6BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Barry Preston Coleman as a director on 26 May 2016; Appointment of Ms Eden Hamilton Thomson as a director on 26 May 2016. The most likely internet sites of CHARMOUTH HERITAGE COAST CENTRE are www.charmouthheritagecoast.co.uk, and www.charmouth-heritage-coast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Charmouth Heritage Coast Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05149333. Charmouth Heritage Coast Centre has been working since 09 June 2004. The present status of the company is Active. The registered address of Charmouth Heritage Coast Centre is Charmouth Heritage Coast Centre Lower Sea Lane Charmouth Dorset Dt6 6bq. . COLEMAN, Janet Rhoda is a Secretary of the company. BALDWIN, David is a Director of the company. BERRIDGE, John is a Director of the company. COLE, Rosalind Yvonne is a Director of the company. COLEMAN, Barry Preston is a Director of the company. COLEMAN, Janet Rhoda is a Director of the company. HARVEY, Melanie Mercy is a Director of the company. MORRIS, Gillian Mary is a Director of the company. NEWSON, David Gilbert is a Director of the company. OATWAY, Paul Ronald is a Director of the company. ROSE, James, Professor is a Director of the company. SALISBURY, Richard Geoffrey is a Director of the company. SHILSTON, Ian Colin is a Director of the company. SNOOK, Deborah Susan is a Director of the company. THOMSON, Eden Hamilton is a Director of the company. Secretary SWEENEY, Terence Michael has been resigned. Director BADMAN, Timothy David has been resigned. Director BREMNER, Jane has been resigned. Director BRIERLEY, Geoffrey John, Colonel has been resigned. Director BURCHER, Robert Leslie has been resigned. Director DUNLOP, Robert has been resigned. Director GILLESPIE, Ian has been resigned. Director HAWKINS, David Gerald has been resigned. Director HAYES, Jonathan Edward has been resigned. Director HUGHES, Robert has been resigned. Director LANDER, Keith has been resigned. Director NOEL, Peter Richard has been resigned. Director PROSSER, Jeffrey Thomas has been resigned. Director ROBINSON, Mike has been resigned. Director SWEENEY, Terence Michael has been resigned. Director VINCENT, Chris has been resigned. Director WHATMORE, Michael John Royal has been resigned. Director WILSON, William Gordon has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COLEMAN, Janet Rhoda
Appointed Date: 19 January 2015

Director
BALDWIN, David
Appointed Date: 01 January 2014
57 years old

Director
BERRIDGE, John
Appointed Date: 26 September 2005
91 years old

Director
COLE, Rosalind Yvonne
Appointed Date: 14 January 2014
78 years old

Director
COLEMAN, Barry Preston
Appointed Date: 26 May 2016
72 years old

Director
COLEMAN, Janet Rhoda
Appointed Date: 19 January 2015
76 years old

Director
HARVEY, Melanie Mercy
Appointed Date: 19 January 2015
58 years old

Director
MORRIS, Gillian Mary
Appointed Date: 19 January 2015
62 years old

Director
NEWSON, David Gilbert
Appointed Date: 09 June 2004
93 years old

Director
OATWAY, Paul Ronald
Appointed Date: 19 January 2015
77 years old

Director
ROSE, James, Professor
Appointed Date: 01 January 2013
82 years old

Director
SALISBURY, Richard Geoffrey
Appointed Date: 09 June 2004
86 years old

Director
SHILSTON, Ian Colin
Appointed Date: 19 January 2015
63 years old

Director
SNOOK, Deborah Susan
Appointed Date: 19 January 2015
77 years old

Director
THOMSON, Eden Hamilton
Appointed Date: 26 May 2016
73 years old

Resigned Directors

Secretary
SWEENEY, Terence Michael
Resigned: 24 May 2011
Appointed Date: 09 June 2004

Director
BADMAN, Timothy David
Resigned: 31 January 2007
Appointed Date: 09 June 2004
59 years old

Director
BREMNER, Jane
Resigned: 11 September 2014
Appointed Date: 21 May 2007
60 years old

Director
BRIERLEY, Geoffrey John, Colonel
Resigned: 03 April 2014
Appointed Date: 23 January 2007
89 years old

Director
BURCHER, Robert Leslie
Resigned: 02 July 2005
Appointed Date: 09 June 2004
82 years old

Director
DUNLOP, Robert
Resigned: 01 August 2015
Appointed Date: 19 January 2015
75 years old

Director
GILLESPIE, Ian
Resigned: 31 January 2007
Appointed Date: 09 June 2004
86 years old

Director
HAWKINS, David Gerald
Resigned: 30 June 2005
Appointed Date: 09 June 2004
81 years old

Director
HAYES, Jonathan Edward
Resigned: 30 September 2013
Appointed Date: 24 May 2011
61 years old

Director
HUGHES, Robert
Resigned: 31 December 2008
Appointed Date: 26 September 2005
80 years old

Director
LANDER, Keith
Resigned: 31 May 2008
Appointed Date: 26 September 2005
85 years old

Director
NOEL, Peter Richard
Resigned: 28 February 2014
Appointed Date: 26 September 2005
80 years old

Director
PROSSER, Jeffrey Thomas
Resigned: 31 May 2007
Appointed Date: 09 June 2004
80 years old

Director
ROBINSON, Mike
Resigned: 31 May 2012
Appointed Date: 01 January 2010
84 years old

Director
SWEENEY, Terence Michael
Resigned: 24 May 2011
Appointed Date: 09 June 2004
77 years old

Director
VINCENT, Chris
Resigned: 01 January 2013
Appointed Date: 01 January 2010
71 years old

Director
WHATMORE, Michael John Royal
Resigned: 24 May 2011
Appointed Date: 21 May 2007
84 years old

Director
WILSON, William Gordon
Resigned: 01 January 2007
Appointed Date: 09 June 2004
90 years old

CHARMOUTH HERITAGE COAST CENTRE Events

08 Nov 2016
Total exemption full accounts made up to 31 December 2015
05 Sep 2016
Appointment of Mr Barry Preston Coleman as a director on 26 May 2016
05 Sep 2016
Appointment of Ms Eden Hamilton Thomson as a director on 26 May 2016
27 Jul 2016
Annual return made up to 9 June 2016 no member list
01 Aug 2015
Termination of appointment of Robert Dunlop as a director on 1 August 2015
...
... and 70 more events
06 Jul 2005
Annual return made up to 09/06/05
27 Apr 2005
Accounting reference date extended from 30/06/05 to 30/11/05
23 Aug 2004
Director's particulars changed
05 Jul 2004
Director's particulars changed
09 Jun 2004
Incorporation