JURASSIC COAST TRUST
DORCHESTER WORLD HERITAGE COAST TRUST

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 04955081
Status Active
Incorporation Date 6 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of Mr Stuart Hughes as a director on 1 November 2016. The most likely internet sites of JURASSIC COAST TRUST are www.jurassiccoast.co.uk, and www.jurassic-coast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Jurassic Coast Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04955081. Jurassic Coast Trust has been working since 06 November 2003. The present status of the company is Active. The registered address of Jurassic Coast Trust is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . POPE, Jeremy James Richard is a Secretary of the company. COX, Hilary Ann is a Director of the company. HUGHES, Stuart is a Director of the company. HULYER, Douglas William is a Director of the company. LICKISS, Michael Gillam, Sir is a Director of the company. O'DWYER, Alexandra is a Director of the company. POPE, Jeremy James Richard is a Director of the company. SWIRE, Hugo George William is a Director of the company. WELD, James Joseph is a Director of the company. WOKERSIEN, John is a Director of the company. Secretary ANDREW, John David has been resigned. Secretary EDWARDS, Rupert John Aldington has been resigned. Secretary LICKISS, Michael Gillam, Sir has been resigned. Director ANDREW, John David has been resigned. Director BONE, John Alexander, Dr has been resigned. Director BRUNSDEN, Denys, Professor has been resigned. Director COX, Hilary Ann has been resigned. Director DREWE, Lisa Joanne, Dr has been resigned. Director EDWARDS, Rupert John Aldington has been resigned. Director KING, Sibyl has been resigned. Director MOORE, Peter Kenneth has been resigned. Director MORRISH, David has been resigned. Director ROGERS, Margaret has been resigned. Director TIMMS, Simon Charles has been resigned. Director TURNBULL, Malcolm has been resigned. Director WALSH, David has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
POPE, Jeremy James Richard
Appointed Date: 26 September 2014

Director
COX, Hilary Ann
Appointed Date: 01 November 2016
75 years old

Director
HUGHES, Stuart
Appointed Date: 01 November 2016
74 years old

Director
HULYER, Douglas William
Appointed Date: 27 June 2016
73 years old

Director
LICKISS, Michael Gillam, Sir
Appointed Date: 30 January 2004
91 years old

Director
O'DWYER, Alexandra
Appointed Date: 19 September 2013
48 years old

Director
POPE, Jeremy James Richard
Appointed Date: 30 January 2004
82 years old

Director
SWIRE, Hugo George William
Appointed Date: 12 September 2008
65 years old

Director
WELD, James Joseph
Appointed Date: 06 November 2003
65 years old

Director
WOKERSIEN, John
Appointed Date: 27 February 2015
73 years old

Resigned Directors

Secretary
ANDREW, John David
Resigned: 30 January 2004
Appointed Date: 06 November 2003

Secretary
EDWARDS, Rupert John Aldington
Resigned: 04 September 2014
Appointed Date: 30 January 2004

Secretary
LICKISS, Michael Gillam, Sir
Resigned: 26 September 2014
Appointed Date: 04 September 2014

Director
ANDREW, John David
Resigned: 15 September 2015
Appointed Date: 06 November 2003
79 years old

Director
BONE, John Alexander, Dr
Resigned: 26 September 2014
Appointed Date: 03 May 2012
80 years old

Director
BRUNSDEN, Denys, Professor
Resigned: 15 September 2016
Appointed Date: 06 November 2003
89 years old

Director
COX, Hilary Ann
Resigned: 05 May 2010
Appointed Date: 30 January 2004
75 years old

Director
DREWE, Lisa Joanne, Dr
Resigned: 15 September 2015
Appointed Date: 20 September 2012
58 years old

Director
EDWARDS, Rupert John Aldington
Resigned: 04 September 2014
Appointed Date: 30 January 2004
77 years old

Director
KING, Sibyl
Resigned: 15 September 2016
Appointed Date: 17 November 2004
66 years old

Director
MOORE, Peter Kenneth
Resigned: 01 April 2011
Appointed Date: 03 November 2008
56 years old

Director
MORRISH, David
Resigned: 05 August 2005
Appointed Date: 17 November 2004
94 years old

Director
ROGERS, Margaret
Resigned: 01 October 2009
Appointed Date: 26 May 2005
96 years old

Director
TIMMS, Simon Charles
Resigned: 01 April 2010
Appointed Date: 12 May 2006
75 years old

Director
TURNBULL, Malcolm
Resigned: 15 September 2015
Appointed Date: 06 November 2003
79 years old

Director
WALSH, David
Resigned: 09 May 2008
Appointed Date: 04 August 2006
69 years old

Persons With Significant Control

Mr Douglas William Hulyer
Notified on: 6 November 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Alexandra O'Dwyer
Notified on: 6 November 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

JURASSIC COAST TRUST Events

10 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Nov 2016
Appointment of Mr Stuart Hughes as a director on 1 November 2016
07 Nov 2016
Appointment of Mrs Hilary Cox as a director on 1 November 2016
15 Sep 2016
Termination of appointment of Denys Brunsden as a director on 15 September 2016
...
... and 69 more events
24 Feb 2004
New director appointed
24 Feb 2004
New secretary appointed
24 Feb 2004
New director appointed
24 Feb 2004
Secretary resigned
06 Nov 2003
Incorporation