THE CHISWELL COMMUNITY TRUST
PORTLAND

Hellopages » Dorset » Weymouth and Portland » DT5 1AP

Company number 04943736
Status Active
Incorporation Date 27 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 88 CHISWELL, PORTLAND, DORSET, DT5 1AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of THE CHISWELL COMMUNITY TRUST are www.thechiswellcommunity.co.uk, and www.the-chiswell-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The Chiswell Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04943736. The Chiswell Community Trust has been working since 27 October 2003. The present status of the company is Active. The registered address of The Chiswell Community Trust is 88 Chiswell Portland Dorset Dt5 1ap. . BULLIN, Robert William is a Director of the company. JACKSON, Mark Nicholas is a Director of the company. PODSCHIES, Marion is a Director of the company. Secretary KOWALUK, Helen Katrina has been resigned. Secretary SYMES, Sandra Dawn has been resigned. Secretary BATTENS SECRETARIAL SERVICES LIMITED has been resigned. Director BEVEN, Yvonne Frances has been resigned. Director BOREZ, Tamela Jane has been resigned. Director BULL, Richard Willis has been resigned. Director COOK, John Francis has been resigned. Director COOK, John Francis has been resigned. Director JACKSON, Josephine May has been resigned. Director KOWALUK, Helen Katrina has been resigned. Director KOWALUK, Nicola Eugenia has been resigned. Director LEES, Tessa has been resigned. Director LLEWELYN WRIGHT, Elizabeth has been resigned. Director LUNN, Julia has been resigned. Director SMITH, Roland James has been resigned. Director SOMERVILLE, Margaret Anne has been resigned. Director SYMES, Sandra Dawn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BULLIN, Robert William
Appointed Date: 27 October 2003
72 years old

Director
JACKSON, Mark Nicholas
Appointed Date: 01 April 2007
65 years old

Director
PODSCHIES, Marion
Appointed Date: 27 March 2012
61 years old

Resigned Directors

Secretary
KOWALUK, Helen Katrina
Resigned: 25 June 2014
Appointed Date: 24 October 2011

Secretary
SYMES, Sandra Dawn
Resigned: 24 October 2011
Appointed Date: 04 October 2010

Secretary
BATTENS SECRETARIAL SERVICES LIMITED
Resigned: 27 October 2010
Appointed Date: 27 October 2003

Director
BEVEN, Yvonne Frances
Resigned: 27 October 2010
Appointed Date: 07 November 2009
71 years old

Director
BOREZ, Tamela Jane
Resigned: 01 October 2009
Appointed Date: 02 November 2006
57 years old

Director
BULL, Richard Willis
Resigned: 15 October 2012
Appointed Date: 07 November 2009
83 years old

Director
COOK, John Francis
Resigned: 27 October 2010
Appointed Date: 23 February 2010
65 years old

Director
COOK, John Francis
Resigned: 01 October 2009
Appointed Date: 02 November 2006
65 years old

Director
JACKSON, Josephine May
Resigned: 27 October 2010
Appointed Date: 01 April 2007
69 years old

Director
KOWALUK, Helen Katrina
Resigned: 25 June 2014
Appointed Date: 12 November 2010
62 years old

Director
KOWALUK, Nicola Eugenia
Resigned: 25 June 2014
Appointed Date: 05 November 2012
64 years old

Director
LEES, Tessa
Resigned: 24 June 2006
Appointed Date: 21 April 2005
68 years old

Director
LLEWELYN WRIGHT, Elizabeth
Resigned: 27 October 2010
Appointed Date: 27 October 2003
74 years old

Director
LUNN, Julia
Resigned: 26 February 2014
Appointed Date: 12 November 2010
88 years old

Director
SMITH, Roland James
Resigned: 21 April 2005
Appointed Date: 27 October 2003
58 years old

Director
SOMERVILLE, Margaret Anne
Resigned: 05 December 2012
Appointed Date: 27 October 2003
89 years old

Director
SYMES, Sandra Dawn
Resigned: 02 December 2013
Appointed Date: 07 November 2009
66 years old

Persons With Significant Control

Mr Robert William Bullin
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Mark Nicholas Jackson
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Miss Marion Podschies
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

THE CHISWELL COMMUNITY TRUST Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
20 Nov 2015
Annual return made up to 24 October 2015 no member list
27 Jan 2015
Annual return made up to 24 October 2014 no member list
...
... and 64 more events
22 Nov 2005
Annual return made up to 27/10/05
  • 363(288) ‐ Director resigned

01 Sep 2005
Total exemption full accounts made up to 5 April 2005
19 Aug 2005
Accounting reference date extended from 31/10/04 to 05/04/05
03 Nov 2004
Annual return made up to 27/10/04
  • 363(288) ‐ Director's particulars changed

27 Oct 2003
Incorporation