The Shark Trust PLYMOUTH


Founded in 1997, The Shark Trust, classified under reg no. 03396164 is an active company. Currently registered at Unit 4 Creykes Court PL1 3JB, Plymouth the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely David E., Jayne E. and Daniel F. and others. In addition one secretary - Glenys H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah F. who worked with the the company until 3 October 2003.

The Shark Trust Address / Contact

Office Address Unit 4 Creykes Court
Office Address2 The Millfields Stonehouse
Town Plymouth
Post code PL1 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03396164
Date of Incorporation Wed, 2nd Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

David E.

Position: Director

Appointed: 23 August 2021

Jayne E.

Position: Director

Appointed: 15 February 2018

Daniel F.

Position: Director

Appointed: 09 February 2018

Charles H.

Position: Director

Appointed: 09 February 2018

Richard P.

Position: Director

Appointed: 21 October 2016

Paul C.

Position: Director

Appointed: 01 January 2015

Roger C.

Position: Director

Appointed: 11 June 2008

Glenys H.

Position: Secretary

Appointed: 03 October 2003

Sarah F.

Position: Director

Appointed: 01 April 2000

Martin D.

Position: Director

Appointed: 10 June 2020

Resigned: 27 March 2024

Jane A.

Position: Director

Appointed: 22 January 2020

Resigned: 07 July 2022

Lene M.

Position: Director

Appointed: 09 February 2018

Resigned: 16 November 2018

Thomas K.

Position: Director

Appointed: 18 December 2015

Resigned: 28 November 2019

Thomas K.

Position: Director

Appointed: 07 July 2015

Resigned: 21 August 2015

Stephen A.

Position: Director

Appointed: 01 September 2014

Resigned: 18 April 2019

Alan G.

Position: Director

Appointed: 24 June 2014

Resigned: 04 August 2017

Thomas K.

Position: Director

Appointed: 27 May 2014

Resigned: 20 May 2015

Sune N.

Position: Director

Appointed: 27 May 2014

Resigned: 01 April 2016

Anne L.

Position: Director

Appointed: 09 May 2014

Resigned: 24 November 2016

Roy H.

Position: Director

Appointed: 06 January 2014

Resigned: 21 July 2014

Susan B.

Position: Director

Appointed: 25 January 2012

Resigned: 08 January 2016

Christopher P.

Position: Director

Appointed: 10 December 2008

Resigned: 18 July 2014

Brian P.

Position: Director

Appointed: 30 May 2008

Resigned: 07 October 2011

Paul C.

Position: Director

Appointed: 09 August 2007

Resigned: 15 September 2014

Stephen R.

Position: Director

Appointed: 08 June 2007

Resigned: 17 October 2007

Heather K.

Position: Director

Appointed: 29 September 2006

Resigned: 18 July 2014

Louise J.

Position: Director

Appointed: 19 June 2006

Resigned: 31 March 2008

Grant B.

Position: Director

Appointed: 10 December 2005

Resigned: 28 September 2011

Marc D.

Position: Director

Appointed: 03 September 2004

Resigned: 21 July 2007

Montagu H.

Position: Director

Appointed: 14 May 2004

Resigned: 11 April 2007

Richard P.

Position: Director

Appointed: 19 February 2004

Resigned: 05 August 2015

Juan R.

Position: Director

Appointed: 09 January 2004

Resigned: 19 January 2006

Edward B.

Position: Director

Appointed: 16 October 2003

Resigned: 18 July 2014

Janet B.

Position: Director

Appointed: 08 March 2002

Resigned: 24 June 2004

John N.

Position: Director

Appointed: 08 March 2002

Resigned: 01 April 2016

Stephen C.

Position: Director

Appointed: 10 July 2001

Resigned: 06 February 2002

Kelvin B.

Position: Director

Appointed: 10 July 2001

Resigned: 24 March 2004

Francis B.

Position: Director

Appointed: 10 July 2001

Resigned: 19 January 2006

Colin S.

Position: Director

Appointed: 01 April 2000

Resigned: 31 March 2008

Clive J.

Position: Director

Appointed: 03 January 2000

Resigned: 28 February 2003

Geoffrey S.

Position: Director

Appointed: 15 August 1997

Resigned: 25 July 2001

Jeremy S.

Position: Director

Appointed: 03 July 1997

Resigned: 13 September 2005

Gordon C.

Position: Director

Appointed: 03 July 1997

Resigned: 01 March 2001

Jeremy D.

Position: Director

Appointed: 03 July 1997

Resigned: 06 April 1998

Ian F.

Position: Director

Appointed: 03 July 1997

Resigned: 16 March 2001

Sarah F.

Position: Secretary

Appointed: 03 July 1997

Resigned: 03 October 2003

White House Law Services Ltd

Position: Corporate Nominee Director

Appointed: 02 July 1997

Resigned: 03 July 1997

White House Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 02 July 1997

Resigned: 03 July 1997

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (32 pages)

Company search

Advertisements