Chatham Historic Dockyard Trust(the) CHATHAM


Chatham Historic Dockyard Trust(the) started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01804108. The Chatham Historic Dockyard Trust(the) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Chatham at The Fitted Rigging House. Postal code: ME4 4TZ.

At present there are 11 directors in the the firm, namely Deirdre W., Robert A. and Duncan W. and others. In addition one secretary - Christopher L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chatham Historic Dockyard Trust(the) Address / Contact

Office Address The Fitted Rigging House
Office Address2 The Historic Dockyard
Town Chatham
Post code ME4 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01804108
Date of Incorporation Wed, 28th Mar 1984
Industry Museums activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Deirdre W.

Position: Director

Appointed: 24 May 2022

Robert A.

Position: Director

Appointed: 25 November 2021

Christopher L.

Position: Secretary

Appointed: 01 April 2021

Duncan W.

Position: Director

Appointed: 27 February 2020

Paul J.

Position: Director

Appointed: 23 May 2019

Sarah R.

Position: Director

Appointed: 24 February 2018

Paul H.

Position: Director

Appointed: 24 May 2017

William C.

Position: Director

Appointed: 24 May 2017

Trevor S.

Position: Director

Appointed: 26 May 2016

Rodney C.

Position: Director

Appointed: 22 June 2015

Ian A.

Position: Director

Appointed: 27 May 2010

Pommy S.

Position: Director

Appointed: 23 February 2005

John S.

Position: Director

Resigned: 24 May 2017

Murray H.

Position: Director

Appointed: 26 November 2013

Resigned: 25 November 2021

Sandra M.

Position: Director

Appointed: 22 May 2013

Resigned: 24 February 2022

Laura N.

Position: Director

Appointed: 22 May 2013

Resigned: 24 October 2019

David C.

Position: Director

Appointed: 28 September 2011

Resigned: 24 May 2018

Andrew F.

Position: Secretary

Appointed: 02 December 2009

Resigned: 31 March 2021

Robert C.

Position: Director

Appointed: 26 November 2008

Resigned: 24 February 2018

Paul H.

Position: Secretary

Appointed: 12 May 2008

Resigned: 10 May 2009

Anthony G.

Position: Director

Appointed: 21 November 2007

Resigned: 01 June 2011

Craig M.

Position: Director

Appointed: 21 November 2007

Resigned: 26 June 2015

Maurice S.

Position: Director

Appointed: 21 November 2007

Resigned: 24 May 2017

Ian G.

Position: Director

Appointed: 01 February 2005

Resigned: 26 May 2016

John M.

Position: Director

Appointed: 28 September 2004

Resigned: 21 November 2007

Susan P.

Position: Director

Appointed: 26 May 2004

Resigned: 07 May 2013

Stephen K.

Position: Director

Appointed: 10 September 2002

Resigned: 26 May 2004

Susan H.

Position: Director

Appointed: 25 September 2000

Resigned: 26 May 2004

Alastair M.

Position: Director

Appointed: 25 September 2000

Resigned: 02 December 2009

Brian S.

Position: Director

Appointed: 25 September 2000

Resigned: 26 November 2013

Judith A.

Position: Director

Appointed: 28 September 1998

Resigned: 27 September 1999

Stephen D.

Position: Secretary

Appointed: 29 June 1998

Resigned: 12 May 2008

Thomas M.

Position: Director

Appointed: 20 May 1998

Resigned: 20 January 2004

Robert A.

Position: Director

Appointed: 20 May 1998

Resigned: 10 September 2002

Nicholas H.

Position: Director

Appointed: 16 March 1998

Resigned: 23 February 2005

Paul G.

Position: Director

Appointed: 23 October 1997

Resigned: 20 May 1998

Janardan S.

Position: Director

Appointed: 22 October 1997

Resigned: 20 May 1998

Ronald G.

Position: Director

Appointed: 22 October 1997

Resigned: 20 May 1998

John B.

Position: Director

Appointed: 11 September 1997

Resigned: 07 May 2013

Evelyn S.

Position: Director

Appointed: 11 September 1997

Resigned: 26 November 2008

John S.

Position: Director

Appointed: 07 September 1994

Resigned: 20 September 2006

Derek R.

Position: Director

Appointed: 04 May 1994

Resigned: 24 April 1996

Alastair W.

Position: Secretary

Appointed: 05 May 1993

Resigned: 29 June 1998

Bruce R.

Position: Secretary

Appointed: 06 March 1993

Resigned: 05 May 1993

Elizabeth E.

Position: Director

Appointed: 16 November 1992

Resigned: 11 September 1997

Wendy L.

Position: Director

Appointed: 07 May 1992

Resigned: 07 February 1997

Michael D.

Position: Director

Appointed: 07 May 1992

Resigned: 11 September 1997

Kenneth M.

Position: Director

Appointed: 07 May 1992

Resigned: 18 September 2000

Michael R.

Position: Director

Appointed: 07 May 1992

Resigned: 11 September 1997

Lord Lane Of Horsell

Position: Corporate Director

Appointed: 07 May 1992

Resigned: 23 February 2005

Steuart P.

Position: Director

Appointed: 21 December 1990

Resigned: 15 November 1991

Leonard M.

Position: Director

Appointed: 21 December 1990

Resigned: 11 September 1997

Robert H.

Position: Director

Appointed: 21 December 1990

Resigned: 23 July 1991

William S.

Position: Director

Appointed: 21 December 1990

Resigned: 13 October 1997

Peter D.

Position: Secretary

Appointed: 21 December 1990

Resigned: 06 March 1993

Charles A.

Position: Director

Appointed: 21 December 1990

Resigned: 24 April 1996

Peter M.

Position: Director

Appointed: 21 December 1990

Resigned: 16 May 2000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (60 pages)

Company search

Advertisements