Chichester Harbour Trust WEST SUSSEX


Chichester Harbour Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04553653. The Chichester Harbour Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in West Sussex at 7 East Pallant. Postal code: PO19 1TR.

At the moment there are 9 directors in the the company, namely Harriet P., Harriet O. and Andrew W. and others. In addition one secretary - Nicola H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Francis D. who worked with the the company until 30 June 2018.

Chichester Harbour Trust Address / Contact

Office Address 7 East Pallant
Office Address2 Chichester
Town West Sussex
Post code PO19 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553653
Date of Incorporation Fri, 4th Oct 2002
Industry Non-trading company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Harriet P.

Position: Director

Appointed: 21 April 2023

Harriet O.

Position: Director

Appointed: 30 November 2022

Andrew W.

Position: Director

Appointed: 13 December 2021

Nicholas B.

Position: Director

Appointed: 23 October 2020

Nicola H.

Position: Secretary

Appointed: 16 October 2017

Christopher N.

Position: Director

Appointed: 09 October 2015

Fiona M.

Position: Director

Appointed: 18 July 2014

Amanda J.

Position: Director

Appointed: 11 April 2014

Patrick G.

Position: Director

Appointed: 07 November 2008

Trevor J.

Position: Director

Appointed: 04 October 2002

Stuart P.

Position: Director

Appointed: 07 October 2011

Resigned: 30 September 2022

Malcolm G.

Position: Director

Appointed: 05 November 2010

Resigned: 30 September 2022

John N.

Position: Director

Appointed: 05 November 2010

Resigned: 26 April 2024

Michael C.

Position: Director

Appointed: 05 November 2010

Resigned: 11 April 2014

Alan S.

Position: Director

Appointed: 03 July 2009

Resigned: 11 April 2014

Robert F.

Position: Director

Appointed: 04 July 2008

Resigned: 01 July 2013

James S.

Position: Director

Appointed: 04 July 2008

Resigned: 06 November 2009

Stephen S.

Position: Director

Appointed: 09 November 2007

Resigned: 26 April 2024

Richard E.

Position: Director

Appointed: 13 July 2007

Resigned: 23 October 2020

Peter H.

Position: Director

Appointed: 08 July 2005

Resigned: 30 April 2022

Brian P.

Position: Director

Appointed: 19 November 2004

Resigned: 04 October 2007

David R.

Position: Director

Appointed: 11 July 2003

Resigned: 07 July 2006

Franck P.

Position: Director

Appointed: 11 July 2003

Resigned: 20 October 2017

Mary G.

Position: Director

Appointed: 29 November 2002

Resigned: 07 October 2011

Patrick G.

Position: Director

Appointed: 04 October 2002

Resigned: 11 July 2008

Peter T.

Position: Director

Appointed: 04 October 2002

Resigned: 09 October 2015

Valerie B.

Position: Director

Appointed: 04 October 2002

Resigned: 11 July 2003

Richard W.

Position: Director

Appointed: 04 October 2002

Resigned: 13 July 2007

Christopher D.

Position: Director

Appointed: 04 October 2002

Resigned: 09 October 2015

Jeremy T.

Position: Director

Appointed: 04 October 2002

Resigned: 01 July 2013

Christopher R.

Position: Director

Appointed: 04 October 2002

Resigned: 20 November 2007

Francis D.

Position: Secretary

Appointed: 04 October 2002

Resigned: 30 June 2018

Robert M.

Position: Director

Appointed: 04 October 2002

Resigned: 01 September 2004

John D.

Position: Director

Appointed: 04 October 2002

Resigned: 05 November 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is John N. The abovementioned PSC has significiant influence or control over this company,.

John N.

Notified on 6 April 2016
Ceased on 26 April 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, December 2023
Free Download (25 pages)

Company search

Advertisements