The Portsmouth Diocesan Trading Company Limited PORTSMOUTH


Founded in 1992, The Portsmouth Diocesan Trading Company, classified under reg no. 02746549 is an active company. Currently registered at St Edmund House PO1 3QA, Portsmouth the company has been in the business for thirty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Clive F., Heather H.. Of them, Heather H. has been with the company the longest, being appointed on 1 October 2019 and Clive F. has been with the company for the least time - from 18 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Portsmouth Diocesan Trading Company Limited Address / Contact

Office Address St Edmund House
Office Address2 Bishop Crispian Way
Town Portsmouth
Post code PO1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746549
Date of Incorporation Fri, 11th Sep 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Clive F.

Position: Director

Appointed: 18 November 2022

Heather H.

Position: Director

Appointed: 01 October 2019

Mark V.

Position: Director

Appointed: 02 January 2021

Resigned: 26 October 2021

Hilary F.

Position: Director

Appointed: 01 October 2019

Resigned: 01 June 2022

David L.

Position: Director

Appointed: 30 June 2014

Resigned: 28 August 2019

Patrick D.

Position: Director

Appointed: 10 February 2011

Resigned: 02 January 2021

Susan B.

Position: Director

Appointed: 08 June 2010

Resigned: 06 November 2022

Patrick D.

Position: Secretary

Appointed: 23 November 2007

Resigned: 02 January 2021

Stephen M.

Position: Secretary

Appointed: 19 December 2006

Resigned: 23 November 2007

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 31 December 2018

Patrick C.

Position: Secretary

Appointed: 09 March 2004

Resigned: 19 December 2006

John C.

Position: Secretary

Appointed: 20 November 2002

Resigned: 09 March 2004

John C.

Position: Director

Appointed: 06 September 2002

Resigned: 09 March 2004

David R.

Position: Director

Appointed: 09 May 2002

Resigned: 31 August 2016

Michael E.

Position: Director

Appointed: 09 May 2002

Resigned: 31 March 2014

Victor B.

Position: Director

Appointed: 21 January 2002

Resigned: 20 August 2002

Christopher G.

Position: Secretary

Appointed: 21 January 2002

Resigned: 20 November 2002

Paul M.

Position: Director

Appointed: 23 November 1999

Resigned: 12 January 2001

Peter B.

Position: Director

Appointed: 23 November 1999

Resigned: 30 June 2015

Eamon W.

Position: Director

Appointed: 19 December 1997

Resigned: 23 November 1999

Raymond L.

Position: Director

Appointed: 16 September 1997

Resigned: 28 December 2002

Padraig F.

Position: Director

Appointed: 15 December 1995

Resigned: 16 September 1997

Neville F.

Position: Director

Appointed: 26 October 1995

Resigned: 21 January 1999

David M.

Position: Secretary

Appointed: 14 February 1994

Resigned: 21 January 2002

Declan L.

Position: Director

Appointed: 29 October 1992

Resigned: 15 December 1995

Edward H.

Position: Secretary

Appointed: 11 September 1992

Resigned: 14 February 1994

Iain M.

Position: Director

Appointed: 11 September 1992

Resigned: 10 February 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1992

Resigned: 11 September 1992

Edward H.

Position: Director

Appointed: 11 September 1992

Resigned: 16 September 1997

Roger H.

Position: Director

Appointed: 11 September 1992

Resigned: 26 October 1995

David M.

Position: Director

Appointed: 11 April 1992

Resigned: 31 August 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Philip E. The abovementioned PSC has significiant influence or control over this company,.

Philip E.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
Free Download (13 pages)

Company search

Advertisements