THE CHICHESTER SHIP CANAL TRUST - WEST SUSSEX


Company Profile Company Filings

Overview

THE CHICHESTER SHIP CANAL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEST SUSSEX and has the status: Active.
THE CHICHESTER SHIP CANAL TRUST was incorporated 21 years ago on 04/09/2002 and has the registered number: 04525876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE CHICHESTER SHIP CANAL TRUST - WEST SUSSEX

This company is listed in the following categories:
50300 - Inland passenger water transport
91030 - Operation of historical sites and buildings and similar visitor attractions
91040 - Botanical and zoological gardens and nature reserves activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CANAL WHARF
WEST SUSSEX
PO19 8DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DOROTHY COX Apr 1955 British Director 2021-02-16 CURRENT
MRS DOROTHY SARAH COX Secretary 2023-09-21 CURRENT
MRS LYNDA CARBERRY HUNTER Aug 1954 British Director 2023-04-26 CURRENT
MR MICHAEL JOHN LAMBERT Jun 1958 British Director 2022-09-27 CURRENT
MR MARK STONEHAM Mar 1961 British Director 2018-11-22 CURRENT
MRS SUSAN JANE WESTON Oct 1957 British Director 2023-09-21 CURRENT
MR ROGER MARTIN JOHN KEYWORTH Aug 1942 British Director 2014-07-22 UNTIL 2020-02-13 RESIGNED
DAVID GEORGE HASKINS PARKER Apr 1934 United Kingdom Director 2006-05-18 UNTIL 2008-09-24 RESIGNED
MR ALAN GICK Oct 1945 British Director 2002-11-12 UNTIL 2003-07-31 RESIGNED
TONY PETER OLLERTON Jan 1952 British Director 2003-02-18 UNTIL 2005-04-21 RESIGNED
DEREK JOHN MUMFORD Mar 1946 British Director 2003-01-14 UNTIL 2003-05-22 RESIGNED
DEREK JOHN MUMFORD Mar 1946 British Director 2004-01-12 UNTIL 2008-05-15 RESIGNED
VALERIE ANN OWEN Apr 1939 British Director 2007-08-16 UNTIL 2019-07-03 RESIGNED
MR MALCOLM MADDISON Feb 1943 British Director 2014-07-22 UNTIL 2017-12-31 RESIGNED
ANN EVELINE LOWTHER Nov 1937 British Director 2002-11-12 UNTIL 2004-01-12 RESIGNED
MR ROGER MARTIN JOHN KEYWORTH Aug 1942 British Director 2002-11-12 UNTIL 2004-04-22 RESIGNED
JENNIFER MARY BYAM PINE Jun 1932 British Director 2005-04-21 UNTIL 2006-05-18 RESIGNED
MR ROGER MARTIN JOHN KEYWORTH Aug 1942 British Director 2020-11-21 UNTIL 2023-09-21 RESIGNED
KEITH GRAHAM JAVAN Apr 1941 British Director 2005-04-21 UNTIL 2006-05-18 RESIGNED
STUART VERNON HILLARY Jan 1938 British Director 2008-10-29 UNTIL 2014-07-22 RESIGNED
JOHN DENNY HERNIMAN Jan 1934 Director 2002-09-04 UNTIL 2004-02-25 RESIGNED
MR IAN STUART MILTON Jun 1951 British Director 2014-07-22 UNTIL 2019-05-31 RESIGNED
JENNIFER MARY BYAM PINE Jun 1932 British Secretary 2005-04-21 UNTIL 2006-05-18 RESIGNED
DEREK JOHN MUMFORD Mar 1946 British Secretary 2004-04-22 UNTIL 2005-05-12 RESIGNED
MR ROGER MARTIN JOHN KEYWORTH Secretary 2014-07-22 UNTIL 2023-09-21 RESIGNED
JOHN DENNY HERNIMAN Jan 1934 Secretary 2002-09-04 UNTIL 2004-02-25 RESIGNED
BRIAN ROBERT BACON May 1941 Secretary 2006-12-13 UNTIL 2008-09-24 RESIGNED
DAVE ANDERSON Jun 1944 Secretary 2006-05-18 UNTIL 2006-12-04 RESIGNED
ANDREW ALEXANDER BONTHRONE Feb 1947 British Director 2004-04-22 UNTIL 2005-09-15 RESIGNED
MR WILLIAM FLEMING Feb 1963 British Director 2006-05-18 UNTIL 2008-09-24 RESIGNED
MRS SUSAN BETTY DIXON Sep 1945 British Director 2018-07-17 UNTIL 2020-07-27 RESIGNED
MRS DOROTHY SARAH COX Apr 1955 British Director 2016-11-16 UNTIL 2018-12-31 RESIGNED
MR PAUL COTON Jun 1947 British Director 2012-05-15 UNTIL 2012-11-20 RESIGNED
MAUREEN ANN CLAKE Feb 1938 British Director 2004-04-22 UNTIL 2005-04-21 RESIGNED
JOHN LORAINE CHERRY Jul 1939 British Director 2010-05-12 UNTIL 2013-05-01 RESIGNED
MR ANDREW PAUL CASTLE Jan 1948 British Director 2009-05-16 UNTIL 2010-06-01 RESIGNED
MRS CATHERINE MAY CANNON Jan 1976 British Director 2018-07-17 UNTIL 2023-03-31 RESIGNED
PETER GARRY Dec 1929 British Director 2002-11-12 UNTIL 2004-04-22 RESIGNED
MR MICHAEL JAMES BUSHELL Apr 1946 British Director 2013-05-01 UNTIL 2017-12-31 RESIGNED
RAYMOND JAMES ARTHUR PAYNE Aug 1930 British Director 2007-08-16 UNTIL 2009-05-16 RESIGNED
ANDREW ALEXANDER BONTHRONE Feb 1947 British Director 2009-05-16 UNTIL 2011-03-01 RESIGNED
MR TIMOTHY CHRISTOPHER BIRD Apr 1938 British Director 2004-04-22 UNTIL 2007-04-11 RESIGNED
BRIAN ROBERT BACON May 1941 Director 2004-04-22 UNTIL 2008-09-24 RESIGNED
JOHN MICHAEL BOUTWOOD Nov 1923 British Director 2002-11-12 UNTIL 2004-04-22 RESIGNED
MR ANDREW ROBIN GIBSON May 1941 British Director 2014-07-22 UNTIL 2016-10-08 RESIGNED
MR PETER NORMAN EWER Feb 1945 English Director 2013-05-01 UNTIL 2014-07-22 RESIGNED
NIGEL ANTHONY HANWELL May 1956 British Director 2008-12-01 UNTIL 2014-07-22 RESIGNED
MRS WENDY PHILLIPS Feb 1946 British Director 2018-07-17 UNTIL 2020-08-05 RESIGNED
JENNIFER MARY BYAM PINE Jun 1932 British Director 2002-11-12 UNTIL 2003-01-14 RESIGNED
RAYMOND JAMES ARTHUR PAYNE Aug 1930 British Director 2002-09-04 UNTIL 2005-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GIBBINGS HARRISON & CO LIMITED CHICHESTER Active DORMANT 99999 - Dormant Company
PARKERS OF CHICHESTER LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
BOTTRILLS TRANSPORT LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SOUTHEND FARMS LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 56210 - Event catering activities
GOODEND PRODUCE LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 01130 - Growing of vegetables and melons, roots and tubers
CHICHESTER CANAL TRADING LIMITED CHICHESTER Active UNAUDITED ABRIDGED 50300 - Inland passenger water transport
CAPITAL PROJECT TRUST BOGNOR REGIS ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EAST WITTERING ESTATES LIMITED EAST WITTERING Active DORMANT 68209 - Other letting and operating of own or leased real estate
ARUN AND CHICHESTER CITIZENS ADVICE BUREAU BOGNOR REGIS ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
SOUTH EASTERN PRODUCE LIMITED BEDFORDSHIRE Active SMALL 46310 - Wholesale of fruit and vegetables
MEADOWLANDS MANAGEMENT COMPANY LIMITED CHICHESTER Active MICRO ENTITY 81100 - Combined facilities support activities
FRAME OF MIND (VOCATIONAL TRAINING) CIC BOGNOR REGIS Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
CHICHESTER AREA MIND (CHICHESTER DISTRICT AND BOGNOR AREA ASSOCIATION OF MENTAL HEALTH) LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STORRINGTON & SULLINGTON COMMUNITY PARTNERSHIP PULBOROUGH Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SEAWARD (BOGNOR ROAD) LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
THE BLACKSMITHS (DONNINGTON) LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
DEMENTIA SUPPORT TANGMERE ENGLAND Active FULL 86900 - Other human health activities
JUBILEE PROCESS LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROOTS CATERING LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER CANAL TRADING LIMITED CHICHESTER Active UNAUDITED ABRIDGED 50300 - Inland passenger water transport
THE RICHMOND ARMS ( CHICHESTER ) LTD CHICHESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RIGHT NOW HOLDINGS LTD CHICHESTER ENGLAND Active DORMANT 56302 - Public houses and bars