SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED was incorporated 33 years ago on 19/04/1991 and has the registered number: 02603245. The accounts status is SMALL and accounts are next due on 30/09/2024.
SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED was incorporated 33 years ago on 19/04/1991 and has the registered number: 02603245. The accounts status is SMALL and accounts are next due on 30/09/2024.
SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED - BRIGHTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
NAUTILUS HOUSE, 90-100 ALBION
BRIGHTON
BN42 4ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARA BASSETT | Sep 1971 | Secretary | 2007-03-30 | CURRENT | |
MR THOMAS MICHAEL WILLIS | Apr 1976 | British | Director | 2020-01-23 | CURRENT |
MR MARK BENJAMIN LEMMON | Apr 1952 | British | Director | 2022-01-20 | CURRENT |
MRS FIONA VIVIEN MORRIS | Oct 1955 | British | Director | 2012-01-19 UNTIL 2014-01-31 | RESIGNED |
RACHEL NGOZI ALETE | Mar 1964 | Secretary | 1996-04-22 UNTIL 2001-02-28 | RESIGNED | |
ROGER ALEXANDER BARREL | May 1930 | Secretary | 1991-04-19 UNTIL 1996-04-18 | RESIGNED | |
TIMOTHY PAUL WAGGOTT | Sep 1966 | British | Secretary | 2001-04-23 UNTIL 2007-03-30 | RESIGNED |
MR PETER DAVID MINCHIN | Mar 1932 | British | Director | 1996-04-22 UNTIL 2002-12-16 | RESIGNED |
JOHN EDWARD WHITE | May 1931 | British | Director | 1994-03-28 UNTIL 1997-03-03 | RESIGNED |
BRIAN ARTHUR WHEELER | Dec 1937 | British | Director | 1997-04-28 UNTIL 2004-04-26 | RESIGNED |
ANTHONY JOHN VAUGHAN | Aug 1945 | British | Director | 1995-03-27 UNTIL 1997-04-28 | RESIGNED |
BRIAN GEORGE TATTERTON | Dec 1942 | British | Director | 1997-10-27 UNTIL 2002-12-16 | RESIGNED |
MR DENNIS LESLIE SCARD | May 1943 | British | Director | 2005-03-21 UNTIL 2011-12-31 | RESIGNED |
ALFRED JOHN ROSENFELD | Feb 1922 | British | Director | 1991-04-19 UNTIL 1992-12-31 | RESIGNED |
CLIFFORD ROBINSON | Mar 1923 | British | Director | 1993-01-25 UNTIL 1994-02-24 | RESIGNED |
MR IAN DAVID POSTLETHWAITE | Dec 1962 | British | Director | 2015-02-01 UNTIL 2016-12-31 | RESIGNED |
RAYMOND PARKER | Feb 1944 | British | Director | 1995-03-27 UNTIL 1999-01-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-04-19 UNTIL 1991-04-19 | RESIGNED | ||
PHILIP ASHTON LACEY | Aug 1945 | British | Director | 1991-04-19 UNTIL 1995-05-12 | RESIGNED |
MR JAMES RICHARD MAY | Jul 1948 | British | Director | 2007-04-30 UNTIL 2014-12-31 | RESIGNED |
MR RODNEY CHARLES LUNN | Jan 1960 | British | Director | 2009-07-31 UNTIL 2019-12-31 | RESIGNED |
RODERICK JAMES JOHNSTONE | Nov 1950 | British | Director | 2003-03-24 UNTIL 2009-07-31 | RESIGNED |
MR TREVOR ROBIN GIDDINGS | Jan 1948 | British | Director | 2018-01-18 UNTIL 2021-12-31 | RESIGNED |
MRS AMBER ELIZABETH FOSTER | Oct 1974 | English | Director | 2017-01-26 UNTIL 2023-12-31 | RESIGNED |
MR RODNEY ALAN DANES | Jan 1947 | British | Director | 1999-10-25 UNTIL 2006-12-31 | RESIGNED |
MR STUART JAMES CONDIE | Mar 1956 | British | Director | 2014-02-01 UNTIL 2017-12-31 | RESIGNED |
ROGER ALEXANDER BARREL | May 1930 | Director | 1991-04-19 UNTIL 1996-04-18 | RESIGNED | |
BRIAN JOHN WILSON | Feb 1929 | British | Director | 1991-04-19 UNTIL 1995-01-08 | RESIGNED |
BRACHERS LIMITED | Corporate Secretary | 2001-02-28 UNTIL 2001-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shoreham Port Authority | 2016-04-06 | Brighton | Ownership of shares 75 to 100 percent |