THE CHISWELL COMMUNITY TRUST

Address:
77a Fortuneswell, Portland, Dorset, DT5 1LY, England

THE CHISWELL COMMUNITY TRUST is a business entity registered at Companies House, UK, with entity identifier is 04943736. The registration start date is October 27, 2003. The current status is Active.

Company Overview

Company Number 04943736
Company Name THE CHISWELL COMMUNITY TRUST
Registered Address 77a Fortuneswell
Portland
Dorset
DT5 1LY
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-04-05
Returns Due Date 2016-11-21
Returns Last Update 2015-10-24
Confirmation Statement Due Date 2020-11-28
Confirmation Statement Last Update 2019-10-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.
91030 Operation of historical sites and buildings and similar visitor attractions

Office Location

Address 77A FORTUNESWELL
Post Town PORTLAND
County DORSET
Post Code DT5 1LY
Country ENGLAND

Companies with the same location

Entity Name Office Address
77 FORTUNESWELL (MANAGEMENT) LIMITED 77a Fortuneswell, Portland, Dorset, DT5 1LY

Companies with the same post code

Entity Name Office Address
THE SHEARN MEMORIAL TRUST 101 Fortuneswell, Portland, Dorset, DT5 1LY, England
FORTUNESWELL INVESTMENTS NO.3 LTD 79a Fortuneswell House, 79a Fortuneswell, Portland, Dorset, DT5 1LY, England
THE PAPER SHOP (FORTUNESWELL) LTD 95 - 97, Fortuneswell, Portland, Dorset, DT5 1LY
BLUE HOUSE PROPERTY MANAGEMENT LIMITED Fortuneswell House, 79a Fortuneswell, Portland, Dorset, DT5 1LY, England
B-SIDE MULTI MEDIA FESTIVAL COMMUNITY INTEREST COMPANY 77 Fortuneswell, Portland, Dorset, DT5 1LY, England
CLEAN IMAGE INVESTMENTS LIMITED 79 Fortuneswell, Portland, DT5 1LY, England
FORTUNESWELL DEVELOPMENTS LTD. 79 Fortuneswell, Portland, DT5 1LY, England
NEW CARE HORIZONS (THE PINNACLE WEYMOUTH) LIMITED 79 Fortuneswell, Portland, DT5 1LY, England
FORTUNESWELL CAPITAL LIMITED 79 Fortuneswell, Portland, DT5 1LY, England
NEW CARE HORIZONS LIMITED 79 Fortuneswell, Portland, DT5 1LY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BULLIN, Robert William Director (Active) The Old Kings Arms, 88 Chiswell, Portland, Dorset, DT5 1AP January 1953 /
27 October 2003
British /
England
Advice Bureau Manager
JACKSON, Mark Nicholas Director (Active) 77a, Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LY May 1960 /
1 April 2007
British /
United Kingdom
Director
PODSCHIES, Marion Director (Active) 88 Chiswell, Portland, Dorset, England, DT5 1AP May 1964 /
27 March 2012
British /
United Kingdom
Self-Employed Caterer
KOWALUK, Helen Katrina Secretary (Resigned) 38 Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LZ /
24 October 2011
/
SYMES, Sandra Dawn Secretary (Resigned) Mark Jackson, 77a, Fortuneswell, Portland, Dorset, England, DT5 1LY /
4 October 2010
/
BATTENS SECRETARIAL SERVICES LIMITED Secretary (Resigned) Mansion, House, Princes Street, Yeovil, Somerset, United Kingdom, BA20 1EP /
27 October 2003
/
BEVEN, Yvonne Frances Director (Resigned) Seaview House, 32 Artist Row, Fortuneswell, Portland, Dorset, United Kingdom, DT5 1NQ March 1954 /
7 November 2009
British /
Gbr
Police Sergeant
BOREZ, Tamela Jane Director (Resigned) 71 Verne Common Road, Portland, Dorset, DT5 1EJ March 1968 /
2 November 2006
British /
Junior Management
BULL, Richard Willis Director (Resigned) C/o Helen Kowaluk, 38 Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LZ December 1941 /
7 November 2009
British /
Gbr
Retired
COOK, John Francis Director (Resigned) 16 Lansdowne Square, Weymouth, Dorset, United Kingdom, DT4 9QT November 1959 /
23 February 2010
British /
United Kingdom
Designer/Builder
COOK, John Francis Director (Resigned) 332 Upminster Road North, Rainham, Essex, RM13 9RY November 1959 /
2 November 2006
British /
United Kingdom
Designer Builder
JACKSON, Josephine May Director (Resigned) 77a, Fortuneswell, Portland, Dorset, DT5 1LY September 1956 /
1 April 2007
British /
United Kingdom
Director
KOWALUK, Helen Katrina Director (Resigned) C/o Helen Kowaluk, 38 Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LZ April 1963 /
12 November 2010
British /
United Kingdom
Personal Assistant
KOWALUK, Nicola Eugenia Director (Resigned) 38 Fortuneswell, Portland, Dorset, England, DT5 1LZ October 1960 /
5 November 2012
British /
England
Personal Assistant
LEES, Tessa Director (Resigned) 19b Clements Lane, Chiswell, Dorset, TS5 1AS May 1957 /
21 April 2005
British /
None
LLEWELYN WRIGHT, Elizabeth Director (Resigned) 8 Higher Lane, Portland, Dorset, DT5 1AT December 1950 /
27 October 2003
British /
United Kingdom
Painter And Illustrator
LUNN, Julia Director (Resigned) 77a, Fortuneswell, Portland, Dorset, England, DT5 1LY April 1937 /
12 November 2010
British /
United Kingdom
Retired
SMITH, Roland James Director (Resigned) 139a Chiswell, Portland, Dorset, DT5 1AP November 1966 /
27 October 2003
British /
Graphic Designer
SOMERVILLE, Margaret Anne Director (Resigned) C/o Helen Kowaluk, 38 Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LZ March 1936 /
27 October 2003
Australian /
United Kingdom
History Of Art Lecturer & Pain
SYMES, Sandra Dawn Director (Resigned) C/o Helen Kowaluk, 38 Fortuneswell, Portland, Dorset, United Kingdom, DT5 1LZ January 1959 /
7 November 2009
British /
United Kingdom
Artist

Competitor

Search similar business entities

Post Town PORTLAND
Post Code DT5 1LY
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on THE CHISWELL COMMUNITY TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches