About

Registered Number: 08899707
Date of Incorporation: 18/02/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: Churchill Avenue, Chatham, Kent, ME5 0LB

 

Fortis Trust was registered on 18 February 2014 and has its registered office in Chatham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coyne, Paul, Drumm, Patrick John, Dr, Gedye, Mark Nicholas, Hull, Matthew Stuart, Martin, Peter Victor, Sweetlove, Marie Dawn, Wheeler, Marian, Williams, Gillian, Barker, Margaret, Bolton, Christopher John, Day, Stephanie, Devine, Melesha Emma, Dock, Clare Julie, Endersby, Enid, Goodall, Jonathan Stuart, Haden, Jill Margaret, Hammill, Iain Thomas, Hughes, Jonathan Paul, Johnson, Kim Donald, Pearson, Nick, Pratt, Wendy, Savage, Amanda, Seger, Jakob, Waite, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Paul 29 April 2019 - 1
DRUMM, Patrick John, Dr 23 April 2020 - 1
GEDYE, Mark Nicholas 07 September 2015 - 1
HULL, Matthew Stuart 23 April 2020 - 1
MARTIN, Peter Victor 18 February 2014 - 1
SWEETLOVE, Marie Dawn 01 September 2017 - 1
WHEELER, Marian 29 April 2019 - 1
WILLIAMS, Gillian 11 September 2017 - 1
BARKER, Margaret 18 February 2014 20 January 2018 1
BOLTON, Christopher John 23 September 2014 14 November 2016 1
DAY, Stephanie 18 February 2014 06 October 2016 1
DEVINE, Melesha Emma 02 June 2014 30 September 2016 1
DOCK, Clare Julie 01 January 2015 01 April 2016 1
ENDERSBY, Enid 18 February 2014 17 September 2020 1
GOODALL, Jonathan Stuart 03 December 2015 18 June 2018 1
HADEN, Jill Margaret 14 November 2016 27 February 2019 1
HAMMILL, Iain Thomas 18 February 2014 14 June 2018 1
HUGHES, Jonathan Paul 14 November 2016 02 September 2020 1
JOHNSON, Kim Donald 18 February 2014 31 August 2017 1
PEARSON, Nick 23 March 2015 12 November 2018 1
PRATT, Wendy 18 February 2014 31 August 2014 1
SAVAGE, Amanda 18 February 2014 28 May 2014 1
SEGER, Jakob 14 October 2019 28 December 2019 1
WAITE, Mark 12 November 2018 20 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 11 September 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 29 January 2019
TM01 - Termination of appointment of director 14 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 29 June 2018
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
RESOLUTIONS - N/A 21 February 2018
CONNOT - N/A 21 February 2018
MISC - Miscellaneous document 21 February 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
CH01 - Change of particulars for director 04 March 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 22 January 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA01 - Change of accounting reference date 18 February 2014
NEWINC - New incorporation documents 18 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.