About

Registered Number: 07100967
Date of Incorporation: 10/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: China Fleet Country Club, North Pill, Saltash, Cornwall, PL12 6LJ

 

Based in Saltash in Cornwall, China Fleet Trust was founded on 10 December 2009, it's status at Companies House is "Active". The companies directors are listed as Sharpe, Alexander Thomas, Adkins, Sarah Catherine, Camp, Alastair Keith, Dukes, Michael James, Green, Christopher David, Hannah, Gordon Charles, Sherriff, Jacqueline, Wood, Michael George, O'sullivan, Dennis William, Bailey, Helen Elizabeth, Brockman, Peter William Sheppard Campbell, Bruce-jones, Nicholas William, Coles, Andrew, Cox, Stephen, Crump, Peter John, Duncan, Nicola Susan, Green, Gary Edward, Halliday, David Charles, Hodgson, Laura, James, Korena Nicola Wendy, Johnson, Lauren Olivia, Knight, Damon Ashley, Littlejohns, Douglas George, Lowe, Robert Edward, Pollock, Malcolm Philip, Commander, Sharpe, Alexander Thomas, Smith, Timothy Richard, Smith, Trevor Mark, Taylor, Martin Kenneth, Lieutenant Colonel, Thomas, Paul, Watts, Richard Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Sarah Catherine 06 December 2013 - 1
CAMP, Alastair Keith 28 July 2017 - 1
DUKES, Michael James 06 December 2019 - 1
GREEN, Christopher David 06 December 2013 - 1
HANNAH, Gordon Charles 07 December 2018 - 1
SHERRIFF, Jacqueline 07 December 2019 - 1
WOOD, Michael George 01 June 2013 - 1
BAILEY, Helen Elizabeth 10 December 2009 06 December 2013 1
BROCKMAN, Peter William Sheppard Campbell 10 December 2009 28 July 2017 1
BRUCE-JONES, Nicholas William 19 May 2011 30 November 2012 1
COLES, Andrew 30 November 2012 01 July 2014 1
COX, Stephen 10 December 2009 17 May 2010 1
CRUMP, Peter John 10 December 2009 30 May 2014 1
DUNCAN, Nicola Susan 10 December 2009 24 April 2013 1
GREEN, Gary Edward 19 November 2010 07 April 2011 1
HALLIDAY, David Charles 28 July 2017 07 December 2018 1
HODGSON, Laura 10 December 2017 06 December 2019 1
JAMES, Korena Nicola Wendy 01 May 2013 29 May 2015 1
JOHNSON, Lauren Olivia 16 July 2014 10 December 2017 1
KNIGHT, Damon Ashley 17 May 2010 30 November 2012 1
LITTLEJOHNS, Douglas George 10 December 2009 06 December 2013 1
LOWE, Robert Edward 28 July 2017 06 December 2019 1
POLLOCK, Malcolm Philip, Commander 10 December 2009 17 May 2010 1
SHARPE, Alexander Thomas 17 May 2010 01 May 2013 1
SMITH, Timothy Richard 29 May 2015 22 January 2018 1
SMITH, Trevor Mark 27 May 2016 31 July 2020 1
TAYLOR, Martin Kenneth, Lieutenant Colonel 10 December 2009 19 November 2010 1
THOMAS, Paul 29 May 2015 28 July 2017 1
WATTS, Richard Dennis 07 December 2018 06 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Alexander Thomas 01 May 2013 - 1
O'SULLIVAN, Dennis William 10 December 2009 01 May 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
MA - Memorandum and Articles 14 February 2020
RESOLUTIONS - N/A 06 February 2020
CC04 - Statement of companies objects 06 February 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 24 December 2019
CS01 - N/A 23 December 2019
AP01 - Appointment of director 20 December 2019
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
RESOLUTIONS - N/A 08 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
PSC01 - N/A 28 December 2018
AP01 - Appointment of director 28 December 2018
PSC01 - N/A 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
PSC07 - N/A 02 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 29 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 22 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
RESOLUTIONS - N/A 08 June 2015
MA - Memorandum and Articles 08 June 2015
AR01 - Annual Return 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
CC04 - Statement of companies objects 04 July 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
MR01 - N/A 14 December 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 04 June 2013
AP01 - Appointment of director 30 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AA01 - Change of accounting reference date 22 May 2010
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.