About

Registered Number: 02346876
Date of Incorporation: 13/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: FINANCE, Business Support Department Medway Council, Gun Wharf, Dock Road, Chatham, ME4 4TR,

 

Association of Port Health Authorities was registered on 13 February 1989 and has its registered office in Chatham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Gillian Anne 01 April 2020 - 1
SMITH, Andrea Julie 20 May 2020 - 1
BARR, James 21 June 1994 18 June 1996 1
BASTON, Jill, Cllr 21 June 2005 19 June 2007 1
BRATTY, Ivan 08 September 2010 31 December 2014 1
CLARKE, James, Cllr 30 October 2003 21 June 2005 1
COLIN-JONES, Edgar, Dr N/A 22 June 1992 1
COOPER, Gary William 08 September 2010 15 December 2015 1
CROWE, Alan Richard, Coun 29 October 1998 21 June 2005 1
CURNOW, John, Dr 27 August 2010 08 February 2013 1
FRIEL, Gordon 22 June 2004 19 June 2007 1
GREEN, Sherrie 19 June 2007 27 August 2010 1
HARDWICK, Peter Bernard, Dr 09 September 2008 29 January 2010 1
HARDWICK, Peter Bernard, Dr 31 December 2002 19 June 2007 1
HITCHINGS, William Henry, Councillor 16 June 1998 30 January 2003 1
HOPSON, Andrew 12 October 2006 09 September 2008 1
ISAACSON, James Williampeter, Councillor Lieut Commander N/A 15 June 1993 1
KIMBER, Paul Ralph 19 September 2006 19 June 2007 1
MC CARTHY, Vincent, Councillor 23 June 1992 21 June 1994 1
MCCARTHY, Patrick, Cllr 09 September 2014 01 October 2019 1
MOFFATT, Laura Jean 15 June 1993 17 June 1997 1
MULLAGHAN, Patrick Cathal 10 December 2008 29 January 2010 1
RICHARDS, Olive May 18 June 1996 20 June 2000 1
ROBINSON, John 08 September 2010 08 August 2016 1
SHERRATT, Henry 20 June 1995 16 June 1998 1
SLEE, John Graham 08 September 2010 31 December 2014 1
WARMAN, John 09 September 2014 20 May 2020 1
WATSON, Margaret, Councillor 20 June 2000 22 June 2004 1
WESTACOTT, Elizabeth Sandra 09 September 2014 28 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Douglas Alan 26 February 2004 31 July 2006 1
ROTHERAM, Peter N/A 29 February 2004 1
WESTACOTT, Elizabeth Sandra 29 January 2010 31 December 2010 1
YOUNG, Michael John Frederick 01 August 2006 17 November 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 29 May 2020
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 07 May 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 12 October 2019
CS01 - N/A 01 July 2019
RESOLUTIONS - N/A 13 May 2019
AA - Annual Accounts 06 December 2018
AAMD - Amended Accounts 16 October 2018
RESOLUTIONS - N/A 15 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 July 2017
PSC08 - N/A 10 July 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 27 August 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 16 February 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
RESOLUTIONS - N/A 22 December 2015
AD01 - Change of registered office address 07 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 15 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 06 February 2013
MEM/ARTS - N/A 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA01 - Change of accounting reference date 23 July 2010
MISC - Miscellaneous document 17 May 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AP03 - Appointment of secretary 29 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 17 October 2008
RESOLUTIONS - N/A 10 October 2008
MEM/ARTS - N/A 23 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
MEM/ARTS - N/A 09 August 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363s - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
RESOLUTIONS - N/A 02 October 2003
MEM/ARTS - N/A 02 October 2003
AA - Annual Accounts 14 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 26 June 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 01 July 1997
MEM/ARTS - N/A 01 July 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 26 June 1996
288 - N/A 26 June 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 30 June 1995
288 - N/A 30 June 1995
363s - Annual Return 05 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 05 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1993
363s - Annual Return 27 June 1993
288 - N/A 27 June 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 16 October 1992
288 - N/A 16 October 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 03 October 1990
MEM/ARTS - N/A 30 August 1990
AA - Annual Accounts 30 August 1990
AA - Annual Accounts 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.