The Cirdan Sailing Trust (Incorporating the Faramir Trust) Ltd was founded on 01 February 2002 with its registered office in Bradwell On Sea, Essex, it's status at Companies House is "Active". There are 20 directors listed as Ward, Richard Peter Clifford, Anderson, Charles Gordon Frank, Cole, David, Courtauld, Sarah, Douglas Hughes, Jonathan Peter, Hodgkinson, Roger Edward, Jackson, Michael Clive, Dr, King, Alison Joy, Lee, Demus Hercules, Sainsbury, Brian Christopher, Weil, Jonathan Francis, Wraw, Gillian Elizabeth, Richards, Derek Pointon, Broad, William Mark, Broad, William Ernest Lionel, The Reverend, Courtauld, Augustine Christopher Caradoc, The Reverend, Kingsley, Christopher James Charles, Richards, Derek Pointon, Smithson, Alan, The Rt Revd, Steel, Andrew Hugh for this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Charles Gordon Frank | 22 September 2006 | - | 1 |
COLE, David | 23 March 2007 | - | 1 |
COURTAULD, Sarah | 07 February 2014 | - | 1 |
DOUGLAS HUGHES, Jonathan Peter | 07 May 2005 | - | 1 |
HODGKINSON, Roger Edward | 01 February 2002 | - | 1 |
JACKSON, Michael Clive, Dr | 23 August 2018 | - | 1 |
KING, Alison Joy | 01 February 2002 | - | 1 |
LEE, Demus Hercules | 12 May 2007 | - | 1 |
SAINSBURY, Brian Christopher | 25 November 2005 | - | 1 |
WEIL, Jonathan Francis | 07 February 2014 | - | 1 |
WRAW, Gillian Elizabeth | 08 March 2019 | - | 1 |
BROAD, William Mark | 01 February 2002 | 12 May 2007 | 1 |
BROAD, William Ernest Lionel, The Reverend | 01 February 2002 | 24 November 2006 | 1 |
COURTAULD, Augustine Christopher Caradoc, The Reverend | 01 February 2002 | 11 January 2014 | 1 |
KINGSLEY, Christopher James Charles | 07 February 2014 | 05 August 2015 | 1 |
RICHARDS, Derek Pointon | 07 May 2005 | 08 September 2013 | 1 |
SMITHSON, Alan, The Rt Revd | 01 February 2002 | 24 November 2006 | 1 |
STEEL, Andrew Hugh | 01 February 2002 | 07 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Richard Peter Clifford | 07 February 2014 | - | 1 |
RICHARDS, Derek Pointon | 01 February 2002 | 21 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 03 July 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
CS01 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 05 September 2018 | |
PSC08 - N/A | 21 July 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 16 March 2018 | |
PSC07 - N/A | 16 March 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 18 June 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP03 - Appointment of secretary | 01 April 2014 | |
TM02 - Termination of appointment of secretary | 21 March 2014 | |
TM01 - Termination of appointment of director | 21 March 2014 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 14 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
CH01 - Change of particulars for director | 13 March 2013 | |
AA - Annual Accounts | 25 May 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AD01 - Change of registered office address | 10 February 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
AA - Annual Accounts | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
363s - Annual Return | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 November 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 11 September 2003 | |
225 - Change of Accounting Reference Date | 08 March 2003 | |
363s - Annual Return | 18 February 2003 | |
NEWINC - New incorporation documents | 01 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 June 2007 | Outstanding |
N/A |
Mortgage | 06 January 2006 | Outstanding |
N/A |
Bill of sale | 17 June 2004 | Outstanding |
N/A |