About

Registered Number: 07935358
Date of Incorporation: 03/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (Pp66), Portsmouth, Hampshire, PO1 3NH

 

Having been setup in 2012, The Hms Victory Preservation Company has its registered office in Portsmouth, Hampshire, it has a status of "Active". The current directors of this business are listed as Rees, John, Captain, Boyce, Michael Cecil, Admiral The Lord, Halliday, Barbara Helen Elizabeth, Higham, Jim, Commodore, Laurence, Tim, Vice Admiral Sir, Montgomery, Charles Percival Ross, Vice Admiral Sir, Stokes, Richard, Admiral, Tinson, Susan Myfanwy, Dame, Woodcock, Jonathan, Vice Admiral. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Michael Cecil, Admiral The Lord 29 May 2012 - 1
HALLIDAY, Barbara Helen Elizabeth 11 February 2020 - 1
HIGHAM, Jim, Commodore 13 November 2018 - 1
LAURENCE, Tim, Vice Admiral Sir 29 May 2012 - 1
MONTGOMERY, Charles Percival Ross, Vice Admiral Sir 13 November 2018 - 1
STOKES, Richard, Admiral 01 November 2016 29 June 2018 1
TINSON, Susan Myfanwy, Dame 26 June 2015 13 November 2018 1
WOODCOCK, Jonathan, Vice Admiral 10 March 2015 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
REES, John, Captain 03 February 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 07 November 2016
RESOLUTIONS - N/A 30 August 2016
MA - Memorandum and Articles 30 August 2016
MA - Memorandum and Articles 15 March 2016
AR01 - Annual Return 12 February 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA01 - Change of accounting reference date 07 February 2013
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 02 April 2012
RESOLUTIONS - N/A 27 February 2012
MEM/ARTS - N/A 27 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.