CHICHESTER ART TRUST
Overview
| Company Name | CHICHESTER ART TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03434864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHICHESTER ART TRUST?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is CHICHESTER ART TRUST located?
| Registered Office Address | Dormer Cottage Old Broyle Road West Broyle PO19 3PR Chichester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHICHESTER ART TRUST?
| Company Name | From | Until |
|---|---|---|
| CHICHESTER ART TRUST LIMITED | Apr 22, 2003 | Apr 22, 2003 |
| CHICHESTER ART EXHIBITIONS LIMITED | Sep 16, 1997 | Sep 16, 1997 |
What are the latest accounts for CHICHESTER ART TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for CHICHESTER ART TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Graingers Southbrook Road West Ashling Chichester West Sussex PO18 8DN England to Dormer Cottage Old Broyle Road West Broyle Chichester PO19 3PR | 1 pages | AD02 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Termination of appointment of Eileen Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Registered office address changed from Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX England to Dormer Cottage Old Broyle Road West Broyle Chichester PO19 3PR on Sep 23, 2019 | 1 pages | AD01 | ||
Appointment of Mr Trevor Ernest James as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||
Termination of appointment of Amanda Kings as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||
Termination of appointment of David Philip Barrie as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX | 1 pages | AD04 | ||
Termination of appointment of Melanie Louise Beharrell as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alan Richard Finden Hall as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Preston Wainwright as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Katherene Anne Thorpe as a director on Jun 05, 2018 | 1 pages | TM01 | ||
Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX | 1 pages | AD04 | ||
Appointment of Mr Alan Richard Finden Hall as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Susan Jane Wells as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Ms Eileen Cooper as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Philip Barrie as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Registered office address changed from Graingers Southbrook Road West Ashling Chichester West Sussex PO18 8DN to Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX on Feb 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Neil Anthony Lawson-Baker as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Who are the officers of CHICHESTER ART TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Trevor Ernest | Secretary | Old Broyle Road West Broyle PO19 3PR Chichester Dormer Cottage England | 262686690001 | |||||||
| BRIDGEMAN, Victoria Harriet, Viscountess | Director | Garway Road W2 4PH London 17-19 England | United Kingdom | British | 5943650001 | |||||
| JAMES, Trevor Ernest | Director | Dormer Cottage West Broyle PO19 3PR Chichester West Sussex | United Kingdom | British | 147627430001 | |||||
| STILEMAN, David Frederic Miles | Director | Old Broyle Road West Broyle PO19 3PR Chichester Dormer Cottage England | England | British | 117683250003 | |||||
| WELLS, Susan Jane | Director | Marryat Road SW19 5BJ London 62 United Kingdom | England | British | 243405470001 | |||||
| IGNATIEFF, Melanie | Secretary | Pond Cottage PO20 7DA Itchenor | British | 122275030001 | ||||||
| KING, Penelope Jane | Secretary | Priors Leaze Lane Hambrook PO18 8RQ Chichester Millbank West Sussex | British | 139014970001 | ||||||
| KINGS, Amanda | Secretary | Jury Lane Sidlesham PO20 7PX Chichester Jury Farmhouse West Sussex | British | 155857720001 | ||||||
| MCCULLOUGH, Eva Sabine | Secretary | Applegarth Watersfield RH20 1NH Pulborough West Sussex | British | 54670890002 | ||||||
| MORRISON, Jemima | Secretary | New House Farm Ford Lane BN18 0DE Arundel West Sussex | British | 77648140001 | ||||||
| WORTHY, Nicola Ann | Secretary | 18 Tamar Way Jangmere PO20 2FG Chichester West Sussex | British | 89124680003 | ||||||
| ALVAREZ, Joan Judith | Director | Southbrook Road West Ashling PO18 8DN Chichester Graingers West Sussex England | England | British | 161358680001 | |||||
| BARRIE, David Philip | Director | Binley SP11 6EU Andover Overbourne House United Kingdom | United Kingdom | British | 195093190001 | |||||
| BEHARRELL, Melanie Louise | Director | Hillside SW19 4NH London 6 United Kingdom | United Kingdom | British | 65244240002 | |||||
| COOPER, Eileen | Director | Old Broyle Road West Broyle PO19 3PR Chichester Dormer Cottage England | England | British | 22046940001 | |||||
| COWDRAY, Marina Rose, Viscountess | Director | Cowdray Park GU29 0AY Midhurst West Sussex | United Kingdom | British | 65110290001 | |||||
| FIELDHOUSE, Brian | Director | 13 The Avenue PO19 4PX Chichester West Sussex | British | 47484610001 | ||||||
| GORDON LENNOX, Nicholas Charles, Lord | Director | South Nore West Wittering PO20 8AT Chichester Sussex | British | 2486940001 | ||||||
| GOWER, Gail | Director | Southbrook Road West Ashling PO18 8DN Chichester Graingers West Sussex | England | British | 239264260001 | |||||
| GREEN, Jeremy | Director | The White Cottage RH17 6AQ Slaugham West Sussex | British | 54670870002 | ||||||
| HALL, Alan Richard Finden | Director | Fleet Street EC4A 2HS London 185 England | United Kingdom | British | 25274380001 | |||||
| HARVEY, Neil | Director | Southbrook Road West Ashling PO18 8DN Chichester Graingers West Sussex | England | British | 239276330001 | |||||
| HEWAT, Angus Davidson | Director | Sherburne House Eartham PO18 0LP Chichester West Sussex | United Kingdom | British | 42140690001 | |||||
| HOLLAND, Neil John | Director | Evening Hall 7 Maltravers Street BN18 9AP Arundel West Sussex | England | British | 31554660002 | |||||
| KING, Stephen Harris Morley | Director | Brook House Treyford GU29 0LD Midhurst West Sussex | British | 77647950004 | ||||||
| LAWSON-BAKER, Neil Anthony, Dr | Director | Graingers Southbrook Road, West Ashling PO18 8DN Chichester West Sussex | Uk | British | 69218010002 | |||||
| LEGG-WILLIS, David Elwyn Richard | Director | Rose Cottage Stanmore Gardens PO21 3AS Aldwick Bognor Regis West Sussex | United Kingdom | Canadian/British | 158192500001 | |||||
| LEIGH, David | Director | White Lion Cottage Tregaer NP15 2LH Raglan Monmouthshire | United Kingdom | British | 76360340001 | |||||
| LYNTON, Norbert Casper | Director | Flat 4 14 Clifton Terrace BN1 3HA Brighton | British | 54670820001 | ||||||
| MCCULLOUGH, Eva Sabine | Director | Applegarth London Road RH20 1NH Watersfield West Sussex | American | 89991610002 | ||||||
| MESSUM, Anthony David | Director | Lords Wood Marlow Common SL7 2QS Marlow Buckinghamshire | United Kingdom | British | 8833230001 | |||||
| OTTEY, Piers Ronald Edward Campbell, Dr | Director | The Mill Studio Newhouse Farm Barns Ford Lane BN18 0EF Arundel W Sussex | England | British | 112210640001 | |||||
| PETROVA, Anna | Director | East Pallant PO19 1TR Chichester 7 West Sussex England | United Kingdom | British | 163133360001 | |||||
| RIESCO, Lindy Jane | Director | Shore Road Bosham PO18 8QL Chichester Shore House West Sussex England | United Kingdom | British | 133911790001 | |||||
| SANDYS RENTON, Timothy Mervyn | Director | Nutshell House Lavant PO18 0BH Chichester West Sussex | United Kingdom | British | 106671210001 |
What are the latest statements on persons with significant control for CHICHESTER ART TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0