CHICHESTER ART TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHICHESTER ART TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03434864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHICHESTER ART TRUST?

    Previous Company Names
    Company NameFromUntil
    CHICHESTER ART TRUST LIMITEDApr 22, 2003Apr 22, 2003
    CHICHESTER ART EXHIBITIONS LIMITEDSep 16, 1997Sep 16, 1997

    What are the latest accounts for CHICHESTER ART TRUST?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for CHICHESTER ART TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Termination of appointment of Eileen Cooper as a director on Sep 19, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Trevor Ernest James as a secretary on Sep 19, 2019

    2 pagesAP03

    Termination of appointment of Amanda Kings as a secretary on Sep 19, 2019

    1 pagesTM02

    Termination of appointment of David Philip Barrie as a director on Sep 20, 2019

    1 pagesTM01

    Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX

    1 pagesAD04

    Termination of appointment of Melanie Louise Beharrell as a director on Sep 19, 2019

    1 pagesTM01

    Termination of appointment of Alan Richard Finden Hall as a director on Jul 10, 2019

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Preston Wainwright as a director on Oct 30, 2017

    1 pagesTM01

    Termination of appointment of Katherene Anne Thorpe as a director on Jun 05, 2018

    1 pagesTM01

    Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX

    1 pagesAD04

    Appointment of Mr Alan Richard Finden Hall as a director on Feb 20, 2018

    2 pagesAP01

    Appointment of Mrs Susan Jane Wells as a director on Feb 20, 2018

    2 pagesAP01

    Appointment of Ms Eileen Cooper as a director on Feb 20, 2018

    2 pagesAP01

    Appointment of Mr David Philip Barrie as a director on Feb 20, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Neil Anthony Lawson-Baker as a director on Feb 01, 2018

    1 pagesTM01

    Who are the officers of CHICHESTER ART TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Trevor Ernest
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    Secretary
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    262686690001
    BRIDGEMAN, Victoria Harriet, Viscountess
    Garway Road
    W2 4PH London
    17-19
    England
    Director
    Garway Road
    W2 4PH London
    17-19
    England
    United KingdomBritish5943650001
    JAMES, Trevor Ernest
    Dormer Cottage West Broyle
    PO19 3PR Chichester
    West Sussex
    Director
    Dormer Cottage West Broyle
    PO19 3PR Chichester
    West Sussex
    United KingdomBritish147627430001
    STILEMAN, David Frederic Miles
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    Director
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    EnglandBritish117683250003
    WELLS, Susan Jane
    Marryat Road
    SW19 5BJ London
    62
    United Kingdom
    Director
    Marryat Road
    SW19 5BJ London
    62
    United Kingdom
    EnglandBritish243405470001
    IGNATIEFF, Melanie
    Pond Cottage
    PO20 7DA Itchenor
    Secretary
    Pond Cottage
    PO20 7DA Itchenor
    British122275030001
    KING, Penelope Jane
    Priors Leaze Lane
    Hambrook
    PO18 8RQ Chichester
    Millbank
    West Sussex
    Secretary
    Priors Leaze Lane
    Hambrook
    PO18 8RQ Chichester
    Millbank
    West Sussex
    British139014970001
    KINGS, Amanda
    Jury Lane
    Sidlesham
    PO20 7PX Chichester
    Jury Farmhouse
    West Sussex
    Secretary
    Jury Lane
    Sidlesham
    PO20 7PX Chichester
    Jury Farmhouse
    West Sussex
    British155857720001
    MCCULLOUGH, Eva Sabine
    Applegarth Watersfield
    RH20 1NH Pulborough
    West Sussex
    Secretary
    Applegarth Watersfield
    RH20 1NH Pulborough
    West Sussex
    British54670890002
    MORRISON, Jemima
    New House Farm
    Ford Lane
    BN18 0DE Arundel
    West Sussex
    Secretary
    New House Farm
    Ford Lane
    BN18 0DE Arundel
    West Sussex
    British77648140001
    WORTHY, Nicola Ann
    18 Tamar Way
    Jangmere
    PO20 2FG Chichester
    West Sussex
    Secretary
    18 Tamar Way
    Jangmere
    PO20 2FG Chichester
    West Sussex
    British89124680003
    ALVAREZ, Joan Judith
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    England
    Director
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    England
    EnglandBritish161358680001
    BARRIE, David Philip
    Binley
    SP11 6EU Andover
    Overbourne House
    United Kingdom
    Director
    Binley
    SP11 6EU Andover
    Overbourne House
    United Kingdom
    United KingdomBritish195093190001
    BEHARRELL, Melanie Louise
    Hillside
    SW19 4NH London
    6
    United Kingdom
    Director
    Hillside
    SW19 4NH London
    6
    United Kingdom
    United KingdomBritish65244240002
    COOPER, Eileen
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    Director
    Old Broyle Road
    West Broyle
    PO19 3PR Chichester
    Dormer Cottage
    England
    EnglandBritish22046940001
    COWDRAY, Marina Rose, Viscountess
    Cowdray Park
    GU29 0AY Midhurst
    West Sussex
    Director
    Cowdray Park
    GU29 0AY Midhurst
    West Sussex
    United KingdomBritish65110290001
    FIELDHOUSE, Brian
    13 The Avenue
    PO19 4PX Chichester
    West Sussex
    Director
    13 The Avenue
    PO19 4PX Chichester
    West Sussex
    British47484610001
    GORDON LENNOX, Nicholas Charles, Lord
    South Nore
    West Wittering
    PO20 8AT Chichester
    Sussex
    Director
    South Nore
    West Wittering
    PO20 8AT Chichester
    Sussex
    British2486940001
    GOWER, Gail
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    Director
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    EnglandBritish239264260001
    GREEN, Jeremy
    The White Cottage
    RH17 6AQ Slaugham
    West Sussex
    Director
    The White Cottage
    RH17 6AQ Slaugham
    West Sussex
    British54670870002
    HALL, Alan Richard Finden
    Fleet Street
    EC4A 2HS London
    185
    England
    Director
    Fleet Street
    EC4A 2HS London
    185
    England
    United KingdomBritish25274380001
    HARVEY, Neil
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    Director
    Southbrook Road
    West Ashling
    PO18 8DN Chichester
    Graingers
    West Sussex
    EnglandBritish239276330001
    HEWAT, Angus Davidson
    Sherburne House
    Eartham
    PO18 0LP Chichester
    West Sussex
    Director
    Sherburne House
    Eartham
    PO18 0LP Chichester
    West Sussex
    United KingdomBritish42140690001
    HOLLAND, Neil John
    Evening Hall 7 Maltravers Street
    BN18 9AP Arundel
    West Sussex
    Director
    Evening Hall 7 Maltravers Street
    BN18 9AP Arundel
    West Sussex
    EnglandBritish31554660002
    KING, Stephen Harris Morley
    Brook House
    Treyford
    GU29 0LD Midhurst
    West Sussex
    Director
    Brook House
    Treyford
    GU29 0LD Midhurst
    West Sussex
    British77647950004
    LAWSON-BAKER, Neil Anthony, Dr
    Graingers
    Southbrook Road, West Ashling
    PO18 8DN Chichester
    West Sussex
    Director
    Graingers
    Southbrook Road, West Ashling
    PO18 8DN Chichester
    West Sussex
    UkBritish69218010002
    LEGG-WILLIS, David Elwyn Richard
    Rose Cottage
    Stanmore Gardens
    PO21 3AS Aldwick Bognor Regis
    West Sussex
    Director
    Rose Cottage
    Stanmore Gardens
    PO21 3AS Aldwick Bognor Regis
    West Sussex
    United KingdomCanadian/British158192500001
    LEIGH, David
    White Lion Cottage
    Tregaer
    NP15 2LH Raglan
    Monmouthshire
    Director
    White Lion Cottage
    Tregaer
    NP15 2LH Raglan
    Monmouthshire
    United KingdomBritish76360340001
    LYNTON, Norbert Casper
    Flat 4 14 Clifton Terrace
    BN1 3HA Brighton
    Director
    Flat 4 14 Clifton Terrace
    BN1 3HA Brighton
    British54670820001
    MCCULLOUGH, Eva Sabine
    Applegarth
    London Road
    RH20 1NH Watersfield
    West Sussex
    Director
    Applegarth
    London Road
    RH20 1NH Watersfield
    West Sussex
    American89991610002
    MESSUM, Anthony David
    Lords Wood Marlow Common
    SL7 2QS Marlow
    Buckinghamshire
    Director
    Lords Wood Marlow Common
    SL7 2QS Marlow
    Buckinghamshire
    United KingdomBritish8833230001
    OTTEY, Piers Ronald Edward Campbell, Dr
    The Mill Studio
    Newhouse Farm Barns Ford Lane
    BN18 0EF Arundel
    W Sussex
    Director
    The Mill Studio
    Newhouse Farm Barns Ford Lane
    BN18 0EF Arundel
    W Sussex
    EnglandBritish112210640001
    PETROVA, Anna
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    England
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    England
    United KingdomBritish163133360001
    RIESCO, Lindy Jane
    Shore Road
    Bosham
    PO18 8QL Chichester
    Shore House
    West Sussex
    England
    Director
    Shore Road
    Bosham
    PO18 8QL Chichester
    Shore House
    West Sussex
    England
    United KingdomBritish133911790001
    SANDYS RENTON, Timothy Mervyn
    Nutshell House
    Lavant
    PO18 0BH Chichester
    West Sussex
    Director
    Nutshell House
    Lavant
    PO18 0BH Chichester
    West Sussex
    United KingdomBritish106671210001

    What are the latest statements on persons with significant control for CHICHESTER ART TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2016The 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