ARUN AND CHICHESTER CITIZENS ADVICE BUREAU
WEST SUSSEX ARUN AND CHICHESTER CAB LITTLEHAMPTON & DISTRICT CITIZENS ADVICE BUREAU

Hellopages » West Sussex » Arun » BN17 6BP
Company number 04787378
Status Active
Incorporation Date 4 June 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 14-16 ANCHOR SPRINGS, LITTLEHAMPTON, WEST SUSSEX, BN17 6BP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Auditor's resignation; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 June 2016 no member list. The most likely internet sites of ARUN AND CHICHESTER CITIZENS ADVICE BUREAU are www.arunandchichestercitizensadvice.co.uk, and www.arun-and-chichester-citizens-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.5 miles; to Durrington-on-Sea Rail Station is 5.7 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun and Chichester Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04787378. Arun and Chichester Citizens Advice Bureau has been working since 04 June 2003. The present status of the company is Active. The registered address of Arun and Chichester Citizens Advice Bureau is 14 16 Anchor Springs Littlehampton West Sussex Bn17 6bp. . POUPART, Nicholas Kenneth is a Secretary of the company. ARMSTRONG, Claire is a Director of the company. CLARE, William Rodney is a Director of the company. GALTREY, John is a Director of the company. LAYBOURN, Richard Alan is a Director of the company. MCMILLAN, Alice Kirstine is a Director of the company. PALMER, Geoff is a Director of the company. SELLENS, Glenda Jeryl is a Director of the company. SPONG, Louise is a Director of the company. WILLIS, David John is a Director of the company. Secretary HARLOW, Pamela Ann has been resigned. Secretary LINES, Susan Yvonne has been resigned. Secretary SPONG, Louise has been resigned. Director COTON, Paul has been resigned. Director EWING, Howard Alexander Lindsay has been resigned. Director GIDI, Taff has been resigned. Director HUMPHREY, Christopher Derrick has been resigned. Director HUSSEY, Peter James Waltham has been resigned. Director JONES, Rosemary Helena has been resigned. Director LINES, Susan Yvonne has been resigned. Director MASON, Douglas Henry Norman has been resigned. Director MONKS, Andrew William has been resigned. Director PARSONS, David Frederick has been resigned. Director RICE, Moira has been resigned. Director SNELLER, Antony John has been resigned. Director SPONG, Louise has been resigned. Director THOMAS, Jaqueline Ingrid has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
POUPART, Nicholas Kenneth
Appointed Date: 01 April 2012

Director
ARMSTRONG, Claire
Appointed Date: 01 May 2014
68 years old

Director
CLARE, William Rodney
Appointed Date: 15 January 2014
82 years old

Director
GALTREY, John
Appointed Date: 03 June 2014
71 years old

Director
LAYBOURN, Richard Alan
Appointed Date: 01 October 2009
82 years old

Director
MCMILLAN, Alice Kirstine
Appointed Date: 07 March 2016
76 years old

Director
PALMER, Geoff
Appointed Date: 15 January 2014
68 years old

Director
SELLENS, Glenda Jeryl
Appointed Date: 25 October 2012
72 years old

Director
SPONG, Louise
Appointed Date: 12 March 2014
51 years old

Director
WILLIS, David John
Appointed Date: 25 October 2012
79 years old

Resigned Directors

Secretary
HARLOW, Pamela Ann
Resigned: 10 May 2006
Appointed Date: 22 June 2005

Secretary
LINES, Susan Yvonne
Resigned: 17 October 2008
Appointed Date: 10 May 2006

Secretary
SPONG, Louise
Resigned: 01 June 2005
Appointed Date: 04 June 2003

Director
COTON, Paul
Resigned: 13 November 2013
Appointed Date: 20 March 2013
78 years old

Director
EWING, Howard Alexander Lindsay
Resigned: 12 March 2014
Appointed Date: 15 March 2011
68 years old

Director
GIDI, Taff
Resigned: 07 October 2014
Appointed Date: 20 March 2014
43 years old

Director
HUMPHREY, Christopher Derrick
Resigned: 01 October 2009
Appointed Date: 04 June 2003
83 years old

Director
HUSSEY, Peter James Waltham
Resigned: 01 October 2009
Appointed Date: 04 June 2003
72 years old

Director
JONES, Rosemary Helena
Resigned: 31 March 2012
Appointed Date: 01 October 2009
67 years old

Director
LINES, Susan Yvonne
Resigned: 17 October 2008
Appointed Date: 15 January 2007
75 years old

Director
MASON, Douglas Henry Norman
Resigned: 28 October 2005
Appointed Date: 04 June 2003
101 years old

Director
MONKS, Andrew William
Resigned: 13 November 2013
Appointed Date: 14 November 2012
73 years old

Director
PARSONS, David Frederick
Resigned: 12 May 2014
Appointed Date: 25 October 2012
75 years old

Director
RICE, Moira
Resigned: 30 November 2006
Appointed Date: 04 June 2003
85 years old

Director
SNELLER, Antony John
Resigned: 10 September 2013
Appointed Date: 20 April 2010
79 years old

Director
SPONG, Louise
Resigned: 26 August 2009
Appointed Date: 19 October 2008
51 years old

Director
THOMAS, Jaqueline Ingrid
Resigned: 02 October 2012
Appointed Date: 01 October 2009
82 years old

ARUN AND CHICHESTER CITIZENS ADVICE BUREAU Events

16 Nov 2016
Auditor's resignation
01 Nov 2016
Total exemption full accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 4 June 2016 no member list
09 Mar 2016
Appointment of Ms Alice Mcmillan as a director on 7 March 2016
10 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 67 more events
02 Jul 2005
New secretary appointed
18 Oct 2004
Accounts for a dormant company made up to 31 March 2004
14 Sep 2004
Accounting reference date shortened from 30/06/04 to 31/03/04
21 Jun 2004
Annual return made up to 04/06/04
04 Jun 2003
Incorporation