TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 1EU

Company number 02161667
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address 4 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Heather Markham as a director on 12 October 2016; Appointment of Mrs Julie Markham as a director on 11 November 2015. The most likely internet sites of TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED are www.trotyncroftmanagementbognor.co.uk, and www.trotyn-croft-management-bognor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.8 miles; to Fishbourne Rail Station is 7.3 miles; to Amberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trotyn Croft Management Bognor Limited is a Private Limited Company. The company registration number is 02161667. Trotyn Croft Management Bognor Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Trotyn Croft Management Bognor Limited is 4 Sudley Road Bognor Regis West Sussex Po21 1eu. . ADAMS BEENY LIMITED is a Secretary of the company. MARKHAM, Heather is a Director of the company. MARKHAM, Julie is a Director of the company. MARKHAM, Scott Anthony is a Director of the company. WHEELER, Sylvia June is a Director of the company. WITHEYMAN, Joan Margaret is a Director of the company. Secretary BEAZLEY, Dennis Raymond has been resigned. Secretary CHAPMAN, Richard Henry has been resigned. Secretary CHAPMAN, Richard Henry has been resigned. Secretary ELL, Roland Peter has been resigned. Secretary HAGGAR, Henry John has been resigned. Secretary WHEELER, Sylvia June has been resigned. Director BEAZLEY, Dennis Raymond has been resigned. Director BISBY, Anthony Cyril has been resigned. Director BROOKES, Keith has been resigned. Director CHAPMAN, Richard Henry has been resigned. Director ELL, Roland Peter has been resigned. Director ELL, Roland Peter has been resigned. Director FRANCIS, Alfred Henry George has been resigned. Director HAGGAR, Henry John has been resigned. Director HOLMES, Ronald George has been resigned. Director MAY, Zelma Cameron has been resigned. Director PERRIAM, Lee Martin has been resigned. Director SWIFT, Stephen Henry Valentine has been resigned. Director TRUMBLE, James Henry has been resigned. Director WARD, Edward Henry Charles has been resigned. Director WHEELER, Sylvia June has been resigned. Director WHEELER, Sylvia June has been resigned. Director WITHEYMAN, Paul Douglas has been resigned. Director WITHEYMAN-HOLMES, Michelle Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADAMS BEENY LIMITED
Appointed Date: 01 November 2012

Director
MARKHAM, Heather
Appointed Date: 12 October 2016
75 years old

Director
MARKHAM, Julie
Appointed Date: 11 November 2015
52 years old

Director
MARKHAM, Scott Anthony
Appointed Date: 14 October 2014
51 years old

Director
WHEELER, Sylvia June
Appointed Date: 11 November 2015
86 years old

Director
WITHEYMAN, Joan Margaret
Appointed Date: 12 June 2002
97 years old

Resigned Directors

Secretary
BEAZLEY, Dennis Raymond
Resigned: 11 September 2002
Appointed Date: 14 April 1999

Secretary
CHAPMAN, Richard Henry
Resigned: 10 September 2008
Appointed Date: 01 October 2007

Secretary
CHAPMAN, Richard Henry
Resigned: 31 December 2005
Appointed Date: 11 September 2002

Secretary
ELL, Roland Peter
Resigned: 30 September 2007
Appointed Date: 30 June 2006

Secretary
HAGGAR, Henry John
Resigned: 15 March 1999

Secretary
WHEELER, Sylvia June
Resigned: 30 June 2006
Appointed Date: 01 January 2006

Director
BEAZLEY, Dennis Raymond
Resigned: 08 November 2002
Appointed Date: 14 April 1999
98 years old

Director
BISBY, Anthony Cyril
Resigned: 02 October 2009
Appointed Date: 27 February 2006
80 years old

Director
BROOKES, Keith
Resigned: 05 September 2015
Appointed Date: 02 November 2009
77 years old

Director
CHAPMAN, Richard Henry
Resigned: 31 December 2005
102 years old

Director
ELL, Roland Peter
Resigned: 14 October 2014
Appointed Date: 15 August 2005
79 years old

Director
ELL, Roland Peter
Resigned: 09 October 2002
Appointed Date: 13 September 2000
79 years old

Director
FRANCIS, Alfred Henry George
Resigned: 07 January 2000
Appointed Date: 12 July 1995
101 years old

Director
HAGGAR, Henry John
Resigned: 15 March 1999
109 years old

Director
HOLMES, Ronald George
Resigned: 19 August 1998
106 years old

Director
MAY, Zelma Cameron
Resigned: 01 October 2010
Appointed Date: 16 March 2005
97 years old

Director
PERRIAM, Lee Martin
Resigned: 24 May 2005
Appointed Date: 04 December 2002
61 years old

Director
SWIFT, Stephen Henry Valentine
Resigned: 18 November 2004
Appointed Date: 29 July 1998
111 years old

Director
TRUMBLE, James Henry
Resigned: 29 June 1995
105 years old

Director
WARD, Edward Henry Charles
Resigned: 04 August 2005
Appointed Date: 04 December 2002
96 years old

Director
WHEELER, Sylvia June
Resigned: 14 October 2014
Appointed Date: 30 September 2010
86 years old

Director
WHEELER, Sylvia June
Resigned: 30 June 2006
Appointed Date: 24 October 2005
86 years old

Director
WITHEYMAN, Paul Douglas
Resigned: 12 October 2016
Appointed Date: 14 October 2014
68 years old

Director
WITHEYMAN-HOLMES, Michelle Clare
Resigned: 02 September 2015
Appointed Date: 01 July 2013
42 years old

Persons With Significant Control

Mrs Joan Margaret Witheyman
Notified on: 6 April 2016
97 years old
Nature of control: Right to appoint and remove directors

Mr Scott Anthony Markham
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

Mr Paul Douglas Witheyman
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mrs Sylvia June Wheeler
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

Mrs Julie Markham
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED Events

02 Dec 2016
Confirmation statement made on 31 October 2016 with updates
16 Nov 2016
Appointment of Mrs Heather Markham as a director on 12 October 2016
16 Nov 2016
Appointment of Mrs Julie Markham as a director on 11 November 2015
16 Nov 2016
Termination of appointment of Paul Douglas Witheyman as a director on 12 October 2016
21 Oct 2016
Appointment of Mrs Sylvia June Wheeler as a director on 11 November 2015
...
... and 108 more events
19 Jan 1990
Director resigned;new director appointed

31 Mar 1989
Full accounts made up to 24 June 1988

31 Mar 1989
Return made up to 10/03/89; full list of members

14 Oct 1987
Accounting reference date notified as 24/06

07 Sep 1987
Incorporation