VOLUNTARY ACTION ARUN & CHICHESTER LTD
BOGNOR REGIS VOLUNTARY ACTION ARUN AND CHICHESTER VOLUNTARY AND COMMUNITY ACTION CHICESTER DISTRICT CHICHESTER AND DISTRICT COUNCIL FOR VOLUNTARY SERVICES

Hellopages » West Sussex » Arun » PO21 1LD
Company number 05667986
Status Active
Incorporation Date 6 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TOWN HALL, CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Sara Hopkins as a director on 16 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-13 . The most likely internet sites of VOLUNTARY ACTION ARUN & CHICHESTER LTD are www.voluntaryactionarunchichester.co.uk, and www.voluntary-action-arun-chichester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Ford Rail Station is 5.1 miles; to Chichester Rail Station is 5.9 miles; to Fishbourne Rail Station is 7.4 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.Voluntary Action Arun Chichester Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05667986. Voluntary Action Arun Chichester Ltd has been working since 06 January 2006. The present status of the company is Active. The registered address of Voluntary Action Arun Chichester Ltd is Town Hall Clarence Road Bognor Regis West Sussex Po21 1ld. . DAWE, Chris is a Secretary of the company. CORMELL, Nicola Miranda is a Director of the company. DE BATHE, Clare Yvonne is a Director of the company. GRAHAM, Marjorie Maureen is a Director of the company. HOLMES, Sue is a Director of the company. KONDABEKA, Joanne is a Director of the company. RIBBENS, Leslie David is a Director of the company. SNELLER, Antony John is a Director of the company. Secretary BENJAFIELD, Margaret Eileen has been resigned. Secretary SCALES, Katherine has been resigned. Secretary INDIGO NOMINEES 2 LIMITED has been resigned. Director ADAMS, Joyce has been resigned. Director BENJAFIELD, Margaret Eileen has been resigned. Director CHAFFER, Jools has been resigned. Director CHALLONER, Pauline has been resigned. Director CLAYDEN, Michael John has been resigned. Director GERSON, Tom has been resigned. Director HOPKINS, Sara has been resigned. Director LITCHFIELD, Miranda Susan has been resigned. Director LODGE, Rosemary has been resigned. Director MILLS, Adrian Denham has been resigned. Director MITCHELL, Penelope Susan has been resigned. Director MULCAHY, Maurice Howard has been resigned. Director NICHOLLS, Alison has been resigned. Director RIBBENS, Leslie David has been resigned. Director THOMAS, Jacqui has been resigned. Director TINSON, Beverley Anne has been resigned. Director WILDER, Marion has been resigned. Director INDIGO NOMINEES 1 LIMITED has been resigned. Director INDIGO NOMINEES 2 LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
DAWE, Chris
Appointed Date: 01 April 2012

Director
CORMELL, Nicola Miranda
Appointed Date: 01 April 2012
70 years old

Director
DE BATHE, Clare Yvonne
Appointed Date: 05 November 2014
48 years old

Director
GRAHAM, Marjorie Maureen
Appointed Date: 05 November 2014
89 years old

Director
HOLMES, Sue
Appointed Date: 15 July 2015
74 years old

Director
KONDABEKA, Joanne
Appointed Date: 27 January 2016
59 years old

Director
RIBBENS, Leslie David
Appointed Date: 05 November 2014
81 years old

Director
SNELLER, Antony John
Appointed Date: 06 January 2006
79 years old

Resigned Directors

Secretary
BENJAFIELD, Margaret Eileen
Resigned: 24 January 2008
Appointed Date: 06 January 2006

Secretary
SCALES, Katherine
Resigned: 31 March 2012
Appointed Date: 26 February 2008

Secretary
INDIGO NOMINEES 2 LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
ADAMS, Joyce
Resigned: 05 January 2015
Appointed Date: 01 April 2012
82 years old

Director
BENJAFIELD, Margaret Eileen
Resigned: 24 January 2008
Appointed Date: 06 January 2006
74 years old

Director
CHAFFER, Jools
Resigned: 10 November 2014
Appointed Date: 01 April 2012
53 years old

Director
CHALLONER, Pauline
Resigned: 10 May 2012
Appointed Date: 01 April 2012
75 years old

Director
CLAYDEN, Michael John
Resigned: 25 June 2012
Appointed Date: 01 April 2012
64 years old

Director
GERSON, Tom
Resigned: 05 March 2015
Appointed Date: 16 July 2014
79 years old

Director
HOPKINS, Sara
Resigned: 16 September 2016
Appointed Date: 05 November 2014
57 years old

Director
LITCHFIELD, Miranda Susan
Resigned: 31 March 2010
Appointed Date: 06 January 2006
71 years old

Director
LODGE, Rosemary
Resigned: 24 January 2008
Appointed Date: 31 July 2007
82 years old

Director
MILLS, Adrian Denham
Resigned: 15 August 2011
Appointed Date: 23 November 2009
61 years old

Director
MITCHELL, Penelope Susan
Resigned: 01 October 2013
Appointed Date: 31 July 2007
81 years old

Director
MULCAHY, Maurice Howard
Resigned: 04 February 2013
Appointed Date: 22 November 2010
84 years old

Director
NICHOLLS, Alison
Resigned: 16 July 2014
Appointed Date: 04 November 2008
73 years old

Director
RIBBENS, Leslie David
Resigned: 01 October 2013
Appointed Date: 24 January 2008
81 years old

Director
THOMAS, Jacqui
Resigned: 18 August 2014
Appointed Date: 17 July 2013
82 years old

Director
TINSON, Beverley Anne
Resigned: 04 October 2006
Appointed Date: 06 January 2006
65 years old

Director
WILDER, Marion
Resigned: 15 November 2012
Appointed Date: 06 January 2006
96 years old

Director
INDIGO NOMINEES 1 LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
INDIGO NOMINEES 2 LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

VOLUNTARY ACTION ARUN & CHICHESTER LTD Events

23 Dec 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Termination of appointment of Sara Hopkins as a director on 16 September 2016
20 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13

30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Appointment of Mrs Joanne Kondabeka as a director on 27 January 2016
...
... and 81 more events
10 Feb 2006
New secretary appointed;new director appointed
10 Feb 2006
New director appointed
10 Feb 2006
Director resigned
10 Feb 2006
Secretary resigned;director resigned
06 Jan 2006
Incorporation