74 WESTGATE PROPERTIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8FX
Company number 03027121
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address PIPER HOUSE 4 DUKES COURT, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO19 8FX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 6 . The most likely internet sites of 74 WESTGATE PROPERTIES LIMITED are www.74westgateproperties.co.uk, and www.74-westgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Fishbourne Rail Station is 2.6 miles; to Bosham Rail Station is 4 miles; to Barnham Rail Station is 5.1 miles; to Nutbourne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.74 Westgate Properties Limited is a Private Limited Company. The company registration number is 03027121. 74 Westgate Properties Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of 74 Westgate Properties Limited is Piper House 4 Dukes Court Bognor Road Chichester West Sussex Po19 8fx. . CALLENFELS, Penelope Jane is a Secretary of the company. ANCKORN, Colin David is a Director of the company. CALLENFELS, Penelope Jane is a Director of the company. HEFFER, Jean Mary is a Director of the company. MCAULEY, Mia is a Director of the company. THORNE THORNE, Leonie is a Director of the company. WRAIGHT, Sally Elizabeth is a Director of the company. Secretary GOW, Stewart Alexander has been resigned. Secretary HAMPTON, Kenneth Brian has been resigned. Secretary KIRBY, Dennis has been resigned. Secretary PARKER, John Clifford, Commander Rn has been resigned. Secretary STANILAND, Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Anthony Richard has been resigned. Director GOW, Christopher Neil has been resigned. Director GOW, Stewart Alexander has been resigned. Director HAMPTON, Kenneth Brian has been resigned. Director HANES, David John has been resigned. Director JEFFERSON, Richard Hart has been resigned. Director KINTON, Margot Hanna has been resigned. Director KIRBY, Ava Rosemary has been resigned. Director KIRBY, Dennis has been resigned. Director MCLAREN, Elizabeth Margaret has been resigned. Director MURRAY, Thomas Gerald Somerville, Doctor has been resigned. Director PARKER, John Clifford, Commander Rn has been resigned. Director ROLFE, Gordon Arthur has been resigned. Director ROLFE, Vivienne Anne Georgina has been resigned. Director STANILAND, Ruth has been resigned. Director STEWART, Ella Elizabeth has been resigned. Director STEWART, William Alexander Campbell has been resigned. Director STREET, Nigel Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CALLENFELS, Penelope Jane
Appointed Date: 12 April 2007

Director
ANCKORN, Colin David
Appointed Date: 26 November 2015
81 years old

Director
CALLENFELS, Penelope Jane
Appointed Date: 11 October 1999
77 years old

Director
HEFFER, Jean Mary
Appointed Date: 09 March 2009
98 years old

Director
MCAULEY, Mia
Appointed Date: 14 November 2012
78 years old

Director
THORNE THORNE, Leonie
Appointed Date: 12 August 2009
82 years old

Director
WRAIGHT, Sally Elizabeth
Appointed Date: 04 March 2008
78 years old

Resigned Directors

Secretary
GOW, Stewart Alexander
Resigned: 11 October 1999
Appointed Date: 30 March 1999

Secretary
HAMPTON, Kenneth Brian
Resigned: 20 November 1997
Appointed Date: 28 February 1995

Secretary
KIRBY, Dennis
Resigned: 13 March 2003
Appointed Date: 11 October 1999

Secretary
PARKER, John Clifford, Commander Rn
Resigned: 30 March 1999
Appointed Date: 20 November 1997

Secretary
STANILAND, Ruth
Resigned: 12 April 2007
Appointed Date: 13 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Director
ADAMS, Anthony Richard
Resigned: 24 February 2009
Appointed Date: 13 March 2003
59 years old

Director
GOW, Christopher Neil
Resigned: 13 March 2003
Appointed Date: 22 March 2001
70 years old

Director
GOW, Stewart Alexander
Resigned: 31 May 2000
Appointed Date: 11 September 1997
105 years old

Director
HAMPTON, Kenneth Brian
Resigned: 30 July 1997
Appointed Date: 28 February 1995
99 years old

Director
HANES, David John
Resigned: 30 April 2002
Appointed Date: 28 February 1995
81 years old

Director
JEFFERSON, Richard Hart
Resigned: 12 July 1997
Appointed Date: 28 February 1995
79 years old

Director
KINTON, Margot Hanna
Resigned: 01 July 2011
Appointed Date: 13 March 2003
101 years old

Director
KIRBY, Ava Rosemary
Resigned: 07 January 2014
Appointed Date: 13 April 2010
81 years old

Director
KIRBY, Dennis
Resigned: 13 April 2010
Appointed Date: 11 October 1999
102 years old

Director
MCLAREN, Elizabeth Margaret
Resigned: 25 November 2015
Appointed Date: 27 November 2014
74 years old

Director
MURRAY, Thomas Gerald Somerville, Doctor
Resigned: 04 February 1999
Appointed Date: 23 January 1996
107 years old

Director
PARKER, John Clifford, Commander Rn
Resigned: 30 March 1999
Appointed Date: 11 September 1997
100 years old

Director
ROLFE, Gordon Arthur
Resigned: 01 May 1997
Appointed Date: 28 February 1995
113 years old

Director
ROLFE, Vivienne Anne Georgina
Resigned: 04 March 2008
Appointed Date: 02 May 1997
118 years old

Director
STANILAND, Ruth
Resigned: 12 August 2009
Appointed Date: 13 December 2001
100 years old

Director
STEWART, Ella Elizabeth
Resigned: 15 March 2000
Appointed Date: 02 May 1997
112 years old

Director
STEWART, William Alexander Campbell
Resigned: 23 April 1997
Appointed Date: 28 February 1995
110 years old

Director
STREET, Nigel Paul
Resigned: 27 December 1995
Appointed Date: 28 February 1995
78 years old

74 WESTGATE PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 May 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6

14 Mar 2016
Termination of appointment of Elizabeth Margaret Mclaren as a director on 25 November 2015
14 Mar 2016
Director's details changed for Colin David Anckorn on 26 November 2015
...
... and 94 more events
04 Jan 1996
Director resigned
22 May 1995
Accounting reference date notified as 31/12
22 May 1995
Ad 12/05/95--------- £ si 6@1=6 £ ic 2/8
03 Mar 1995
Secretary resigned

28 Feb 1995
Incorporation