ARUN PROSPECT (PULBOROUGH) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1XQ
Company number 02734002
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address SOUTHDOWN HOUSE, ST. JOHNS STREET, CHICHESTER, WEST SUSSEX, PO19 1XQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Appointment of Mr Peter Nicholas Hargreaves as a director on 8 June 2016; Appointment of Mrs Molly Pooley as a director on 8 June 2016. The most likely internet sites of ARUN PROSPECT (PULBOROUGH) LIMITED are www.arunprospectpulborough.co.uk, and www.arun-prospect-pulborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bosham Rail Station is 3.2 miles; to Nutbourne Rail Station is 4.8 miles; to Southbourne Rail Station is 5.9 miles; to Barnham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arun Prospect Pulborough Limited is a Private Limited Company. The company registration number is 02734002. Arun Prospect Pulborough Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Arun Prospect Pulborough Limited is Southdown House St Johns Street Chichester West Sussex Po19 1xq. . STRIDE & SON LTD is a Secretary of the company. HALE, Evelyn Mary is a Director of the company. HARGREAVES, Peter Nicholas is a Director of the company. JAMES, Audra Louise is a Director of the company. NORTH, Kevin John is a Director of the company. POOLEY, Molly is a Director of the company. READSHAW, Alan is a Director of the company. Secretary BOWERMAN, Derek James has been resigned. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Secretary JENKINSON, Edwin James Whitford has been resigned. Secretary MERCER, Pettronella Antonia Berhardina has been resigned. Secretary PESKETT, Rosemary Joan has been resigned. Secretary POOLEY, Molly has been resigned. Secretary STUTCHBURY, Richard John has been resigned. Director ASPINALL, Trevor has been resigned. Director BARTLETT, John David has been resigned. Director BRIGGS, Mary has been resigned. Director CLARK, David John has been resigned. Director ELLERTON, Robert John has been resigned. Director FLAHERTY, Michael Alan, Lt Cdr has been resigned. Director FRY, Raymond Alfred has been resigned. Director GARNER, Margaret has been resigned. Director GORDON, Michael has been resigned. Director HARRIS, Gillian Denise has been resigned. Director HARRIS, Gillian Denise has been resigned. Director HAYLER, Angela Susan has been resigned. Director HAYLER, Angela Susan has been resigned. Director HEWSON, Chloe has been resigned. Director JAMES, Audra Louise has been resigned. Nominee Director LAKE, David William has been resigned. Director LISTER, Geraldine has been resigned. Director MERCER, Pettronella Antonia Berhardina has been resigned. Director MERCER, Pettronella Antonia Berhardina has been resigned. Director NORTH, Kevin John has been resigned. Director PARR, Derek Ernest has been resigned. Director PESKETT, Rosemary Joan has been resigned. Director POOLEY, Molly has been resigned. Director POPE, John Nicholas Gordon has been resigned. Director PULLEN, Stuart James has been resigned. Director SELBY, Peter has been resigned. Director WATTS, Nolan Barry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STRIDE & SON LTD
Appointed Date: 01 October 2012

Director
HALE, Evelyn Mary
Appointed Date: 17 June 2015
98 years old

Director
HARGREAVES, Peter Nicholas
Appointed Date: 08 June 2016
69 years old

Director
JAMES, Audra Louise
Appointed Date: 18 June 2014
56 years old

Director
NORTH, Kevin John
Appointed Date: 21 July 2011
64 years old

Director
POOLEY, Molly
Appointed Date: 08 June 2016
89 years old

Director
READSHAW, Alan
Appointed Date: 15 June 2006
77 years old

Resigned Directors

Secretary
BOWERMAN, Derek James
Resigned: 01 October 2012
Appointed Date: 08 May 2008

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 23 July 1992
Appointed Date: 23 July 1992

Secretary
JENKINSON, Edwin James Whitford
Resigned: 08 May 2008
Appointed Date: 01 January 2002

Secretary
MERCER, Pettronella Antonia Berhardina
Resigned: 31 December 2001
Appointed Date: 01 January 1998

Secretary
PESKETT, Rosemary Joan
Resigned: 27 December 1996
Appointed Date: 27 July 1996

Secretary
POOLEY, Molly
Resigned: 31 December 1997
Appointed Date: 25 December 1996

Secretary
STUTCHBURY, Richard John
Resigned: 27 July 1996
Appointed Date: 23 July 1992

Director
ASPINALL, Trevor
Resigned: 14 July 1998
Appointed Date: 08 April 1997
91 years old

Director
BARTLETT, John David
Resigned: 04 June 2009
Appointed Date: 16 May 2001
78 years old

Director
BRIGGS, Mary
Resigned: 27 June 2012
Appointed Date: 06 August 1997
102 years old

Director
CLARK, David John
Resigned: 28 February 2000
Appointed Date: 17 May 1999
69 years old

Director
ELLERTON, Robert John
Resigned: 31 August 1997
Appointed Date: 25 September 1992
103 years old

Director
FLAHERTY, Michael Alan, Lt Cdr
Resigned: 30 May 1995
Appointed Date: 25 September 1992
85 years old

Director
FRY, Raymond Alfred
Resigned: 30 April 2004
Appointed Date: 03 May 2000
94 years old

Director
GARNER, Margaret
Resigned: 19 May 2011
Appointed Date: 04 June 2009
70 years old

Director
GORDON, Michael
Resigned: 08 April 1997
Appointed Date: 29 May 1996
116 years old

Director
HARRIS, Gillian Denise
Resigned: 17 October 2013
Appointed Date: 05 June 2013
58 years old

Director
HARRIS, Gillian Denise
Resigned: 20 January 2013
Appointed Date: 27 June 2012
58 years old

Director
HAYLER, Angela Susan
Resigned: 19 October 2015
Appointed Date: 18 June 2014
60 years old

Director
HAYLER, Angela Susan
Resigned: 19 July 2013
Appointed Date: 04 June 2009
60 years old

Director
HEWSON, Chloe
Resigned: 05 June 2013
Appointed Date: 19 May 2011
37 years old

Director
JAMES, Audra Louise
Resigned: 17 October 2013
Appointed Date: 04 June 2009
56 years old

Nominee Director
LAKE, David William
Resigned: 23 July 1992
Appointed Date: 23 July 1992
84 years old

Director
LISTER, Geraldine
Resigned: 29 May 1996
Appointed Date: 25 September 1992
86 years old

Director
MERCER, Pettronella Antonia Berhardina
Resigned: 10 April 2010
Appointed Date: 01 May 2007
90 years old

Director
MERCER, Pettronella Antonia Berhardina
Resigned: 31 December 2001
Appointed Date: 17 May 1995
90 years old

Director
NORTH, Kevin John
Resigned: 31 August 1996
Appointed Date: 25 September 1992
64 years old

Director
PARR, Derek Ernest
Resigned: 16 May 2001
Appointed Date: 27 April 1998
98 years old

Director
PESKETT, Rosemary Joan
Resigned: 31 December 1996
Appointed Date: 01 September 1993
92 years old

Director
POOLEY, Molly
Resigned: 04 June 2009
Appointed Date: 01 September 1993
89 years old

Director
POPE, John Nicholas Gordon
Resigned: 30 July 2006
Appointed Date: 31 July 2001
78 years old

Director
PULLEN, Stuart James
Resigned: 04 June 2009
Appointed Date: 17 May 1999
86 years old

Director
SELBY, Peter
Resigned: 27 April 1998
Appointed Date: 28 December 1996
94 years old

Director
WATTS, Nolan Barry
Resigned: 14 August 1998
Appointed Date: 27 April 1998
84 years old

ARUN PROSPECT (PULBOROUGH) LIMITED Events

06 Sep 2016
Confirmation statement made on 23 July 2016 with updates
19 Jul 2016
Appointment of Mr Peter Nicholas Hargreaves as a director on 8 June 2016
19 Jul 2016
Appointment of Mrs Molly Pooley as a director on 8 June 2016
10 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Termination of appointment of Angela Susan Hayler as a director on 19 October 2015
...
... and 127 more events
20 Aug 1992
Ad 23/07/92--------- £ si 13@1=13 £ ic 2/15

20 Aug 1992
New secretary appointed;director resigned

20 Aug 1992
Nc dec already adjusted 23/07/92

20 Aug 1992
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

23 Jul 1992
Incorporation