CHICHESTER COLLEGE SERVICES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO19 1SB
Company number 02786425
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address WESTGATE FIELDS, CHICHESTER, WEST SUSSEX, PO19 1SB
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Paul Haddacks as a director on 1 August 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of CHICHESTER COLLEGE SERVICES LIMITED are www.chichestercollegeservices.co.uk, and www.chichester-college-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.2 miles; to Southbourne Rail Station is 5.3 miles; to Barnham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chichester College Services Limited is a Private Limited Company. The company registration number is 02786425. Chichester College Services Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Chichester College Services Limited is Westgate Fields Chichester West Sussex Po19 1sb. . VINALL, Catherine Jane is a Secretary of the company. CHAPMAN, Christopher is a Director of the company. LEGRAVE, Shelagh Jane is a Director of the company. WRIGHT, Paul Edward Henry is a Director of the company. Secretary SMITH, David Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHIVERTON, David Ernest has been resigned. Director CORKE, David Arthur has been resigned. Director FARMAN, Ian Glencairn Crisp has been resigned. Director GALLOWAY, David Allistair has been resigned. Director GOBLE, John has been resigned. Director GORRIE, James Reginald, Dr has been resigned. Director HADDACKS, Paul, Sir has been resigned. Director HETT, David Michael has been resigned. Director MORGANS, John Barrie has been resigned. Director PARKER, Richard Newton has been resigned. Director PEARSON, Thomas Michael has been resigned. Director RUSSELL, Frances Mary has been resigned. Director SMITH, David Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
VINALL, Catherine Jane
Appointed Date: 01 May 2011

Director
CHAPMAN, Christopher
Appointed Date: 10 December 2014
81 years old

Director
LEGRAVE, Shelagh Jane
Appointed Date: 02 May 2003
67 years old

Director
WRIGHT, Paul Edward Henry
Appointed Date: 10 December 2014
61 years old

Resigned Directors

Secretary
SMITH, David Charles
Resigned: 30 April 2011
Appointed Date: 04 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Director
CHIVERTON, David Ernest
Resigned: 01 April 1998
Appointed Date: 24 November 1994
96 years old

Director
CORKE, David Arthur
Resigned: 02 May 2003
Appointed Date: 04 February 1993
83 years old

Director
FARMAN, Ian Glencairn Crisp
Resigned: 01 August 2008
Appointed Date: 03 December 2003
78 years old

Director
GALLOWAY, David Allistair
Resigned: 01 August 2014
Appointed Date: 12 December 2012
80 years old

Director
GOBLE, John
Resigned: 01 August 2014
Appointed Date: 01 May 2011
79 years old

Director
GORRIE, James Reginald, Dr
Resigned: 01 April 1998
Appointed Date: 04 February 1993
91 years old

Director
HADDACKS, Paul, Sir
Resigned: 01 August 2016
Appointed Date: 12 December 2012
79 years old

Director
HETT, David Michael
Resigned: 31 July 2012
Appointed Date: 01 August 2008
79 years old

Director
MORGANS, John Barrie
Resigned: 31 July 2004
Appointed Date: 01 April 1998
84 years old

Director
PARKER, Richard Newton
Resigned: 01 September 2010
Appointed Date: 01 April 1998
76 years old

Director
PEARSON, Thomas Michael
Resigned: 26 November 2003
Appointed Date: 10 August 1993
84 years old

Director
RUSSELL, Frances Mary
Resigned: 31 July 2012
Appointed Date: 01 August 2004
79 years old

Director
SMITH, David Charles
Resigned: 30 April 2011
Appointed Date: 04 February 1993
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 1993
Appointed Date: 03 February 1993

Persons With Significant Control

Chichester College Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHICHESTER COLLEGE SERVICES LIMITED Events

23 Jan 2017
Full accounts made up to 31 July 2016
17 Aug 2016
Termination of appointment of Paul Haddacks as a director on 1 August 2016
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
15 Jan 2016
Full accounts made up to 31 July 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500

...
... and 79 more events
05 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Apr 1993
New director appointed

04 Apr 1993
Accounting reference date notified as 31/07

12 Mar 1993
Company name changed eggshell (251) LIMITED\certificate issued on 15/03/93

03 Feb 1993
Incorporation