PRIORY CLOSE (BOXGROVE) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO18 0EA
Company number 01746945
Status Active
Incorporation Date 18 August 1983
Company Type Private Limited Company
Address 7 PRIORY CLOSE, BOXGROVE, CHICHESTER, WEST SUSSEX, ENGLAND, PO18 0EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Geert Ide Koffeman as a director on 8 December 2016; Termination of appointment of Vincent Huber as a director on 25 November 2016. The most likely internet sites of PRIORY CLOSE (BOXGROVE) LIMITED are www.priorycloseboxgrove.co.uk, and www.priory-close-boxgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Barnham Rail Station is 3.7 miles; to Fishbourne Rail Station is 4.7 miles; to Bosham Rail Station is 6 miles; to Ford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priory Close Boxgrove Limited is a Private Limited Company. The company registration number is 01746945. Priory Close Boxgrove Limited has been working since 18 August 1983. The present status of the company is Active. The registered address of Priory Close Boxgrove Limited is 7 Priory Close Boxgrove Chichester West Sussex England Po18 0ea. . COOPER, Caroline Elizabeth is a Secretary of the company. BRECKNELL, Juliet Anne is a Director of the company. COOPER, Malcolm Herbert is a Director of the company. HOBBS, Sarah Kathleen is a Director of the company. MARSHALL, Bryan John, Reverend is a Director of the company. Secretary BRECKNELL, Juliet Anne has been resigned. Secretary COVER, Marcus Scale has been resigned. Secretary KOFFEMAN, Shirley Winifred has been resigned. Secretary SHORTEN, John Alfred has been resigned. Secretary SHORTEN, Pauline Dorothy has been resigned. Secretary WORMAN, Patricia Anne has been resigned. Director BOWEN, Walter George has been resigned. Director BRECKNELL, David Jackson, The Reverend has been resigned. Director COOPER, Caroline Elizabeth has been resigned. Director COVER, Heather Patricia has been resigned. Director COVER, Heather Patricia has been resigned. Director COVER, John Scale has been resigned. Director HALL, Denis Whitfield has been resigned. Director HOBBS, Robin Curtis has been resigned. Director HUBER, Vincent has been resigned. Director KOFFEMAN, Geert Ide, Capt has been resigned. Director LUMLEY, Frank has been resigned. Director PIKE, Francis Margaret has been resigned. Director QUINTON, Kenneth Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOPER, Caroline Elizabeth
Appointed Date: 10 October 2016

Director
BRECKNELL, Juliet Anne
Appointed Date: 05 December 2010
86 years old

Director
COOPER, Malcolm Herbert
Appointed Date: 20 December 2014
76 years old

Director
HOBBS, Sarah Kathleen
Appointed Date: 20 December 2014
88 years old

Director
MARSHALL, Bryan John, Reverend
Appointed Date: 11 January 2007
85 years old

Resigned Directors

Secretary
BRECKNELL, Juliet Anne
Resigned: 05 December 2010
Appointed Date: 31 August 2000

Secretary
COVER, Marcus Scale
Resigned: 19 November 1998
Appointed Date: 30 January 1995

Secretary
KOFFEMAN, Shirley Winifred
Resigned: 10 October 2016
Appointed Date: 05 December 2010

Secretary
SHORTEN, John Alfred
Resigned: 16 February 1993

Secretary
SHORTEN, Pauline Dorothy
Resigned: 14 September 2000
Appointed Date: 19 November 1998

Secretary
WORMAN, Patricia Anne
Resigned: 30 January 1995
Appointed Date: 16 February 1993

Director
BOWEN, Walter George
Resigned: 16 February 1993
116 years old

Director
BRECKNELL, David Jackson, The Reverend
Resigned: 05 December 2010
Appointed Date: 06 March 1998
93 years old

Director
COOPER, Caroline Elizabeth
Resigned: 12 December 2013
Appointed Date: 09 January 2008
67 years old

Director
COVER, Heather Patricia
Resigned: 08 December 2007
Appointed Date: 19 November 1998
97 years old

Director
COVER, Heather Patricia
Resigned: 11 December 1991
97 years old

Director
COVER, John Scale
Resigned: 06 March 1998
101 years old

Director
HALL, Denis Whitfield
Resigned: 19 November 1998
112 years old

Director
HOBBS, Robin Curtis
Resigned: 15 May 2006
Appointed Date: 25 January 1994
89 years old

Director
HUBER, Vincent
Resigned: 25 November 2016
Appointed Date: 16 December 2013
90 years old

Director
KOFFEMAN, Geert Ide, Capt
Resigned: 08 December 2016
Appointed Date: 05 December 2010
73 years old

Director
LUMLEY, Frank
Resigned: 28 January 1992
114 years old

Director
PIKE, Francis Margaret
Resigned: 25 January 1994
Appointed Date: 28 January 1992
96 years old

Director
QUINTON, Kenneth Charles
Resigned: 05 December 2010
Appointed Date: 16 February 1993
102 years old

Persons With Significant Control

Mrs Caroline Elizabeth Cooper
Notified on: 8 December 2016
67 years old
Nature of control: Has significant influence or control

PRIORY CLOSE (BOXGROVE) LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Termination of appointment of Geert Ide Koffeman as a director on 8 December 2016
05 Dec 2016
Termination of appointment of Vincent Huber as a director on 25 November 2016
04 Nov 2016
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Registered office address changed from C/O Shirley Koffeman Wealdens 12 Priory Close Boxgrove Chichester West Sussex PO18 0EA to 7 Priory Close Boxgrove Chichester West Sussex PO18 0EA on 10 October 2016
...
... and 96 more events
27 Jan 1988
Full accounts made up to 30 September 1987

27 Jan 1988
Return made up to 29/12/87; full list of members

22 Dec 1986
Full accounts made up to 30 September 1986

03 Dec 1986
Return made up to 26/11/86; full list of members

03 Dec 1986
Director resigned;new director appointed