ST LEONARDS PARK HOUSE LIMITED
BILLINGSHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 03680472
Status Active
Incorporation Date 8 December 1998
Company Type Private Limited Company
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGSHURST, WEST SUSSEX, RH14 0JG
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 8 December 2016 with updates; Appointment of Mr James Anthony Girling-Budd as a director on 29 September 2016; Termination of appointment of Barbara Ann Blurton as a director on 9 September 2016. The most likely internet sites of ST LEONARDS PARK HOUSE LIMITED are www.stleonardsparkhouse.co.uk, and www.st-leonards-park-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Leonards Park House Limited is a Private Limited Company. The company registration number is 03680472. St Leonards Park House Limited has been working since 08 December 1998. The present status of the company is Active. The registered address of St Leonards Park House Limited is Wharf Farm Newbridge Road Billingshurst West Sussex Rh14 0jg. . FAVERO SCHMID, Ariane is a Director of the company. GIRLING-BUDD, James Anthony is a Director of the company. HADJIANTONIS, Chrysanthos is a Director of the company. HORTON, Charles Stuart is a Director of the company. MERRETT, Charles Richard is a Director of the company. NASH, Richard Hamilton is a Director of the company. RODBOURNE, Rachel is a Director of the company. RUSU, Aida Elena is a Director of the company. VAUGHAN, Andrew Berkeley is a Director of the company. Secretary GAUSDEN, John Philip has been resigned. Secretary POLLOCK, Geoffrey Thomas has been resigned. Secretary READ, Julia Ann has been resigned. Secretary M M SECRETARIAL LTD has been resigned. Secretary R H L SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLURTON, Barbara Ann has been resigned. Director BLURTON, Christopher John has been resigned. Director CASALTA-VAUGHAN, Dominique Marcelle Paulette has been resigned. Director CLOUTER, Maureen Louisa has been resigned. Director GAUSDEN, John Philip has been resigned. Director HARRIS, John William has been resigned. Director HARRIS, Rowena Gay has been resigned. Director IRVINE, Ian Gray has been resigned. Director LENNARD, Charles Adam has been resigned. Director NUTTER, Lisa Marie has been resigned. Director PARRY, Thomas has been resigned. Director PEARSON, Keith has been resigned. Director POLLOCK, Geoffrey Thomas has been resigned. Director REYNOLDS, Joanne Louise has been resigned. Director ROBERTS, Haripalani has been resigned. Director SHEPHERD, Karen Lesley has been resigned. Director WESTRAY, Richard Michael has been resigned. Director R H L DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FAVERO SCHMID, Ariane
Appointed Date: 04 January 2016
57 years old

Director
GIRLING-BUDD, James Anthony
Appointed Date: 29 September 2016
71 years old

Director
HADJIANTONIS, Chrysanthos
Appointed Date: 02 June 2011
80 years old

Director
HORTON, Charles Stuart
Appointed Date: 18 September 2013
61 years old

Director
MERRETT, Charles Richard
Appointed Date: 20 August 2001
53 years old

Director
NASH, Richard Hamilton
Appointed Date: 05 December 2005
74 years old

Director
RODBOURNE, Rachel
Appointed Date: 01 May 2014
43 years old

Director
RUSU, Aida Elena
Appointed Date: 17 December 2015
44 years old

Director
VAUGHAN, Andrew Berkeley
Appointed Date: 23 January 2014
69 years old

Resigned Directors

Secretary
GAUSDEN, John Philip
Resigned: 20 May 2002
Appointed Date: 20 August 2001

Secretary
POLLOCK, Geoffrey Thomas
Resigned: 09 February 2004
Appointed Date: 20 May 2002

Secretary
READ, Julia Ann
Resigned: 26 March 2007
Appointed Date: 09 February 2004

Secretary
M M SECRETARIAL LTD
Resigned: 21 November 2012
Appointed Date: 26 March 2007

Secretary
R H L SECRETARIES LIMITED
Resigned: 20 August 2001
Appointed Date: 08 December 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1998
Appointed Date: 08 December 1998

Director
BLURTON, Barbara Ann
Resigned: 09 September 2016
Appointed Date: 19 November 2001
80 years old

Director
BLURTON, Christopher John
Resigned: 19 November 2001
Appointed Date: 20 August 2001
83 years old

Director
CASALTA-VAUGHAN, Dominique Marcelle Paulette
Resigned: 22 January 2014
Appointed Date: 01 June 2010
67 years old

Director
CLOUTER, Maureen Louisa
Resigned: 28 August 2013
Appointed Date: 28 October 2008
85 years old

Director
GAUSDEN, John Philip
Resigned: 20 September 2005
Appointed Date: 20 August 2001
57 years old

Director
HARRIS, John William
Resigned: 20 December 2013
Appointed Date: 08 January 2002
76 years old

Director
HARRIS, Rowena Gay
Resigned: 08 January 2002
Appointed Date: 20 August 2001
75 years old

Director
IRVINE, Ian Gray
Resigned: 16 March 2007
Appointed Date: 20 August 2001
63 years old

Director
LENNARD, Charles Adam
Resigned: 20 December 2002
Appointed Date: 20 August 2001
66 years old

Director
NUTTER, Lisa Marie
Resigned: 17 January 2014
Appointed Date: 11 January 2000
53 years old

Director
PARRY, Thomas
Resigned: 13 November 2015
Appointed Date: 04 February 2014
37 years old

Director
PEARSON, Keith
Resigned: 11 June 2004
Appointed Date: 20 August 2001
77 years old

Director
POLLOCK, Geoffrey Thomas
Resigned: 09 February 2004
Appointed Date: 20 August 2001
78 years old

Director
REYNOLDS, Joanne Louise
Resigned: 26 April 2007
Appointed Date: 06 April 2004
54 years old

Director
ROBERTS, Haripalani
Resigned: 23 November 2015
Appointed Date: 20 August 2001
75 years old

Director
SHEPHERD, Karen Lesley
Resigned: 19 April 2011
Appointed Date: 24 May 2004
67 years old

Director
WESTRAY, Richard Michael
Resigned: 27 March 2014
Appointed Date: 28 October 2008
74 years old

Director
R H L DIRECTORS LIMITED
Resigned: 20 August 2001
Appointed Date: 08 December 1998

ST LEONARDS PARK HOUSE LIMITED Events

16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Sep 2016
Appointment of Mr James Anthony Girling-Budd as a director on 29 September 2016
30 Sep 2016
Termination of appointment of Barbara Ann Blurton as a director on 9 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Director's details changed for Mr Charles Stuart Horton on 27 May 2016
...
... and 96 more events
19 Dec 2000
Return made up to 08/12/00; full list of members
04 Aug 2000
Full accounts made up to 31 December 1999
29 Dec 1999
Return made up to 08/12/99; full list of members
11 Dec 1998
Secretary resigned
08 Dec 1998
Incorporation