THE NEW WARNHAM MANOR RESIDENTS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1XQ

Company number 03072375
Status Active
Incorporation Date 26 June 1995
Company Type Private Limited Company
Address SOUTHDOWN HOUSE, ST. JOHNS STREET, CHICHESTER, ENGLAND, PO19 1XQ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Courtney Green as a secretary on 10 April 2017; Appointment of Courtney Green as a secretary on 16 February 2017; Termination of appointment of Harriett Houston-Nichols as a secretary on 16 February 2017. The most likely internet sites of THE NEW WARNHAM MANOR RESIDENTS LIMITED are www.thenewwarnhammanorresidents.co.uk, and www.the-new-warnham-manor-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three 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.The New Warnham Manor Residents Limited is a Private Limited Company. The company registration number is 03072375. The New Warnham Manor Residents Limited has been working since 26 June 1995. The present status of the company is Active. The registered address of The New Warnham Manor Residents Limited is Southdown House St Johns Street Chichester England Po19 1xq. . TICKNER, Eric James is a Director of the company. WEBB, Barry William is a Director of the company. WORKMAN, Roger is a Director of the company. Secretary CADDE, Peta Angela has been resigned. Secretary DENCH, Warwick has been resigned. Secretary GREEN, Courtney has been resigned. Secretary HOUSTON-NICHOLS, Harriett has been resigned. Secretary MORRISON, Michael Maccowan has been resigned. Secretary TICKNER, Eric James has been resigned. Secretary WORSFOLD, Michael John Allan has been resigned. Secretary THOMAS EGGAR SECRETARIES LTD has been resigned. Director ACRES, Clive Keith has been resigned. Director BARRIE, David John Steven has been resigned. Director CADDE, Peta Angela has been resigned. Director CLAPHAM, Barry Royston has been resigned. Director COSTA, Linda Eileen has been resigned. Director COTTELL, Douglas Southan has been resigned. Director DENCH, Warwick has been resigned. Director GAMBRILL, Ann Kathleen has been resigned. Director HOOL, Peter Howard has been resigned. Director HOUSTON-NICHOLS, Harriett has been resigned. Director MARSH, Stephen has been resigned. Director MOORE, Geraldine Helen has been resigned. Director RUTTER, Nicholas John has been resigned. Director SKELDING, Mark Anthony has been resigned. Director SPALL, Timothy John has been resigned. Director TICKNER, Eric James has been resigned. Director WEBB, Barry William has been resigned. Director WEBB, Barry William has been resigned. Director WHITE, Valerie Ann has been resigned. Director WORSFOLD, Jennifer has been resigned. Director WORSFOLD, Michael John Alan has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
TICKNER, Eric James
Appointed Date: 22 November 2016
88 years old

Director
WEBB, Barry William
Appointed Date: 06 February 2017
72 years old

Director
WORKMAN, Roger
Appointed Date: 22 November 2016
78 years old

Resigned Directors

Secretary
CADDE, Peta Angela
Resigned: 23 February 2010
Appointed Date: 12 December 2005

Secretary
DENCH, Warwick
Resigned: 12 December 2005
Appointed Date: 04 March 2004

Secretary
GREEN, Courtney
Resigned: 10 April 2017
Appointed Date: 16 February 2017

Secretary
HOUSTON-NICHOLS, Harriett
Resigned: 16 February 2017
Appointed Date: 24 June 2011

Secretary
MORRISON, Michael Maccowan
Resigned: 01 August 2001
Appointed Date: 19 February 1998

Secretary
TICKNER, Eric James
Resigned: 04 March 2004
Appointed Date: 01 August 2001

Secretary
WORSFOLD, Michael John Allan
Resigned: 24 June 2011
Appointed Date: 01 March 2010

Secretary
THOMAS EGGAR SECRETARIES LTD
Resigned: 19 February 1998
Appointed Date: 26 June 1995

Director
ACRES, Clive Keith
Resigned: 30 April 2003
Appointed Date: 07 May 2002
77 years old

Director
BARRIE, David John Steven
Resigned: 19 February 1998
Appointed Date: 07 August 1995
86 years old

Director
CADDE, Peta Angela
Resigned: 23 February 2010
Appointed Date: 01 August 2001
89 years old

Director
CLAPHAM, Barry Royston
Resigned: 25 April 2014
Appointed Date: 26 November 2003
80 years old

Director
COSTA, Linda Eileen
Resigned: 16 February 2017
Appointed Date: 23 April 2011
82 years old

Director
COTTELL, Douglas Southan
Resigned: 07 May 2002
Appointed Date: 05 March 2001
94 years old

Director
DENCH, Warwick
Resigned: 12 December 2005
Appointed Date: 07 May 2002
91 years old

Director
GAMBRILL, Ann Kathleen
Resigned: 26 November 2003
Appointed Date: 05 March 2001
85 years old

Director
HOOL, Peter Howard
Resigned: 19 December 2000
Appointed Date: 19 February 1998
80 years old

Director
HOUSTON-NICHOLS, Harriett
Resigned: 16 February 2017
Appointed Date: 01 April 2007
81 years old

Director
MARSH, Stephen
Resigned: 01 June 2015
Appointed Date: 22 March 2010
69 years old

Director
MOORE, Geraldine Helen
Resigned: 20 September 2004
Appointed Date: 26 November 2003
77 years old

Director
RUTTER, Nicholas John
Resigned: 07 August 1995
Appointed Date: 26 June 1995
67 years old

Director
SKELDING, Mark Anthony
Resigned: 05 March 2001
Appointed Date: 19 February 1998
60 years old

Director
SPALL, Timothy John
Resigned: 16 February 2017
Appointed Date: 08 December 2014
82 years old

Director
TICKNER, Eric James
Resigned: 22 March 2010
Appointed Date: 05 March 2001
88 years old

Director
WEBB, Barry William
Resigned: 04 April 2011
Appointed Date: 23 December 2005
72 years old

Director
WEBB, Barry William
Resigned: 13 May 2004
Appointed Date: 05 March 2001
72 years old

Director
WHITE, Valerie Ann
Resigned: 19 February 1998
Appointed Date: 07 August 1995
79 years old

Director
WORSFOLD, Jennifer
Resigned: 05 February 2008
Appointed Date: 13 May 2005
65 years old

Director
WORSFOLD, Michael John Alan
Resigned: 24 June 2011
Appointed Date: 22 February 2008
79 years old

THE NEW WARNHAM MANOR RESIDENTS LIMITED Events

10 Apr 2017
Termination of appointment of Courtney Green as a secretary on 10 April 2017
16 Feb 2017
Appointment of Courtney Green as a secretary on 16 February 2017
16 Feb 2017
Termination of appointment of Harriett Houston-Nichols as a secretary on 16 February 2017
16 Feb 2017
Termination of appointment of Timothy John Spall as a director on 16 February 2017
16 Feb 2017
Termination of appointment of Harriett Houston-Nichols as a director on 16 February 2017
...
... and 115 more events
09 Aug 1995
Director resigned;new director appointed
09 Aug 1995
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 1995
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 1995
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 1995
Incorporation