WEST WITTERING ESTATE P L C
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UF

Company number 00508519
Status Active
Incorporation Date 4 June 1952
Company Type Public Limited Company
Address THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56102 - Unlicensed restaurants and cafes, 56103 - Take-away food shops and mobile food stands, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Michael Bromley-Martin as a director on 24 June 2016; Appointment of Anna Jane Scott Hardy as a director on 24 June 2016; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of WEST WITTERING ESTATE P L C are www.westwitteringestatepl.co.uk, and www.west-wittering-estate-p-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Wittering Estate P L C is a Public Limited Company. The company registration number is 00508519. West Wittering Estate P L C has been working since 04 June 1952. The present status of the company is Active. The registered address of West Wittering Estate P L C is Thomas Eggar House Friary Lane Chichester West Sussex Po19 1uf. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. BETTS, Ruth Christine is a Director of the company. BROMLEY-MARTIN, Michael is a Director of the company. BYRNE, Vincent Patrick is a Director of the company. GOODWIN, Justin William Lawton is a Director of the company. HALL, Julian David is a Director of the company. HARDY, Anna Jane Scott is a Director of the company. PETTIT, Grahame Alan is a Director of the company. RALF, Mark Alexander is a Director of the company. SWAYNE, David Foard is a Director of the company. Secretary BASS, Julian Harry James has been resigned. Secretary CRAWFORD, Andrew Alexander has been resigned. Secretary HODGETTS, Clifford Lionel has been resigned. Director CARNEGIE, Ann Mary has been resigned. Director COVINGTON, John Stenton has been resigned. Director CRAWFORD, Andrew Alexander has been resigned. Director DRYSDALE, Richard James has been resigned. Director EDWARD, Andrew Westbrook has been resigned. Director FOSTER, David John Edward has been resigned. Director HAMMETT, Stephen Barrington has been resigned. Director HEMBLING, Anthony Richard has been resigned. Director HOARE, Anthony Gilbert Henry has been resigned. Director HODGETTS, Clifford Lionel has been resigned. Director IRWIN-BROWN, Marcus Lindsay has been resigned. Director KAYE, Colin John Henry has been resigned. Director LYMBERY, Robert Davison, His Honour has been resigned. Director MALPAS, John Peter Ramsden has been resigned. Director MAYS, Peter Dudley Frederick has been resigned. Director MCKERCHAR, John Stewart has been resigned. Director MELVILLE, Richard David has been resigned. Director MORTON, Peter Stuart has been resigned. Director PIKE, Richard Gordon has been resigned. Director SHRUBB, Richard Charles has been resigned. Director TRAYLER, Susan has been resigned. Director VARVILL, Mark has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 16 April 2010

Director
BETTS, Ruth Christine
Appointed Date: 25 September 2015
66 years old

Director
BROMLEY-MARTIN, Michael
Appointed Date: 24 June 2016
70 years old

Director
BYRNE, Vincent Patrick
Appointed Date: 11 January 2008
72 years old

Director
GOODWIN, Justin William Lawton
Appointed Date: 29 June 2015
55 years old

Director
HALL, Julian David
Appointed Date: 29 June 2015
62 years old

Director
HARDY, Anna Jane Scott
Appointed Date: 24 June 2016
59 years old

Director
PETTIT, Grahame Alan
Appointed Date: 24 June 2011
62 years old

Director
RALF, Mark Alexander
Appointed Date: 24 June 2011
68 years old

Director
SWAYNE, David Foard
Appointed Date: 28 June 2002
78 years old

Resigned Directors

Secretary
BASS, Julian Harry James
Resigned: 28 April 1994

Secretary
CRAWFORD, Andrew Alexander
Resigned: 16 April 2010
Appointed Date: 16 April 1999

Secretary
HODGETTS, Clifford Lionel
Resigned: 16 April 1999
Appointed Date: 28 April 1994

Director
CARNEGIE, Ann Mary
Resigned: 24 June 2016
Appointed Date: 28 June 2002
78 years old

Director
COVINGTON, John Stenton
Resigned: 03 October 1991
98 years old

Director
CRAWFORD, Andrew Alexander
Resigned: 11 April 2014
Appointed Date: 16 April 2010
69 years old

Director
DRYSDALE, Richard James
Resigned: 18 July 2003
98 years old

Director
EDWARD, Andrew Westbrook
Resigned: 14 July 1995
110 years old

Director
FOSTER, David John Edward
Resigned: 16 April 1999
88 years old

Director
HAMMETT, Stephen Barrington
Resigned: 31 December 2015
Appointed Date: 06 October 2000
78 years old

Director
HEMBLING, Anthony Richard
Resigned: 26 September 2012
Appointed Date: 03 October 2008
82 years old

Director
HOARE, Anthony Gilbert Henry
Resigned: 06 July 2001
Appointed Date: 16 April 1992
101 years old

Director
HODGETTS, Clifford Lionel
Resigned: 16 April 2010
Appointed Date: 16 April 1999
91 years old

Director
IRWIN-BROWN, Marcus Lindsay
Resigned: 29 April 2016
Appointed Date: 16 April 2010
73 years old

Director
KAYE, Colin John Henry
Resigned: 12 July 1996
Appointed Date: 08 July 1994
84 years old

Director
LYMBERY, Robert Davison, His Honour
Resigned: 11 December 2000
Appointed Date: 12 July 1996
104 years old

Director
MALPAS, John Peter Ramsden
Resigned: 18 July 2003
Appointed Date: 21 September 1995
97 years old

Director
MAYS, Peter Dudley Frederick
Resigned: 27 March 1994
104 years old

Director
MCKERCHAR, John Stewart
Resigned: 29 June 2007
102 years old

Director
MELVILLE, Richard David
Resigned: 17 February 2015
Appointed Date: 24 June 2011
72 years old

Director
MORTON, Peter Stuart
Resigned: 07 January 2011
Appointed Date: 01 September 2000
89 years old

Director
PIKE, Richard Gordon
Resigned: 30 June 2015
Appointed Date: 24 June 2011
63 years old

Director
SHRUBB, Richard Charles
Resigned: 09 August 2010
Appointed Date: 28 June 2002
76 years old

Director
TRAYLER, Susan
Resigned: 02 July 2010
Appointed Date: 28 June 2002
89 years old

Director
VARVILL, Mark
Resigned: 28 June 2002
98 years old

WEST WITTERING ESTATE P L C Events

04 Apr 2017
Appointment of Mr Michael Bromley-Martin as a director on 24 June 2016
04 Apr 2017
Appointment of Anna Jane Scott Hardy as a director on 24 June 2016
18 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
20 Jul 2016
Memorandum and Articles of Association
...
... and 125 more events
08 Sep 1987
Full accounts made up to 31 December 1986

08 Sep 1987
Return made up to 17/07/87; full list of members

20 Feb 1987
Return made up to 14/07/86; full list of members

30 Aug 1986
Full accounts made up to 31 December 1985

04 Jun 1952
Incorporation