THE KINGS ARMS (PETERSFIELD)
PETERSFIELD THE COURTYARD (PETERSFIELD)

Hellopages » Hampshire » East Hampshire » GU31 4DX

Company number 04107491
Status Active
Incorporation Date 14 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE COURTYARD BUILDING, HEATH ROAD, PETERSFIELD, HAMPSHIRE, GU31 4DX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 no member list. The most likely internet sites of THE KINGS ARMS (PETERSFIELD) are www.thekingsarms.co.uk, and www.the-kings-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Liphook Rail Station is 7.4 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kings Arms Petersfield is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04107491. The Kings Arms Petersfield has been working since 14 November 2000. The present status of the company is Active. The registered address of The Kings Arms Petersfield is The Courtyard Building Heath Road Petersfield Hampshire Gu31 4dx. . DOWDESWELL, Edward William is a Secretary of the company. ASHFIELD, Robin Mark is a Director of the company. CALLAGHAN, John Francis is a Director of the company. DEAKIN, Anne Catherine is a Director of the company. DOWDESWELL, Edward William is a Director of the company. FIELD, Stephen John is a Director of the company. Secretary BULL, Richard has been resigned. Secretary CALLAGHAN, John Francis has been resigned. Nominee Secretary HACKETT, Christopher has been resigned. Secretary ISZATT, Philip has been resigned. Secretary MALCHERCZYK, Heather Evelyn Mary has been resigned. Secretary SLADE, Robert Charles Temple has been resigned. Director BAGGALEY, Robert Andrew has been resigned. Director BOVINGTON, Sylvia Patricia has been resigned. Director BULL, Richard has been resigned. Director FROST, Katie Verity has been resigned. Director GREENHILL, Robert Clifford has been resigned. Director ISZATT, Philip has been resigned. Director MALCHERCZYK, Heather Evelyn Mary has been resigned. Director NORRIS, Peter, Reverend has been resigned. Director PEARCE, William has been resigned. Director ROSS, James has been resigned. Director SECRETARIAL NOMINEES LIMITED has been resigned. Director SLADE, Robert Charles Temple has been resigned. Director SWALES, Tina has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
DOWDESWELL, Edward William
Appointed Date: 05 January 2015

Director
ASHFIELD, Robin Mark
Appointed Date: 20 December 2010
65 years old

Director
CALLAGHAN, John Francis
Appointed Date: 06 March 2001
73 years old

Director
DEAKIN, Anne Catherine
Appointed Date: 17 May 2012
77 years old

Director
DOWDESWELL, Edward William
Appointed Date: 05 January 2015
85 years old

Director
FIELD, Stephen John
Appointed Date: 14 January 2009
65 years old

Resigned Directors

Secretary
BULL, Richard
Resigned: 04 November 2008
Appointed Date: 08 July 2003

Secretary
CALLAGHAN, John Francis
Resigned: 05 March 2002
Appointed Date: 14 November 2000

Nominee Secretary
HACKETT, Christopher
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Secretary
ISZATT, Philip
Resigned: 08 July 2003
Appointed Date: 05 March 2002

Secretary
MALCHERCZYK, Heather Evelyn Mary
Resigned: 16 October 2013
Appointed Date: 04 November 2008

Secretary
SLADE, Robert Charles Temple
Resigned: 31 August 2014
Appointed Date: 16 October 2013

Director
BAGGALEY, Robert Andrew
Resigned: 11 May 2011
Appointed Date: 08 July 2008
49 years old

Director
BOVINGTON, Sylvia Patricia
Resigned: 04 November 2008
Appointed Date: 08 July 2008
78 years old

Director
BULL, Richard
Resigned: 04 November 2008
Appointed Date: 11 February 2003
73 years old

Director
FROST, Katie Verity
Resigned: 22 April 2013
Appointed Date: 05 September 2012
39 years old

Director
GREENHILL, Robert Clifford
Resigned: 19 January 2012
Appointed Date: 14 November 2009
94 years old

Director
ISZATT, Philip
Resigned: 04 November 2008
Appointed Date: 14 November 2000
72 years old

Director
MALCHERCZYK, Heather Evelyn Mary
Resigned: 16 October 2013
Appointed Date: 08 July 2008
67 years old

Director
NORRIS, Peter, Reverend
Resigned: 17 June 2008
Appointed Date: 04 December 2001
75 years old

Director
PEARCE, William
Resigned: 04 November 2008
Appointed Date: 11 February 2003
75 years old

Director
ROSS, James
Resigned: 01 August 2001
Appointed Date: 14 November 2000
44 years old

Director
SECRETARIAL NOMINEES LIMITED
Resigned: 14 November 2000
Appointed Date: 14 November 2000

Director
SLADE, Robert Charles Temple
Resigned: 31 August 2014
Appointed Date: 10 February 2010
72 years old

Director
SWALES, Tina
Resigned: 05 March 2002
Appointed Date: 14 November 2000
65 years old

THE KINGS ARMS (PETERSFIELD) Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Dec 2015
Annual return made up to 14 November 2015 no member list
16 Nov 2015
Total exemption full accounts made up to 31 March 2015
16 Feb 2015
Appointment of Mr Edward William Dowdeswell as a secretary on 5 January 2015
...
... and 80 more events
24 Nov 2000
New director appointed
24 Nov 2000
New secretary appointed
24 Nov 2000
Secretary resigned
24 Nov 2000
Director resigned
14 Nov 2000
Incorporation