THE CHASELEY TRUST
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN20 7JH

Company number 04344486
Status Active
Incorporation Date 21 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CHASELEY, SOUTH CLIFF, EASTBOURNE, EAST SUSSEX, BN20 7JH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Paul John Taylor as a director on 24 January 2017; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE CHASELEY TRUST are www.thechaseley.co.uk, and www.the-chaseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Hampden Park (Sussex) Rail Station is 2.7 miles; to Pevensey & Westham Rail Station is 4.6 miles; to Pevensey Bay Rail Station is 5.1 miles; to Berwick (Sussex) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chaseley Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04344486. The Chaseley Trust has been working since 21 December 2001. The present status of the company is Active. The registered address of The Chaseley Trust is Chaseley South Cliff Eastbourne East Sussex Bn20 7jh. . CORNFIELD SECRETARIES LIMITED is a Secretary of the company. BUGLER, Richard Warren is a Director of the company. HOWES, Jeremy James Quinton is a Director of the company. SALMON, Patrick Arthur is a Director of the company. TAYLOR, Paul John is a Director of the company. Secretary DEEGAN, Cliona has been resigned. Secretary FANTHAM, Adrian Russell has been resigned. Secretary FLAHERTY, Mary has been resigned. Secretary O'GRADY, Vicky has been resigned. Secretary POOLE, Keith has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BAYFIELD, Elizabeth, Dr. has been resigned. Director DILLON, Sarah-Jane Mary has been resigned. Director DRIFE, Alice has been resigned. Director FANNERAN, Karen Martina has been resigned. Director FLANNERY, Francis Michael has been resigned. Director GAMMON, Kate has been resigned. Director GILLIARD, Margaret has been resigned. Director GREENFIELD, Peter Rex has been resigned. Director HARRISON, Robert John has been resigned. Director HUSSEY, John Denis has been resigned. Director KEANE, Laura has been resigned. Director KERINS, Angela, Dr has been resigned. Director POOLE, Keith Donald has been resigned. Director POOLE, Keith Donald has been resigned. Director POOLE, Keith Donald has been resigned. Director ROSS, Fiona has been resigned. Director SALMON, Patrick Arthur has been resigned. Director SMITH, John William has been resigned. Director WELSH, Ian has been resigned. Director WELSH, John Mcwilliam has been resigned. Director WILSON, George has been resigned. Director WRIGLEY-HOWE, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CORNFIELD SECRETARIES LIMITED
Appointed Date: 29 April 2016

Director
BUGLER, Richard Warren
Appointed Date: 05 February 2008
77 years old

Director
HOWES, Jeremy James Quinton
Appointed Date: 24 January 2002
71 years old

Director
SALMON, Patrick Arthur
Appointed Date: 20 October 2014
84 years old

Director
TAYLOR, Paul John
Appointed Date: 24 January 2017
54 years old

Resigned Directors

Secretary
DEEGAN, Cliona
Resigned: 29 April 2016
Appointed Date: 30 June 2015

Secretary
FANTHAM, Adrian Russell
Resigned: 30 June 2015
Appointed Date: 28 November 2014

Secretary
FLAHERTY, Mary
Resigned: 28 November 2014
Appointed Date: 24 April 2014

Secretary
O'GRADY, Vicky
Resigned: 27 March 2014
Appointed Date: 25 March 2011

Secretary
POOLE, Keith
Resigned: 05 April 2014
Appointed Date: 27 March 2014

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 25 March 2011
Appointed Date: 21 December 2001

Director
BAYFIELD, Elizabeth, Dr.
Resigned: 16 March 2016
Appointed Date: 15 September 2015
65 years old

Director
DILLON, Sarah-Jane Mary
Resigned: 28 November 2014
Appointed Date: 28 October 2010
53 years old

Director
DRIFE, Alice
Resigned: 07 August 2012
Appointed Date: 31 January 2011
63 years old

Director
FANNERAN, Karen Martina
Resigned: 28 November 2014
Appointed Date: 28 October 2010
48 years old

Director
FLANNERY, Francis Michael
Resigned: 18 October 2010
Appointed Date: 07 December 2005
80 years old

Director
GAMMON, Kate
Resigned: 01 December 2008
Appointed Date: 27 October 2003
90 years old

Director
GILLIARD, Margaret
Resigned: 08 January 2014
Appointed Date: 25 February 2010
58 years old

Director
GREENFIELD, Peter Rex
Resigned: 27 October 2003
Appointed Date: 24 January 2002
93 years old

Director
HARRISON, Robert John
Resigned: 01 January 2008
Appointed Date: 24 January 2002
87 years old

Director
HUSSEY, John Denis
Resigned: 02 April 2005
Appointed Date: 21 December 2001
82 years old

Director
KEANE, Laura
Resigned: 20 October 2014
Appointed Date: 18 January 2013
58 years old

Director
KERINS, Angela, Dr
Resigned: 18 October 2010
Appointed Date: 21 December 2001
67 years old

Director
POOLE, Keith Donald
Resigned: 29 April 2016
Appointed Date: 14 September 2015
63 years old

Director
POOLE, Keith Donald
Resigned: 16 March 2015
Appointed Date: 05 March 2013
63 years old

Director
POOLE, Keith Donald
Resigned: 18 July 2007
Appointed Date: 09 June 2005
63 years old

Director
ROSS, Fiona
Resigned: 14 September 2015
Appointed Date: 28 November 2014
59 years old

Director
SALMON, Patrick Arthur
Resigned: 17 December 2010
Appointed Date: 21 December 2001
84 years old

Director
SMITH, John William
Resigned: 14 October 2015
Appointed Date: 06 May 2010
77 years old

Director
WELSH, Ian
Resigned: 18 July 2007
Appointed Date: 18 July 2007
71 years old

Director
WELSH, John Mcwilliam
Resigned: 30 October 2009
Appointed Date: 18 July 2007
71 years old

Director
WILSON, George
Resigned: 28 September 2005
Appointed Date: 21 December 2001
99 years old

Director
WRIGLEY-HOWE, Steven
Resigned: 29 April 2016
Appointed Date: 28 November 2014
62 years old

Persons With Significant Control

Mr Patrick Arthur Salmon
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard Warren Bugler
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Jeremy James Quinton Howes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE CHASELEY TRUST Events

26 Jan 2017
Appointment of Mr Paul John Taylor as a director on 24 January 2017
18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 May 2016
Termination of appointment of Keith Donald Poole as a director on 29 April 2016
...
... and 92 more events
26 Jan 2003
Annual return made up to 31/12/02
30 Jan 2002
New director appointed
30 Jan 2002
New director appointed
30 Jan 2002
New director appointed
21 Dec 2001
Incorporation

THE CHASELEY TRUST Charges

2 December 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a south cliffe eastbourne east sussex t/no's…