AMBERLEY MUSEUM (RETAIL) LTD
ARUNDEL CHALK PITS SHOP LIMITED

Hellopages » West Sussex » Horsham » BN18 9LT

Company number 01995781
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address AMBERLEY MUSEUM AND HERITAGE CENTRE STATION ROAD, AMBERLEY, ARUNDEL, WEST SUSSEX, BN18 9LT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Martin Charter Piggott as a director on 24 March 2017; Termination of appointment of Tracy-Ann Jackson as a director on 1 February 2016; Termination of appointment of Marvyn Keith Turrell as a director on 5 December 2016. The most likely internet sites of AMBERLEY MUSEUM (RETAIL) LTD are www.amberleymuseumretail.co.uk, and www.amberley-museum-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Ford Rail Station is 5.4 miles; to Barnham Rail Station is 6.6 miles; to Durrington-on-Sea Rail Station is 8.1 miles; to Billingshurst Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberley Museum Retail Ltd is a Private Limited Company. The company registration number is 01995781. Amberley Museum Retail Ltd has been working since 05 March 1986. The present status of the company is Active. The registered address of Amberley Museum Retail Ltd is Amberley Museum and Heritage Centre Station Road Amberley Arundel West Sussex Bn18 9lt. . ROBBINS, John Frederic is a Director of the company. SPILLER, Rachel Louise is a Director of the company. Secretary HOLMES, Reginald Stanley has been resigned. Secretary LONGDEN, Derek has been resigned. Secretary LONGLEY, Peter has been resigned. Director BEALBY, Alan George has been resigned. Director BELSEY, Roger has been resigned. Director CAMPBELL, Stuart Russell has been resigned. Director GILLARD, David William has been resigned. Director HAWKINS, Colin Clive has been resigned. Director JACKSON, Tracy-Ann has been resigned. Director JACKSON, Tracy-Ann has been resigned. Director JOHNSON, Brian has been resigned. Director JONES, Glynn Hugh has been resigned. Director LONGDEN, Derek has been resigned. Director LONGLEY, Peter has been resigned. Director MACKENZIE, Michael Stuart has been resigned. Director MILLWARD-SADLER, George Harry, Dr has been resigned. Director NUTBEEM, Gerald has been resigned. Director OELMANN, Lance Anthony has been resigned. Director PICKFORD, William John has been resigned. Director PIGGOTT, Martin Charter has been resigned. Director RUTT, Martin Stewart has been resigned. Director SEYMOUR, Claire Beverley, Dr has been resigned. Director TOMPKINS, Peter John has been resigned. Director TURRELL, Marvyn Keith has been resigned. Director WHITCOMB, Marilyn Wendy has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
ROBBINS, John Frederic
Appointed Date: 03 October 2016
78 years old

Director
SPILLER, Rachel Louise
Appointed Date: 10 October 2016
48 years old

Resigned Directors

Secretary
HOLMES, Reginald Stanley
Resigned: 21 December 2015
Appointed Date: 09 February 2011

Secretary
LONGDEN, Derek
Resigned: 15 December 2009
Appointed Date: 13 October 1997

Secretary
LONGLEY, Peter
Resigned: 13 October 1997

Director
BEALBY, Alan George
Resigned: 06 July 2013
Appointed Date: 09 February 2011
78 years old

Director
BELSEY, Roger
Resigned: 13 November 1995
89 years old

Director
CAMPBELL, Stuart Russell
Resigned: 30 November 2010
Appointed Date: 27 January 2010
76 years old

Director
GILLARD, David William
Resigned: 14 April 2010
Appointed Date: 08 February 2006
83 years old

Director
HAWKINS, Colin Clive
Resigned: 16 June 2013
Appointed Date: 08 February 2006
78 years old

Director
JACKSON, Tracy-Ann
Resigned: 01 February 2016
Appointed Date: 02 November 2014
59 years old

Director
JACKSON, Tracy-Ann
Resigned: 06 July 2013
Appointed Date: 12 October 2012
59 years old

Director
JOHNSON, Brian
Resigned: 06 July 2013
82 years old

Director
JONES, Glynn Hugh
Resigned: 06 July 2013
Appointed Date: 09 February 2011
78 years old

Director
LONGDEN, Derek
Resigned: 27 July 2009
Appointed Date: 13 October 1997
74 years old

Director
LONGLEY, Peter
Resigned: 31 October 1997
98 years old

Director
MACKENZIE, Michael Stuart
Resigned: 31 December 2004
Appointed Date: 10 April 1995
84 years old

Director
MILLWARD-SADLER, George Harry, Dr
Resigned: 07 April 2014
Appointed Date: 08 February 2012
84 years old

Director
NUTBEEM, Gerald
Resigned: 25 November 2003
Appointed Date: 07 February 1994
97 years old

Director
OELMANN, Lance Anthony
Resigned: 16 February 2005
Appointed Date: 07 February 1994
77 years old

Director
PICKFORD, William John
Resigned: 06 July 2013
Appointed Date: 13 April 2012
73 years old

Director
PIGGOTT, Martin Charter
Resigned: 24 March 2017
Appointed Date: 03 October 2016
65 years old

Director
RUTT, Martin Stewart
Resigned: 13 February 1995
Appointed Date: 07 February 1994
73 years old

Director
SEYMOUR, Claire Beverley, Dr
Resigned: 03 October 2016
Appointed Date: 06 July 2013
62 years old

Director
TOMPKINS, Peter John
Resigned: 08 June 2011
Appointed Date: 09 February 2011
78 years old

Director
TURRELL, Marvyn Keith
Resigned: 05 December 2016
Appointed Date: 08 February 2012
82 years old

Director
WHITCOMB, Marilyn Wendy
Resigned: 13 April 2012
Appointed Date: 23 July 2005
76 years old

AMBERLEY MUSEUM (RETAIL) LTD Events

27 Mar 2017
Termination of appointment of Martin Charter Piggott as a director on 24 March 2017
16 Feb 2017
Termination of appointment of Tracy-Ann Jackson as a director on 1 February 2016
09 Dec 2016
Termination of appointment of Marvyn Keith Turrell as a director on 5 December 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Nov 2016
Appointment of Mrs Rachel Louise Spiller as a director on 10 October 2016
...
... and 108 more events
20 Jan 1988
Return made up to 22/12/87; full list of members

07 Jul 1986
Gazettable document

16 Jun 1986
Accounting reference date notified as 31/03

11 Jun 1986
Company name changed dropmarch LIMITED\certificate issued on 11/06/86

06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed