SMITH & WESTERN (CHICHESTER) LIMITED
WEST SUSSEX SMITH & WESTERN LIMITED

Hellopages » West Sussex » Horsham » RH12 2DE

Company number 03340223
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 37 NORTH PARADE, HORSHAM, WEST SUSSEX, RH12 2DE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Victoria Cox on 16 April 2017; Director's details changed for Mr Troy Cox on 16 April 2017; Director's details changed for Thomas Henry Cox on 16 April 2017. The most likely internet sites of SMITH & WESTERN (CHICHESTER) LIMITED are www.smithwesternchichester.co.uk, and www.smith-western-chichester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Warnham Rail Station is 1.3 miles; to Christs Hospital Rail Station is 2.2 miles; to Crawley Rail Station is 6.7 miles; to Gomshall Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Western Chichester Limited is a Private Limited Company. The company registration number is 03340223. Smith Western Chichester Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of Smith Western Chichester Limited is 37 North Parade Horsham West Sussex Rh12 2de. . COX, Victoria is a Secretary of the company. COX, Jamie is a Director of the company. COX, Shellie Ann is a Director of the company. COX, Thomas Henry is a Director of the company. COX, Troy is a Director of the company. COX, Victoria is a Director of the company. Secretary BUTTERFIELD, Eileen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director THORLEY, Francis George has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COX, Victoria
Appointed Date: 27 October 1997

Director
COX, Jamie
Appointed Date: 05 March 2007
59 years old

Director
COX, Shellie Ann
Appointed Date: 05 March 2007
54 years old

Director
COX, Thomas Henry
Appointed Date: 27 October 1997
83 years old

Director
COX, Troy
Appointed Date: 05 March 2007
60 years old

Director
COX, Victoria
Appointed Date: 27 October 1997
80 years old

Resigned Directors

Secretary
BUTTERFIELD, Eileen
Resigned: 27 October 1997
Appointed Date: 04 April 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 April 1997
Appointed Date: 26 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 April 1997
Appointed Date: 26 March 1997

Director
THORLEY, Francis George
Resigned: 27 October 1997
Appointed Date: 04 April 1997
89 years old

Persons With Significant Control

Mr Jamie Cox
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Ms Shellie Ann Cox
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Troy Cox
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Thomas Henry Cox
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Victoria Cox
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Smith & Western Restaurants Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH & WESTERN (CHICHESTER) LIMITED Events

18 Apr 2017
Director's details changed for Victoria Cox on 16 April 2017
18 Apr 2017
Director's details changed for Mr Troy Cox on 16 April 2017
18 Apr 2017
Director's details changed for Thomas Henry Cox on 16 April 2017
18 Apr 2017
Director's details changed for Ms Shellie Ann Cox on 16 April 2017
18 Apr 2017
Director's details changed for Mr Jamie Cox on 16 April 2017
...
... and 59 more events
22 Apr 1997
New director appointed
22 Apr 1997
Director resigned
22 Apr 1997
Secretary resigned
10 Apr 1997
Company name changed pulpscan LIMITED\certificate issued on 11/04/97
26 Mar 1997
Incorporation

SMITH & WESTERN (CHICHESTER) LIMITED Charges

31 January 2003
Legal charge of licensed premises
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land k/a land and buildings at the station car…
17 August 2000
Debenture
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…