THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0YP

Company number 05498489
Status Active
Incorporation Date 4 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE COUNTING HOUSE, CHRISTS HOSPITAL, HORSHAM, WEST SUSSEX, RH13 0YP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 4 July 2015 no member list. The most likely internet sites of THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL are www.thecouncilofalmonersofchrists.co.uk, and www.the-council-of-almoners-of-christ-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Horsham Rail Station is 2.4 miles; to Littlehaven Rail Station is 3.4 miles; to Warnham Rail Station is 3.7 miles; to Ifield Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Council of Almoners of Christ S Hospital is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05498489. The Council of Almoners of Christ S Hospital has been working since 04 July 2005. The present status of the company is Active. The registered address of The Council of Almoners of Christ S Hospital is The Counting House Christs Hospital Horsham West Sussex Rh13 0yp. . ANDREWS, Gregory Edward is a Secretary of the company. ARNELL, James Simon Edward is a Director of the company. DE WALDEN, Jan is a Director of the company. EVANS, Jeffrey Richard De Corban, Alderman The Lord Mountevans is a Director of the company. FRY, Dominic Lawrence Charleworth is a Director of the company. HIARD, Michael Henry is a Director of the company. MAINELLI, Michael Raymond is a Director of the company. MCGUINNESS, Catherine Sidony is a Director of the company. MUIR, Robert Wallace is a Director of the company. PATMAN, Delva is a Director of the company. PERRICONE, Guido Robert is a Director of the company. POLLARD, James Henry George is a Director of the company. TATTERSALL, Clare Viven is a Director of the company. YARROW, Alan Colin Drake, Sir is a Director of the company. Secretary GORDON, Andrew Edward has been resigned. Secretary HEATHCOTE, Robert has been resigned. Secretary HOGARTH SMITH, Anthony Clive has been resigned. Secretary SIMPKIN, Michael Lloyd has been resigned. Director ARNOLD, David James has been resigned. Director BINNINGTON, Timothy John has been resigned. Director BLOOMFIELD, Peter has been resigned. Director BROUGHAM, John Michael has been resigned. Director CARDEN, Anthony Richard Paul has been resigned. Director FARNFIELD, Peter John has been resigned. Director FARRINGTON, David has been resigned. Director GARBUTT, John has been resigned. Director GILBERTSON, Moyna Patricia has been resigned. Director HOFFMAN, Thomas Dieter Dirk has been resigned. Director HUGHESDON, John Stephen has been resigned. Director JOHNSON KCB OBE MC, Garry Dene, Sir has been resigned. Director LANYON, Lance Edward, Professor has been resigned. Director LEWIS, David Thomas Rowell has been resigned. Director LEWIS, David Thomas Rowell has been resigned. Director LINTOTT, Susan Elizabeth, Dr has been resigned. Director LUGTON, Keth Stephen Haddington has been resigned. Director MURRAY, Simon Anthony has been resigned. Director PARMLEY, Wendy Davina Calder has been resigned. Director PAYNE, Donald Hedley has been resigned. Director REGAN, Richard David, Deputy has been resigned. Director RICHARDS, Brian William Darrell has been resigned. Director STEVENS, Carol Anne has been resigned. Director STONE OF BLACKHEATH, Vivienne Wendy, None has been resigned. Director WHITEHEAD, John Stainton, Sir has been resigned. Director WILLOUGHBY, Philip John has been resigned. Director WOOTTON, David Hugh, Sir has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDREWS, Gregory Edward
Appointed Date: 21 March 2013

Director
ARNELL, James Simon Edward
Appointed Date: 01 December 2010
55 years old

Director
DE WALDEN, Jan
Appointed Date: 01 January 2014
70 years old

Director
EVANS, Jeffrey Richard De Corban, Alderman The Lord Mountevans
Appointed Date: 01 January 2010
77 years old

Director
FRY, Dominic Lawrence Charleworth
Appointed Date: 01 January 2009
66 years old

Director
HIARD, Michael Henry
Appointed Date: 20 June 2012
66 years old

Director
MAINELLI, Michael Raymond
Appointed Date: 30 March 2010
66 years old

Director
MCGUINNESS, Catherine Sidony
Appointed Date: 01 January 2008
66 years old

Director
MUIR, Robert Wallace
Appointed Date: 21 March 2012
71 years old

Director
PATMAN, Delva
Appointed Date: 01 December 2010
79 years old

Director
PERRICONE, Guido Robert
Appointed Date: 21 March 2013
63 years old

Director
POLLARD, James Henry George
Appointed Date: 29 September 2011
61 years old

Director
TATTERSALL, Clare Viven
Appointed Date: 01 January 2008
72 years old

Director
YARROW, Alan Colin Drake, Sir
Appointed Date: 01 January 2008
74 years old

Resigned Directors

Secretary
GORDON, Andrew Edward
Resigned: 21 March 2013
Appointed Date: 01 April 2012

Secretary
HEATHCOTE, Robert
Resigned: 31 March 2012
Appointed Date: 29 September 2011

Secretary
HOGARTH SMITH, Anthony Clive
Resigned: 29 September 2011
Appointed Date: 01 August 2007

Secretary
SIMPKIN, Michael Lloyd
Resigned: 31 July 2007
Appointed Date: 04 July 2005

Director
ARNOLD, David James
Resigned: 31 December 2007
Appointed Date: 02 August 2005
91 years old

Director
BINNINGTON, Timothy John
Resigned: 20 October 2010
Appointed Date: 01 January 2008
76 years old

Director
BLOOMFIELD, Peter
Resigned: 31 December 2008
Appointed Date: 02 August 2005
91 years old

Director
BROUGHAM, John Michael
Resigned: 31 December 2009
Appointed Date: 01 January 2008
86 years old

Director
CARDEN, Anthony Richard Paul
Resigned: 31 July 2012
Appointed Date: 23 March 2011
87 years old

Director
FARNFIELD, Peter John
Resigned: 31 December 2013
Appointed Date: 02 August 2005
70 years old

Director
FARRINGTON, David
Resigned: 31 December 2007
Appointed Date: 04 July 2005
80 years old

Director
GARBUTT, John
Resigned: 31 December 2009
Appointed Date: 01 January 2008
71 years old

Director
GILBERTSON, Moyna Patricia
Resigned: 01 December 2006
Appointed Date: 02 August 2005
94 years old

Director
HOFFMAN, Thomas Dieter Dirk
Resigned: 12 January 2010
Appointed Date: 22 March 2006
80 years old

Director
HUGHESDON, John Stephen
Resigned: 31 December 2007
Appointed Date: 02 August 2005
81 years old

Director
JOHNSON KCB OBE MC, Garry Dene, Sir
Resigned: 21 March 2013
Appointed Date: 13 September 2006
88 years old

Director
LANYON, Lance Edward, Professor
Resigned: 31 December 2009
Appointed Date: 02 August 2005
81 years old

Director
LEWIS, David Thomas Rowell
Resigned: 16 June 2010
Appointed Date: 01 January 2009
77 years old

Director
LEWIS, David Thomas Rowell
Resigned: 31 December 2007
Appointed Date: 04 July 2005
77 years old

Director
LINTOTT, Susan Elizabeth, Dr
Resigned: 15 June 2011
Appointed Date: 02 August 2005
72 years old

Director
LUGTON, Keth Stephen Haddington
Resigned: 31 December 2009
Appointed Date: 01 January 2008
81 years old

Director
MURRAY, Simon Anthony
Resigned: 20 October 2010
Appointed Date: 02 August 2005
74 years old

Director
PARMLEY, Wendy Davina Calder
Resigned: 31 December 2009
Appointed Date: 02 August 2005
70 years old

Director
PAYNE, Donald Hedley
Resigned: 31 December 2009
Appointed Date: 04 July 2005
86 years old

Director
REGAN, Richard David, Deputy
Resigned: 18 September 2007
Appointed Date: 02 August 2005
87 years old

Director
RICHARDS, Brian William Darrell
Resigned: 31 December 2011
Appointed Date: 02 August 2005
74 years old

Director
STEVENS, Carol Anne
Resigned: 31 December 2007
Appointed Date: 02 August 2005
77 years old

Director
STONE OF BLACKHEATH, Vivienne Wendy, None
Resigned: 31 December 2009
Appointed Date: 02 August 2005
78 years old

Director
WHITEHEAD, John Stainton, Sir
Resigned: 31 December 2007
Appointed Date: 02 August 2005
93 years old

Director
WILLOUGHBY, Philip John
Resigned: 13 September 2006
Appointed Date: 02 August 2005
85 years old

Director
WOOTTON, David Hugh, Sir
Resigned: 31 December 2008
Appointed Date: 01 January 2008
75 years old

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL Events

03 Aug 2016
Confirmation statement made on 4 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 August 2015
06 Jul 2015
Annual return made up to 4 July 2015 no member list
06 Jul 2015
Director's details changed for Alan Colin Drake Yarrow on 4 July 2015
06 Jul 2015
Director's details changed for Dominic Lawrence Charleworth Fry on 4 July 2015
...
... and 108 more events
16 Sep 2005
New director appointed
16 Sep 2005
New director appointed
16 Sep 2005
New director appointed
16 Sep 2005
New director appointed
04 Jul 2005
Incorporation

THE COUNCIL OF ALMONERS OF CHRIST'S HOSPITAL Charges

14 April 2014
Charge code 0549 8489 0004
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC (As Security Trustee)
Description: Contains fixed charge…
18 March 2013
Legal charge
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a being 49-51 bedford square london t/n…
26 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 93 and 95 high street guildford…
11 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 church street kingston upon thames surrey t/no…