VILLAGE STORES WEST CHILTINGTON LTD
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH20 2JW

Company number 04859423
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address THE POST OFFICE STORES, CHURCH STREET, WEST CHILTINGTON, WEST SUSSEX, RH20 2JW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 30 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of VILLAGE STORES WEST CHILTINGTON LTD are www.villagestoreswestchiltington.co.uk, and www.village-stores-west-chiltington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Christs Hospital Rail Station is 7.7 miles; to Durrington-on-Sea Rail Station is 9.6 miles; to Littlehaven Rail Station is 10.7 miles; to Warnham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Stores West Chiltington Ltd is a Private Limited Company. The company registration number is 04859423. Village Stores West Chiltington Ltd has been working since 07 August 2003. The present status of the company is Active. The registered address of Village Stores West Chiltington Ltd is The Post Office Stores Church Street West Chiltington West Sussex Rh20 2jw. . FRYER, Bruce is a Secretary of the company. FRYER, Bruce is a Director of the company. FRYER, Judith Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
FRYER, Bruce
Appointed Date: 07 August 2003

Director
FRYER, Bruce
Appointed Date: 02 September 2004
72 years old

Director
FRYER, Judith Margaret
Appointed Date: 07 August 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Bruce Fryer
Notified on: 7 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Margaret Fryer
Notified on: 7 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLAGE STORES WEST CHILTINGTON LTD Events

27 Aug 2016
Confirmation statement made on 7 August 2016 with updates
26 Aug 2016
Total exemption full accounts made up to 30 June 2016
24 Aug 2015
Total exemption full accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

29 Sep 2014
Total exemption full accounts made up to 30 June 2014
...
... and 27 more events
13 Sep 2004
Total exemption full accounts made up to 30 June 2004
13 Sep 2004
Accounting reference date shortened from 31/08/04 to 30/06/04
03 Sep 2004
Return made up to 07/08/04; full list of members
11 Aug 2003
Secretary resigned
07 Aug 2003
Incorporation