CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED
CHICHESTER


Company number 04318059
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address THE ROYAL CHANTRY, CATHEDRAL CLOISTERS, CHICHESTER, WEST SUSSEX PO191PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1 . The most likely internet sites of CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED are www.chichestercathedralrestorationtrustevents.co.uk, and www.chichester-cathedral-restoration-trust-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Chichester Cathedral Restoration Trust Events Limited is a Private Limited Company. The company registration number is 04318059. Chichester Cathedral Restoration Trust Events Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Chichester Cathedral Restoration Trust Events Limited is The Royal Chantry Cathedral Cloisters Chichester West Sussex Po191px. . SERGEANT, Craig David is a Secretary of the company. JACKSON, Jean Barbara is a Director of the company. JAMES, Trevor Ernest is a Director of the company. KEATING, Anthony Stuart is a Director of the company. SERGEANT, Craig David is a Director of the company. Secretary BEVAN, Timothy David Vaughan, Brigadier has been resigned. Secretary GIBBS, Janet Davina has been resigned. Secretary WARDELL, Rachel Jean has been resigned. Director BOWERMAN, David William has been resigned. Director BROOKE, Michael Henry Hastings has been resigned. Director GODFREY, Alison Jane has been resigned. Director JONES, Alan Michael has been resigned. Director MOON, Alfred Wilson has been resigned. Director ROSS, Gillian Mary has been resigned. Director TOMPKINS, Richard William has been resigned. Director WARDELL, Rachel Jean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SERGEANT, Craig David
Appointed Date: 18 July 2013

Director
JACKSON, Jean Barbara
Appointed Date: 07 October 2008
86 years old

Director
JAMES, Trevor Ernest
Appointed Date: 06 October 2009
77 years old

Director
KEATING, Anthony Stuart
Appointed Date: 28 July 2014
86 years old

Director
SERGEANT, Craig David
Appointed Date: 18 July 2013
54 years old

Resigned Directors

Secretary
BEVAN, Timothy David Vaughan, Brigadier
Resigned: 27 July 2004
Appointed Date: 06 November 2001

Secretary
GIBBS, Janet Davina
Resigned: 26 June 2013
Appointed Date: 10 July 2007

Secretary
WARDELL, Rachel Jean
Resigned: 10 July 2007
Appointed Date: 27 July 2004

Director
BOWERMAN, David William
Resigned: 17 May 2009
Appointed Date: 06 November 2001
89 years old

Director
BROOKE, Michael Henry Hastings
Resigned: 24 March 2005
Appointed Date: 04 January 2005
77 years old

Director
GODFREY, Alison Jane
Resigned: 03 August 2012
Appointed Date: 12 November 2007
62 years old

Director
JONES, Alan Michael
Resigned: 12 November 2007
Appointed Date: 05 September 2005
75 years old

Director
MOON, Alfred Wilson
Resigned: 28 November 2013
Appointed Date: 06 November 2001
90 years old

Director
ROSS, Gillian Mary
Resigned: 23 July 2008
Appointed Date: 04 January 2005
84 years old

Director
TOMPKINS, Richard William
Resigned: 15 August 2004
Appointed Date: 06 November 2001
78 years old

Director
WARDELL, Rachel Jean
Resigned: 31 July 2007
Appointed Date: 06 November 2001
55 years old

CHICHESTER CATHEDRAL RESTORATION TRUST EVENTS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
05 Dec 2003
Accounts for a small company made up to 31 March 2003
12 Nov 2003
Return made up to 06/11/03; full list of members
18 Dec 2002
Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Feb 2002
Accounting reference date extended from 30/11/02 to 31/03/03
06 Nov 2001
Incorporation