This company is commonly known as Chichester Freemason's Hall Company Limited. The company was founded 66 years ago and was given the registration number 00587279. The firm's registered office is in SUSSEX. You can find them at 7 South Pallant, Chichester, Sussex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | CHICHESTER FREEMASON'S HALL COMPANY LIMITED |
---|---|---|
Company Number | : | 00587279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1957 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 South Pallant, Chichester, Sussex, PO19 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Roundstone Way, Selsey, Chichester, England, PO20 0PH | Secretary | 17 January 2023 | Active |
Greenaways Farm, Chichester By Passage, Chichester, PO19 4UN | Director | 10 May 1999 | Active |
44 Neville Road, Chichester, PO19 3LX | Director | 30 April 2001 | Active |
24 Roundstone Way, Selsey, Chichester, PO20 0PH | Director | 30 April 2001 | Active |
45 Windsor Road, Selsey, PO20 0AU | Director | 29 March 2001 | Active |
31, Worcester Road, Chichester, England, PO19 5DZ | Director | 13 January 2014 | Active |
44 Neville Road, Chichester, PO19 3LX | Secretary | 23 February 2009 | Active |
Cranfield, South Lane, Woodmancote, Emsworth, PO10 8PT | Secretary | 29 October 2002 | Active |
10 Oaklands Drive, Wokingham, RG41 OPH | Secretary | 18 March 1997 | Active |
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG | Secretary | - | Active |
Coldwaltham Lodge Brookview South, Coldwaltham, Pulborough, RH20 1LX | Director | 30 January 1995 | Active |
Edgehill Farm, Byworth, Petworth, GU28 0HR | Director | - | Active |
53 West Street, Selsey, Chichester, PO20 9AE | Director | 22 September 2005 | Active |
18, South Street, Havant, England, PO9 1DA | Director | 22 September 2005 | Active |
7 Willow Brook, Middleton On Sea, Bognor Regis, PO22 6PD | Director | 18 March 1998 | Active |
6, Kings Court, The Esplanade, Bognor Regis, U.K, PO21 1NZ | Director | 22 September 2005 | Active |
Seacourt Marine Drive, West Wittering, Chichester, PO20 8HQ | Director | - | Active |
Yewani, 57 Elm Grove, Barnham, Bognor Regis, PO21 1HZ | Director | 12 July 2009 | Active |
Glenmar House Brandy Hole Lane, Chichester, PO19 4RJ | Director | - | Active |
Woodpeckers Main Road, Bosham, Chichester, PO18 8EH | Director | - | Active |
Trenithon, 1 Windsor Close, Bognor Regis, PO21 5QR | Director | 22 March 1999 | Active |
Cranfield, South Lane, Woodmancote, Emsworth, PO10 8PT | Director | 22 March 1999 | Active |
3 The Old Stables, Grassmere Close Felpham, Bognor Regis, PO22 7NR | Director | - | Active |
18 Marisfield Place, Selsey, Chichester, PO20 0PD | Director | 18 March 1997 | Active |
18, Fordwater Gardens, Yapton, Arundel, England, BN18 0HU | Director | 01 February 2012 | Active |
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG | Director | - | Active |
6 Norwich Road, Chichester, PO19 5DF | Director | - | Active |
30, Westgate, Chichester, England, PO19 3EU | Director | 01 May 2016 | Active |
4 Norwich Road, Chichester, PO19 4DT | Director | - | Active |
3 Solent Way, Selsey, Chichester, PO20 0JR | Director | - | Active |
Lodge Side, Lynch Down, Funtington, Chichester, PO18 9LR | Director | 22 September 2005 | Active |
Mr John Charles William Hickman | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | English |
Address | : | 7 South Pallant, Sussex, PO19 1SY |
Nature of control | : |
|
Mr John Edward Shade | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | English |
Address | : | 7 South Pallant, Sussex, PO19 1SY |
Nature of control | : |
|
Mr Alan Reginald Froom | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | English |
Address | : | 7 South Pallant, Sussex, PO19 1SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person secretary company with name date. | Download |
2023-01-30 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Officers | Termination director company with name termination date. | Download |
2016-05-20 | Officers | Appoint person director company with name date. | Download |
2016-02-15 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-14 | Officers | Change person director company with change date. | Download |
2016-02-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.