This company is commonly known as Chichester Players. The company was founded 18 years ago and was given the registration number 05735140. The firm's registered office is in BOGNOR REGIS. You can find them at Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex. This company's SIC code is 90010 - Performing arts.
Name | : | CHICHESTER PLAYERS |
---|---|---|
Company Number | : | 05735140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, West Sussex, England, PO21 2RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Flat 2 Streete Court, 22 Victoria Drive, Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 12 October 2016 | Active |
2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL | Director | 08 March 2006 | Active |
Baffles Cottage, Easthampnett Lane, Chichester, PO18 0JY | Director | 03 September 2009 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 14 December 2011 | Active |
44 Maplehurst Road, Chichester, PO19 6RP | Director | 08 March 2006 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 19 October 2018 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 13 October 2017 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Secretary | 19 October 2018 | Active |
Flat 2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL | Secretary | 08 March 2006 | Active |
New Park Community Centre, New Park Road, Chichester, | Director | 13 September 2013 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 13 October 2017 | Active |
2, St. Johns Street, Chichester, England, PO19 1UR | Director | 19 September 2014 | Active |
Flat 2 Streete Court, Victoria Drive, Bognor Regis, PO21 2RL | Director | 08 March 2006 | Active |
73, Cedar Drive, Chichester, United Kingdom, PO19 3EJ | Director | 15 September 2012 | Active |
4, Laburnum Grove, Chichester, PO19 7DL | Director | 01 September 2008 | Active |
22 Roman Way, Fishbourne, Chichester, PO19 3QT | Director | 08 March 2006 | Active |
Sandens, South Pallant, Chichester, PO19 1SY | Director | 08 March 2006 | Active |
1 Hope Villas, Yapton Road Barnham, Bognor Regis, PO22 0BB | Director | 31 August 2006 | Active |
39, Marchwood Gate, Marchwood, Chichester, United Kingdom, PO19 5HA | Director | 15 September 2012 | Active |
New Park Community Centre, New Park Road, Chichester, | Director | 14 October 2015 | Active |
27 Watersmeet, Appledram Lane North, Chichester, England, PO19 3RW | Director | 11 October 2019 | Active |
Ashleigh, Nyewood, Petersfield, England, GU31 5HX | Director | 18 September 2016 | Active |
6 Marigolds Lodge, Holmes Lane, Rustington, BN16 2PT | Director | 08 March 2006 | Active |
Flat 2, Streete Court, 22 Victoria Drive, Bognor Regis, England, PO21 2RL | Director | 19 October 2018 | Active |
Ashleigh, Nyewood, Petersfield, England, GU31 5HX | Director | 08 July 2015 | Active |
New Park Community Centre, New Park Road, Chichester, | Director | 08 July 2015 | Active |
Mill Lane Lodge, South Harting, Petersfield, United Kingdom, GU31 5LF | Director | 15 September 2012 | Active |
34, Mosse Gardens, Fishbourne, Chichester, Great Britain, PO19 3PQ | Director | 14 December 2011 | Active |
New Park Community Centre, New Park Road, Chichester, | Director | 24 September 2013 | Active |
23a Cleveland Road, Chichester, PO19 7AF | Director | 25 April 2007 | Active |
26, Kensington Road, Chichester, England, PO19 7XS | Director | 16 December 2014 | Active |
26 Kensington Road, Chichester, PO19 7XS | Director | 31 August 2006 | Active |
7, Flaxman Avenue, Chichester, PO19 3NA | Director | 01 September 2007 | Active |
7, Flaxman Avenue, Chichester, PO19 3NA | Director | 01 September 2006 | Active |
Ashleigh, Nyewood, Petersfield, England, GU31 5HX | Director | 08 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-14 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-07-25 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.