This company is commonly known as Visit Chichester. The company was founded 19 years ago and was given the registration number 05230824. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | VISIT CHICHESTER |
---|---|---|
Company Number | : | 05230824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Priory, South Pallant, Chichester, England, PO19 1SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 08 March 2021 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 17 July 2020 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 01 February 2018 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 25 January 2019 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 14 March 2022 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 23 March 2022 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 24 March 2022 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Secretary | 01 June 2018 | Active |
58b Winchester Road, Chandler's Ford, Eastleigh, SO53 2GN | Secretary | 14 September 2004 | Active |
43 Salthill Road, Fishbourne, PO19 3QH | Director | 02 November 2004 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 03 October 2005 | Active |
East Pallant House, 1 East Pallant, Chichester, PO19 1TY | Director | 02 November 2004 | Active |
Honer Barn, Honer Lane South Mundham, Chichester, PO20 1LZ | Director | 06 August 2008 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 26 June 2012 | Active |
7, West Avenue, Aldwick, Bognor Regis, England, PO21 1HR | Director | 27 April 2012 | Active |
58b Winchester Road, Chandler's Ford, Eastleigh, SO53 2GN | Director | 18 September 2007 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 05 August 2019 | Active |
East Pallant House, 1 East Pallant, Chichester, England, PO19 1TY | Director | 13 June 2011 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 20 January 2020 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 27 April 2012 | Active |
Merrindale, Sheepdown Close, Petworth, GU28 0BP | Director | 14 September 2004 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 14 August 2009 | Active |
89 Church Road, Wembury, Plymouth, PL9 0JX | Director | 01 March 2006 | Active |
1, Rendell Gardens, Chichester, England, PO19 6DT | Director | 24 April 2017 | Active |
1, Rendell Gardens, Chichester, England, PO19 6DT | Director | 13 October 2017 | Active |
7, West Avenue, Aldwick, Bognor Regis, England, PO21 1HR | Director | 04 January 2010 | Active |
Cawley Priory, South Pallant, Chichester, England, PO19 1SY | Director | 01 September 2016 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 19 September 2013 | Active |
Willows 8, St James Close, Birdham, Chichester, PO20 7HE | Director | 02 November 2004 | Active |
1, Rendell Gardens, Chichester, England, PO19 6DT | Director | 26 May 2018 | Active |
58b, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2GN | Director | 27 April 2011 | Active |
Viking, Walton Lane, Bosham, Chichester, PO18 8QF | Director | 06 June 2007 | Active |
Howicks Nonnington Lane, Graffham, Petworth, GU28 0PX | Director | 19 January 2005 | Active |
Culvercroft, Petworth, GU28 0DX | Director | 02 November 2004 | Active |
Field Cottage Dumpford Lane, Trotton, GU31 5JN | Director | 02 November 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-22 | Incorporation | Memorandum articles. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Change person secretary company with change date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Second filing of director appointment with name. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.