This company is commonly known as Weald And Downland Open Air Museum Limited. The company was founded 55 years ago and was given the registration number 00946307. The firm's registered office is in CHICHESTER. You can find them at Weald And Downland Open Air, Museum Singleton, Chichester, Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED |
---|---|---|
Company Number | : | 00946307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weald And Downland Open Air, Museum Singleton, Chichester, Sussex, PO18 0EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Secretary | 14 May 2018 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 14 May 2021 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 24 September 2018 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 15 May 2020 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 15 May 2020 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU | Director | 25 April 2016 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 14 May 2018 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU | Director | 25 April 2016 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 24 September 2018 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 15 May 2020 | Active |
Weald And Downland Open Air, Museum Singleton, Chichester, PO18 0EU | Director | 15 May 2020 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Secretary | 06 July 1995 | Active |
6 Friary Lane, Chichester, PO19 1UE | Secretary | - | Active |
Highover Bracken Lane, Storrington, Pulborough, RH20 3HS | Director | - | Active |
Avocet, Mill Lane, Sidlesham, Chichester, PO20 7NA | Director | 20 May 2008 | Active |
3 Tollhouse Close, Chichester, PO19 1SE | Director | - | Active |
Cucumber Farm, Singleton, Chichester, | Director | 31 December 1997 | Active |
Myrtle Cottage, Byworth, Petworth, United Kingdom, GU28 0HL | Director | 26 April 2011 | Active |
Cantaberries 91 Barnham Road, Barnham, Bognor Regis, PO22 0EQ | Director | 31 December 1997 | Active |
1 Aldbourne Drive, Aldwick, Bognor Regis, PO21 4NE | Director | 25 April 2005 | Active |
Church Farmhouse Fordwater Road, Lavant, Chichester, PO18 0AL | Director | 06 July 1995 | Active |
Vann Hambledon Vann Cottages, Vann Lane Hambledon, Godalming, GU8 4EF | Director | 31 December 1997 | Active |
Westlands Holt, Westlands Birdham, Chichester, PO20 7HJ | Director | 20 May 2008 | Active |
1 London Road, Arundel, BN18 9BH | Director | 31 December 1997 | Active |
110 West Dean, Chichester, PO18 0QX | Director | 01 September 2008 | Active |
The Cobb, 107 Manor Way, Aldwick, United Kingdom, PO21 4HU | Director | 23 April 2012 | Active |
Port, Heyshott, Midhurst, GU29 0DL | Director | 19 June 2000 | Active |
61 Brook Street, London, W1K 4BL | Director | 13 December 1994 | Active |
14 Maltravers Street, Arundel, BN18 9BU | Director | 31 December 1997 | Active |
Doggetts, Blackberry Lane, Lingfield, RH7 6NH | Director | 31 December 1997 | Active |
Weald And Downland Open Air Museum, Singleton, Chichester, United Kingdom, PO18 0EU | Director | 25 April 2016 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Director | 18 July 1994 | Active |
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL | Director | 25 June 1992 | Active |
Downsview, Summersdale Road, Chichester, PO19 6PW | Director | 31 March 2003 | Active |
39, Kingsway, Craigwell, Bognor Regis, PO21 4DH | Director | 31 December 1997 | Active |
Mrs Marilyn Joy Scott | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Weald And Downland Open Air, Chichester, PO18 0EU |
Nature of control | : |
|
Louise Fitton | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Weald And Downland Open Air, Chichester, PO18 0EU |
Nature of control | : |
|
Mr Stephen Paul Loosemore | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Weald And Downland Open Air, Chichester, PO18 0EU |
Nature of control | : |
|
Mr Garret Francis Turley | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU |
Nature of control | : |
|
Ms Catherine Frances Hampson | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald And Downland Open Air Museum, Singleton, Chichester, United Kingdom, PO18 0EU |
Nature of control | : |
|
Mrs Joanne Carol Pasricha | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU |
Nature of control | : |
|
Mr Matthew John Lewis | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Weald And Downland Open Air, Museum Singleton, Chichester, United Kingdom, PO18 0EU |
Nature of control | : |
|
Mr Simon Fairfax Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Park Road, Petworth, United Kingdom, GU28 0DU |
Nature of control | : |
|
Deborah Anne Chiverton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westlands Holt, Westlands Birdham, Chichester, United Kingdom, PO20 7HJ |
Nature of control | : |
|
Anthony Howes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, Broyle Road, Chichester, United Kingdom, PO19 6BA |
Nature of control | : |
|
Jennifer Trudie Bloomfield-Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Cottage, Byworth, United Kingdom, GU28 0HL |
Nature of control | : |
|
Dr John Herbert Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chilgrove Barn, High Street, Chichester, United Kingdom, PO18 9HX |
Nature of control | : |
|
Mr John Douglas Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Maltravers Street, Arundel, United Kingdom, BN18 9BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type group. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type group. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-06-02 | Incorporation | Memorandum articles. | Download |
2020-05-28 | Incorporation | Memorandum articles. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.