About

Registered Number: 04787378
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Town Hall, Clarence Road, Bognor Regis, PO21 1LD,

 

Founded in 2003, Arun & Chichester Citizens Advice Bureau have registered office in Bognor Regis, it has a status of "Active". The current directors of the company are listed as Clare, William Rodney, Cutler, Nicola Ann, Hall, Andrew Blair Durham, Martin, Louise, Palmer, Geoff, Porter, Ken, Prager, Katherine Anne, Wheale, Jack, Dr, Harlow, Pamela Ann, Poupart, Nicholas Kenneth, Spong, Louise, Armstrong, Claire, Coton, Paul, Ewing, Howard Alexander Lindsay, Galtrey, John, Gidi, Taff, Humphrey, Christopher Derrick, Jones, Rosemary Helena, Laybourn, Richard Alan, Lines, Susan Yvonne, Man, Wing-yee, Mason, Douglas Henry Norman, Mcmillan, Alice Kirstine, Mctaggart, David, Monks, Andrew William, Parsons, David Frederick, Rice, Moira, Sellens, Glenda Jeryl, Sneller, Antony John, Spong, Louise, Thomas, Jaqueline Ingrid in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, William Rodney 15 January 2014 - 1
CUTLER, Nicola Ann 10 August 2020 - 1
HALL, Andrew Blair Durham 08 January 2018 - 1
MARTIN, Louise 28 January 2019 - 1
PALMER, Geoff 15 January 2014 - 1
PORTER, Ken 01 June 2020 - 1
PRAGER, Katherine Anne 02 September 2019 - 1
WHEALE, Jack, Dr 12 March 2018 - 1
ARMSTRONG, Claire 01 May 2014 31 December 2019 1
COTON, Paul 20 March 2013 13 November 2013 1
EWING, Howard Alexander Lindsay 15 March 2011 12 March 2014 1
GALTREY, John 03 June 2014 06 November 2017 1
GIDI, Taff 20 March 2014 07 October 2014 1
HUMPHREY, Christopher Derrick 04 June 2003 01 October 2009 1
JONES, Rosemary Helena 01 October 2009 31 March 2012 1
LAYBOURN, Richard Alan 01 October 2009 31 August 2017 1
LINES, Susan Yvonne 15 January 2007 17 October 2008 1
MAN, Wing-Yee 24 September 2018 19 November 2019 1
MASON, Douglas Henry Norman 04 June 2003 28 October 2005 1
MCMILLAN, Alice Kirstine 07 March 2016 01 October 2018 1
MCTAGGART, David 17 July 2017 25 March 2019 1
MONKS, Andrew William 14 November 2012 13 November 2013 1
PARSONS, David Frederick 25 October 2012 12 May 2014 1
RICE, Moira 04 June 2003 30 November 2006 1
SELLENS, Glenda Jeryl 25 October 2012 17 October 2017 1
SNELLER, Antony John 20 April 2010 10 September 2013 1
SPONG, Louise 19 October 2008 26 August 2009 1
THOMAS, Jaqueline Ingrid 01 October 2009 02 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HARLOW, Pamela Ann 22 June 2005 10 May 2006 1
POUPART, Nicholas Kenneth 01 April 2012 26 March 2019 1
SPONG, Louise 04 June 2003 01 June 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 15 October 2019
AD01 - Change of registered office address 23 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 30 January 2019
RESOLUTIONS - N/A 11 December 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 10 January 2018
PSC08 - N/A 04 December 2017
PSC09 - N/A 04 December 2017
CH01 - Change of particulars for director 29 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 08 June 2017
AUD - Auditor's letter of resignation 16 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 November 2014
TM01 - Termination of appointment of director 07 November 2014
AUD - Auditor's letter of resignation 25 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 27 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 June 2012
AP03 - Appointment of secretary 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
RESOLUTIONS - N/A 03 October 2011
MEM/ARTS - N/A 03 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 01 December 2009
MEM/ARTS - N/A 05 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
CERTNM - Change of name certificate 03 November 2009
RESOLUTIONS - N/A 12 October 2009
TM01 - Termination of appointment of director 09 October 2009
MEM/ARTS - N/A 28 September 2009
CERTNM - Change of name certificate 23 September 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 14 September 2004
363s - Annual Return 21 June 2004
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.