About

Registered Number: 04344486
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Chaseley, South Cliff, Eastbourne, East Sussex, BN20 7JH

 

Having been setup in 2001, The Chaseley Trust have registered office in Eastbourne in East Sussex. There are 17 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gillian May 16 July 2018 - 1
MAY, Tracey Lynn 26 March 2018 - 1
BAYFIELD, Elizabeth, Dr. 15 September 2015 16 March 2016 1
BUGLER, Richard Warren 05 February 2008 16 April 2018 1
DILLON, Sarah-Jane Mary 28 October 2010 28 November 2014 1
FANNERAN, Karen Martina 28 October 2010 28 November 2014 1
GAMMON, Kate 27 October 2003 01 December 2008 1
GILLIARD, Margaret 25 February 2010 08 January 2014 1
GREENFIELD, Peter Rex 24 January 2002 27 October 2003 1
MUSSON, Roger Geoffrey 13 June 2017 13 June 2017 1
ROSS, Fiona 28 November 2014 14 September 2015 1
WELSH, Ian 18 July 2007 18 July 2007 1
Secretary Name Appointed Resigned Total Appointments
DEEGAN, Cliona 30 June 2015 29 April 2016 1
FANTHAM, Adrian Russell 28 November 2014 30 June 2015 1
FLAHERTY, Mary 24 April 2014 28 November 2014 1
O'GRADY, Vicky 25 March 2011 27 March 2014 1
POOLE, Keith 27 March 2014 05 April 2014 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
PSC01 - N/A 17 October 2019
PSC01 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
AA - Annual Accounts 08 October 2019
PSC01 - N/A 04 September 2019
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 01 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
PSC07 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
CS01 - N/A 08 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
AA - Annual Accounts 12 September 2018
PSC07 - N/A 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
PSC01 - N/A 18 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AUD - Auditor's letter of resignation 06 June 2017
AP01 - Appointment of director 26 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 06 June 2016
TM01 - Termination of appointment of director 09 May 2016
AP04 - Appointment of corporate secretary 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 01 April 2016
RESOLUTIONS - N/A 26 January 2016
MA - Memorandum and Articles 26 January 2016
AUD - Auditor's letter of resignation 27 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 03 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP03 - Appointment of secretary 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 09 October 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 September 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
RESOLUTIONS - N/A 02 September 2010
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 18 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 27 December 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
MISC - Miscellaneous document 23 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 13 May 2004
363a - Annual Return 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
AA - Annual Accounts 15 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
363a - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2009 Outstanding

N/A

Legal mortgage 17 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.