About

Registered Number: 02475334
Date of Incorporation: 28/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS,

 

Having been setup in 1990, Wellsfield Road Association Ltd has its registered office in West Sussex. The company has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDY, Mark Andrew 30 January 2010 - 1
MOSSERI, Robert 19 March 2016 - 1
RANGE, Paul Joseph 30 January 2010 - 1
SULLIVAN, Francis John 01 May 2015 - 1
TEECE, Bianca 24 March 2018 - 1
WATSON, Ben 19 March 2016 - 1
ALLEN, Jill Patricia 06 March 2010 10 March 2012 1
ALLUM, Alfred George N/A 26 March 2003 1
BARNES, Michael Arthur 01 May 2015 08 August 2020 1
BENNETT, William Michael 01 February 2005 01 May 2009 1
BEUKERS, Peter Norman 26 March 2003 31 December 2009 1
FITZGERALD, John David Evelyn 04 April 1995 20 April 1996 1
JEFFES, Jonathan Mark 01 May 2009 30 January 2010 1
MORGAN, Marion 10 March 2012 24 March 2018 1
VINCENT, Melvyn John 06 March 2010 01 May 2015 1
WRIGHT, Gordon 20 April 1996 20 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Vivienne Mary 08 August 2020 - 1
BEUKERS, Peter Norman 01 January 2010 10 March 2012 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 02 March 2020
PSC01 - N/A 02 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 12 October 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 13 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 01 January 2010
TM01 - Termination of appointment of director 01 January 2010
TM01 - Termination of appointment of director 01 January 2010
AP01 - Appointment of director 19 December 2009
TM01 - Termination of appointment of director 19 December 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 March 2009
353 - Register of members 17 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 21 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 18 March 1997
288 - N/A 13 May 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 07 March 1996
288 - N/A 13 April 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 07 April 1992
RESOLUTIONS - N/A 09 March 1992
363s - Annual Return 09 March 1992
RESOLUTIONS - N/A 25 April 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1990
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.