WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED - CHICHESTER


Company Profile Company Filings

Overview

WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER and has the status: Active.
WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED was incorporated 55 years ago on 20/01/1969 and has the registered number: 00946307. The accounts status is FULL and accounts are next due on 30/09/2024.

WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED - CHICHESTER

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WEALD AND DOWNLAND OPEN AIR
CHICHESTER
SUSSEX
PO18 0EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID BAILEY Nov 1981 British Director 2021-05-14 CURRENT
LOUISE FITTON Sep 1974 British Director 2018-09-24 CURRENT
MR STEVEN LABEDZ Nov 1957 British Director 2020-05-15 CURRENT
ABBI LEIGH LEE Oct 1983 British Director 2020-05-15 CURRENT
MR MATTHEW JOHN LEWIS Feb 1959 British Director 2016-04-25 CURRENT
STEPHEN PAUL LOOSEMORE Oct 1952 British Director 2018-05-14 CURRENT
MRS JOANNE CAROL PASRICHA Jun 1965 British Director 2016-04-25 CURRENT
MRS MARILYN JOY SCOTT Nov 1953 British Director 2018-09-24 CURRENT
MR NICHOLAS SUTHERLAND May 1967 British Director 2020-05-15 CURRENT
JANE ELIZABETH JONES WARNER Aug 1960 British Director 2020-05-15 CURRENT
MR STEPHEN PAUL LOOSEMORE Secretary 2018-05-14 CURRENT
MR DAVID OSCAR RUSSELL May 1922 British Director RESIGNED
MARTIN HEYMANN Oct 1926 British Director 2003-03-31 UNTIL 2008-11-24 RESIGNED
JEFFREY MICHAEL HOULTON May 1943 British Director 1997-12-31 UNTIL 2012-04-23 RESIGNED
ANTHONY HOWES Nov 1952 British Director 2010-07-05 UNTIL 2020-07-06 RESIGNED
DR JOHN HERBERT JARVIS May 1947 British Director 2008-03-10 UNTIL 2019-05-17 RESIGNED
MR KIM CARRUTHERS LESLIE Oct 1941 British Director RESIGNED
MR MICHAEL HENRY ROBERTS Feb 1927 British Director 1997-12-31 UNTIL 2002-03-25 RESIGNED
MISS VIRGINIA ELIZABETH LYON Oct 1938 British Director RESIGNED
ERIC MICHAEL GARSTON May 1931 British Director 1994-12-13 UNTIL 2016-04-25 RESIGNED
MR DOUGLAS PAUL RIGG May 1946 British Director 2007-11-26 UNTIL 2018-05-14 RESIGNED
DR ALAN HAYES Jun 1930 British Director 1992-06-25 UNTIL 1994-03-07 RESIGNED
MR JOHN NEIL HART Feb 1953 British Director 1994-07-18 UNTIL 2014-05-14 RESIGNED
MS CATHERINE FRANCES HAMPSON Jan 1962 British Director 2016-04-25 UNTIL 2018-11-23 RESIGNED
MR PETER JACK GRAY Feb 1933 British Director 1997-12-31 UNTIL 1999-06-21 RESIGNED
MR SIMON FAIRFAX KNIGHT Aug 1950 British Director 2012-04-23 UNTIL 2021-07-09 RESIGNED
MR MICHAEL HENRY ROBERTS Feb 1927 British Director RESIGNED
MR MICHAEL HENRY ROBERTS Feb 1927 British Secretary RESIGNED
MR JOHN NEIL HART Feb 1953 British Secretary 1995-07-06 UNTIL 2018-05-14 RESIGNED
MRS ELAINE SANSOM Mar 1960 British Director 2011-04-26 UNTIL 2018-05-14 RESIGNED
MR ROBERT BACK Dec 1950 British Director 2008-05-20 UNTIL 2010-06-24 RESIGNED
MR NIGEL HUGH CLUTTON Jun 1935 British Director 1997-12-31 UNTIL 2017-08-29 RESIGNED
DEBORAH ANNE CHIVERTON May 1958 British Director 2008-05-20 UNTIL 2020-11-13 RESIGNED
MARTIN BRAGG CAROE Nov 1933 British Director 1997-12-31 UNTIL 1999-11-19 RESIGNED
GEOFFREY MICHAEL BURTON Apr 1933 British Director 1995-07-06 UNTIL 2017-08-29 RESIGNED
EDWARD BRINLEY BURCH Mar 1941 British Director 2005-04-25 UNTIL 2010-05-19 RESIGNED
MR PETER WALDING BRYANT May 1932 British Director 1997-12-31 UNTIL 2010-03-01 RESIGNED
JENNIFER TRUDIE BLOOMFIELD-PEEL Jan 1946 British Director 2011-04-26 UNTIL 2020-01-24 RESIGNED
LADY ELIZABETH MARY BENSON Jul 1941 British Director 1997-12-31 UNTIL 2016-04-25 RESIGNED
DEREK CHARLES BANDEY Nov 1924 British Director RESIGNED
NEIL MC GREGOR-WOOD Dec 1926 British Director RESIGNED
MR JACK ROY ARMSTRONG Aug 1902 British Director RESIGNED
MR ANDREW GRAHAM CAMPBELL FERRIER Sep 1948 British Director 2000-06-19 UNTIL 2012-10-08 RESIGNED
MR CHRISTOPHER JOSEPH DICKS May 1953 British Director 2012-04-23 UNTIL 2015-04-20 RESIGNED
DR JOHN DOUGLAS GODFREY Apr 1946 British Director 1997-12-31 UNTIL 2018-11-26 RESIGNED
STEPHEN GEOFFREY CORBETT British Director 2008-09-01 UNTIL 2013-04-22 RESIGNED
MAURICE POLLOCK Mar 1941 British Director 2000-06-19 UNTIL 2018-05-14 RESIGNED
NOEL HOWARD OSBORNE Mar 1941 British Director 2011-04-26 UNTIL 2012-04-23 RESIGNED
MR JIM OLIVER Sep 1917 British Director RESIGNED
KATE MOSSE Oct 1961 British Director 2008-11-24 UNTIL 2011-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Marilyn Joy Scott 2019-07-02 11/1953 Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Louise Fitton 2018-09-24 9/1974 Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Stephen Paul Loosemore 2018-05-14 10/1952 Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Garret Francis Turley 2016-04-25 - 2019-07-30 10/1967 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Ms Catherine Frances Hampson 2016-04-25 - 2018-11-23 1/1962 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mrs Joanne Carol Pasricha 2016-04-25 6/1965 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Matthew John Lewis 2016-04-25 2/1959 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Simon Fairfax Knight 2016-04-06 - 2021-07-09 8/1950 Petworth   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Deborah Anne Chiverton 2016-04-06 - 2020-11-13 5/1958 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Anthony Howes 2016-04-06 - 2020-07-06 11/1952 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Jennifer Trudie Bloomfield-Peel 2016-04-06 - 2020-01-24 1/1946 Byworth   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Dr John Herbert Jarvis 2016-04-06 - 2019-05-17 5/1947 Chichester   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr John Douglas Godfrey 2016-04-06 - 2018-11-26 4/1946 Arundel   West Sussex Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.A.CHIVERTON LIMITED BASINGSTOKE Active -... DORMANT 99999 - Dormant Company
KAROVA FARMS LIMITED CHICHESTER Dissolved... SMALL 01500 - Mixed farming
CHICHESTER FESTIVITIES LIMITED SOUTHAMPTON Dissolved... FULL 90040 - Operation of arts facilities
SUSSEX HERITAGE TRUST LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SINGLETON MUSEUM SERVICES LIMITED CHICHESTON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WESTGATE GARDENS LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management
SAVILLS KSA LIMITED LONDON Active SMALL 41100 - Development of building projects
CSL REALISATIONS (2017) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
13 FERRY ROAD, (TEDDINGTON) RESIDENTS MANAGEMENT LIMITED MIDDLESEX Active MICRO ENTITY 98000 - Residents property management
SUSSEX RURAL COMMUNITY COUNCIL LEWES ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ARCHWAY LTD. CHICHESTER Active DORMANT 99999 - Dormant Company
SRCC (TRADING) LIMITED LEWES ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BABCOCK WEST SUSSEX CAREERS LIMITED SOUTHAMPTON Dissolved... FULL 85320 - Technical and vocational secondary education
WEALD AND DOWNLAND MUSEUM OPERATIONS LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GREENOAK STRUCTURES LIMITED LISS ENGLAND Active MICRO ENTITY 99999 - Dormant Company
THE EDWARD JAMES FOUNDATION LIMITED CHICHESTER Active GROUP 85590 - Other education n.e.c.
AVOCET CONSULTANCY LIMITED REIGATE Dissolved... 70229 - Management consultancy activities other than financial management
BAU FOUNDATION LONDON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
MENTORA ACADEMIES TRUST LONDON Dissolved... NO ACCOUNTS FILED 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
WEALD_AND_DOWNLAND_OPEN_A - Accounts 2023-09-27 31-12-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SINGLETON MUSEUM SERVICES LIMITED CHICHESTON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic