THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS (AHGTC) - CHICHESTER


Company Profile Company Filings

Overview

THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS (AHGTC) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHICHESTER ENGLAND and has the status: Active.
THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS (AHGTC) was incorporated 24 years ago on 31/05/2000 and has the registered number: 04004474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS (AHGTC) - CHICHESTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

94 ADELAIDE ROAD
CHICHESTER
PO19 7NA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE SMITH Secretary 2019-10-20 CURRENT
MR CHRISTIAN NICHOLAS ASHDOWN Oct 1968 British Director 2015-09-06 CURRENT
MR IAIN STRACHAN MITCHELL Jun 1965 British Director 2021-02-15 CURRENT
MISS SUSAN BLOWER Oct 1953 British Director 2021-09-26 CURRENT
GEORGE DESMOND CARPENTER Sep 1938 British Director 2000-05-31 CURRENT
MR ANTHONY JOSEPH WILLIAM EVANS Dec 1938 British Director 2014-05-01 CURRENT
MR ANDREW FOX Dec 1944 British Director 2018-09-01 CURRENT
JAQUIE HALL Mar 1951 British Director 2021-09-26 CURRENT
TREVOR PAYNE HEEKS Mar 1944 British Director 2000-05-31 CURRENT
PEDAR NEILSON Jan 1945 British Director 2009-10-01 CURRENT
DAVID ROGER ALBANY PETERS Dec 1945 British Director 2000-05-31 CURRENT
MRS JANE SMITH Dec 1962 British Director 2018-09-01 CURRENT
RAYMOND BRUCE TRIGGER Nov 1938 British Director 2001-09-16 CURRENT
DAVID MITCHELL Nov 1952 British Director 2021-02-15 CURRENT
PETER JOHN DAUNCEY Jun 1938 British Director 2000-05-31 UNTIL 2001-09-16 RESIGNED
MR DEREK PRICE May 1935 Welsh Director 2014-05-01 UNTIL 2015-09-18 RESIGNED
ROBERT NOEL PHILLIPS Dec 1942 British Director 2000-05-31 UNTIL 2004-02-15 RESIGNED
PETER JOHN DAUNCEY Jun 1938 British Director 2006-09-17 UNTIL 2011-09-18 RESIGNED
ROBERT ARTHUR NEEDHAM Sep 1941 British Director 2006-09-17 UNTIL 2017-10-01 RESIGNED
MR KEN KNOWLES Apr 1949 British Director 2014-09-21 UNTIL 2020-09-27 RESIGNED
MR MAURICE ANDREW HENRY JONES Nov 1941 British Director 2000-09-24 UNTIL 2006-09-17 RESIGNED
MR MAURICE ANDREW HENRY JONES Nov 1941 British Director 2009-10-01 UNTIL 2014-05-01 RESIGNED
PAUL HARVEY GOUGH Jan 1950 British Director 2000-05-31 UNTIL 2006-09-17 RESIGNED
DAVID ROGER ALBANY PETERS Dec 1945 British Secretary 2000-05-31 UNTIL 2019-10-20 RESIGNED
ANDREW LOWE Oct 1960 British Director 2000-09-24 UNTIL 2002-06-01 RESIGNED
MR ANTHONY JOSEPH WILLIAM EVANS Dec 1938 British Director 2000-05-31 UNTIL 2010-09-19 RESIGNED
DAVID FRY Oct 1929 British Director 2003-09-21 UNTIL 2021-09-26 RESIGNED
JOHN DAVID FRY Oct 1929 British Director 2000-05-31 UNTIL 2000-09-24 RESIGNED
GORDON THOMAS HENRY PRING Nov 1924 British Director 2000-05-31 UNTIL 2009-07-07 RESIGNED
KEN PURCHASE May 1938 British Director 2004-10-12 UNTIL 2018-04-01 RESIGNED
MR PHILIP ROY SEDDON Sep 1951 British Director 2002-09-01 UNTIL 2008-06-01 RESIGNED
DAVID JOHN WATHEN Jul 1933 British Director 2000-05-31 UNTIL 2004-10-12 RESIGNED
CAROLE WILLIAMS Dec 1949 British Director 2004-10-12 UNTIL 2009-07-07 RESIGNED
BRENDA WILLISON May 1954 British Director 2000-05-31 UNTIL 2003-10-19 RESIGNED
MR MARK WYLIE Sep 1966 British Director 2014-09-21 UNTIL 2017-10-01 RESIGNED
DAVID CRANER Dec 1947 British Director 2008-07-05 UNTIL 2009-10-01 RESIGNED
EDWARD CORNEY Aug 1929 British Director 2000-05-31 UNTIL 2006-09-17 RESIGNED
FRANK BARTON Jul 1931 British Director 2000-05-31 UNTIL 2014-09-18 RESIGNED
MR MICHAEL BISHOP Nov 1950 British Director 2014-05-01 UNTIL 2017-10-01 RESIGNED
KENNETH BRIGHTWELL Jul 1941 British Director 2006-09-17 UNTIL 2009-11-01 RESIGNED
MR ANTHONY CHURCH Jun 1952 British Director 2009-10-01 UNTIL 2014-09-21 RESIGNED
MR OWEN COLLIER Jun 1959 British Director 2009-07-07 UNTIL 2021-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jane Louise Smith 2020-09-27 12/1962 Chichester   Significant influence or control
Mr Kenneth Knowles 2016-04-06 - 2020-08-27 4/1949 Lichfield   Staffordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKBIRD LEYS NEIGHBOURHOOD SUPPORT SCHEME LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BULKINGTON VILLAGE CENTRE WARWICKSHIRE Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
PETERS COMMUNICATIONS AND SYSTEMS LIMITED GUILDFORD Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
BROOKHOUSE PLACE MANAGEMENT LTD BISHOP'S STORTFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WORLD TOWN CRIERS CHAMPIONSHIPS LTD. CHICHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
FAIRFORD COMMUNITY CENTRE LIMITED FAIRFORD Active TOTAL EXEMPTION FULL 55900 - Other accommodation
AGE WELL EAST LTD COLCHESTER ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
BLACK BUOY TRADING COMPANY LIMITED COLCHESTER Active MICRO ENTITY 56302 - Public houses and bars
WORLD TOWN CRIER TOURNAMENT LIMITED CHESTER Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
METABELIS-IT LTD FERNDOWN UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
CUNNING PLAN LIMITED CALNE ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
FEATHER & SCROLL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47610 - Retail sale of books in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
The Ancient And Honourable Guild Of Town Criers (Ahgtc) 2023-05-25 31-08-2022 £5,810 Cash
The Ancient And Honourable Guild Of Town Criers (Ahgtc) 2022-03-15 31-08-2021 £6,912 Cash
The Ancient And Honourable Guild of Town Criers (Ahgtc) 2020-10-22 31-08-2020 £4,584 Cash
The Ancient And Honourable Guild Of Town Criers (ahgtc) 2019-09-12 31-08-2019 £3,680 Cash
The Ancient and Honourable Guild of Town Criers (Ahgtc) 2018-10-19 31-08-2018 £3,882 Cash
THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS ( AHGTC ) 2017-10-20 31-08-2017 £3,073 Cash
THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS ( AHGTC ) 2016-10-25 31-08-2016 £5,199 Cash £577 equity
THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS ( AHGTC ) 2016-03-08 31-08-2015 £3,736 Cash £96 equity
Abbreviated Company Accounts - THE ANCIENT AND HONOURABLE GUILD OF TOWN CRIERS (AHGTC) 2015-04-22 31-08-2014 £2,657 Cash £-141 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLD TOWN CRIERS CHAMPIONSHIPS LTD. CHICHESTER ENGLAND Active DORMANT 70100 - Activities of head offices