CHAWTON HOUSE LIBRARY

Chawton House Chawton House, Alton, GU34 1SJ, Hampshire
StatusACTIVE
Company No.02851718
Category
Incorporated03 Sep 1993
Age30 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

CHAWTON HOUSE LIBRARY is an active with number 02851718. It was incorporated 30 years, 8 months, 12 days ago, on 03 September 1993. The company address is Chawton House Chawton House, Alton, GU34 1SJ, Hampshire.



People

CHILDS, Katherine Emma

Secretary

ACTIVE

Assigned on 20 Feb 2019

Current time on role 5 years, 2 months, 23 days

ANSDELL, Louise

Director

Barrister

ACTIVE

Assigned on 13 Mar 2017

Current time on role 7 years, 2 months, 2 days

BALLASTER, Rosalind Margaret, Professor

Director

University Lecturer

ACTIVE

Assigned on 22 Jul 2023

Current time on role 9 months, 24 days

KNIGHT, Richard Edward Brodnax

Director

Farmer

ACTIVE

Assigned on 14 Jul 1995

Current time on role 28 years, 10 months, 1 day

KNIGHT, Simon Fairfax

Director

Company Director

ACTIVE

Assigned on 21 Sep 2017

Current time on role 6 years, 7 months, 24 days

ROBERTS, Anne Mcmeehan

Director

Company Director

ACTIVE

Assigned on 26 Oct 2017

Current time on role 6 years, 6 months, 20 days

SAVILLE, Sue

Director

Trustee

ACTIVE

Assigned on 19 Dec 2018

Current time on role 5 years, 4 months, 27 days

ALDERSON, Jane Elizabeth

Secretary

Director Chawton House Estate

RESIGNED

Assigned on 01 Aug 1999

Resigned on 14 May 2004

Time on role 4 years, 9 months, 13 days

COTTAM, Graeme Robin

Secretary

RESIGNED

Assigned on 08 Jul 2004

Resigned on 13 Jul 2006

Time on role 2 years, 5 days

DOW, Gillian Elizabeth, Dr

Secretary

RESIGNED

Assigned on 01 Jul 2014

Resigned on 20 Feb 2019

Time on role 4 years, 7 months, 19 days

LAWRENCE, Stephen Roy

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 01 Jun 2014

Time on role 6 years

MAHER, Susan Ann

Secretary

RESIGNED

Assigned on 24 Jul 1995

Resigned on 24 Nov 1997

Time on role 2 years, 4 months

SHEARER, Heather

Secretary

RESIGNED

Assigned on 13 Jul 2006

Resigned on 31 May 2008

Time on role 1 year, 10 months, 18 days

STRATTON, Richard

Secretary

Solicitor

RESIGNED

Assigned on 03 Sep 1993

Resigned on 14 Jul 1995

Time on role 1 year, 10 months, 11 days

THATCHER, Adrian

Secretary

RESIGNED

Assigned on 31 Jan 1999

Resigned on 01 Sep 1999

Time on role 7 months, 1 day

THOMPSON, Wendy Anne

Secretary

RESIGNED

Assigned on 24 Nov 1998

Resigned on 31 Jan 1999

Time on role 2 months, 7 days

ALDERSON, Jane Elizabeth

Director

Director Chawton House Estate

RESIGNED

Assigned on 01 Aug 1999

Resigned on 10 Sep 1999

Time on role 1 month, 9 days

BENNETT, Catherine

Director

Journalist And Broadcaster

RESIGNED

Assigned on 22 May 2017

Resigned on 24 Oct 2018

Time on role 1 year, 5 months, 2 days

BHATTACHARYA, Rishi

Director

Communications Consultant

RESIGNED

Assigned on 22 May 2017

Resigned on 04 Mar 2023

Time on role 5 years, 9 months, 13 days

BOSACK, Leonard

Director

Business Executive

RESIGNED

Assigned on 03 Sep 1993

Resigned on 13 Mar 2017

Time on role 23 years, 6 months, 10 days

BREE, Linda Jane

Director

Publisher

RESIGNED

Assigned on 08 Feb 2007

Resigned on 24 Oct 2018

Time on role 11 years, 8 months, 16 days

CARR, Reginald Philip

Director

Retired University Librarian

RESIGNED

Assigned on 28 Nov 2006

Resigned on 09 Nov 2012

Time on role 5 years, 11 months, 11 days

COTTAM, Graeme Robin

Director

Company Director

RESIGNED

Assigned on 08 May 2000

Resigned on 30 Apr 2004

Time on role 3 years, 11 months, 22 days

DAVIS, Anthony

Director

Retired Solicitor

RESIGNED

Assigned on 20 Jul 2017

Resigned on 07 May 2019

Time on role 1 year, 9 months, 18 days

DRUMMOND, Gillian Vera

Director

None

RESIGNED

Assigned on 15 Jul 1999

Resigned on 13 Sep 2016

Time on role 17 years, 1 month, 29 days

GRUNDY, Isobel Mary, Professor

Director

University Teacher & Writer

RESIGNED

Assigned on 16 Sep 1999

Resigned on 31 Dec 2014

Time on role 15 years, 3 months, 15 days

HARRISON, Joyce Eileen

Director

Retired

RESIGNED

Assigned on 01 Dec 2009

Resigned on 01 Jun 2014

Time on role 4 years, 5 months, 31 days

HUMPHREYS, Nigel Craven

Director

Company Director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 08 Feb 2007

Time on role 7 years, 5 months, 16 days

KAPLAN, Laurie, Professor

Director

Professor Of English

RESIGNED

Assigned on 10 Mar 2015

Resigned on 22 May 2017

Time on role 2 years, 2 months, 12 days

KAUFMAN, Christopher Lee

Director

Lawyer

RESIGNED

Assigned on 03 Sep 1993

Resigned on 01 Sep 1998

Time on role 4 years, 11 months, 29 days

LERNER, Sandy

Director

Business Executive

RESIGNED

Assigned on 03 Sep 1993

Resigned on 13 Sep 2016

Time on role 23 years, 10 days

MAHER, Susan Ann

Director

Senior Administrator Art Dept.

RESIGNED

Assigned on 20 Jan 1995

Resigned on 24 Nov 1997

Time on role 2 years, 10 months, 4 days

MARTIN, Christopher George

Director

Retired

RESIGNED

Assigned on 13 Sep 2016

Resigned on 14 Feb 2017

Time on role 5 months, 1 day

O'BRIEN, Karen Elizabeth, Professor

Director

Trustee

RESIGNED

Assigned on 19 Dec 2018

Resigned on 16 Dec 2021

Time on role 2 years, 11 months, 28 days

OVENDEN, Richard

Director

Bodleian Librarian

RESIGNED

Assigned on 09 Apr 2013

Resigned on 01 Dec 2016

Time on role 3 years, 7 months, 22 days

PEARSON, David Robert Stanley

Director

Retired Local Government Officer

RESIGNED

Assigned on 22 May 2017

Resigned on 24 Oct 2018

Time on role 1 year, 5 months, 2 days

RAY, Joan, Professor

Director

Retired

RESIGNED

Assigned on 09 Dec 2014

Resigned on 13 Mar 2017

Time on role 2 years, 3 months, 4 days

SHAW, Toni

Director

Company Director

RESIGNED

Assigned on 13 Mar 2017

Resigned on 22 May 2017

Time on role 2 months, 9 days

STAFFORD, Fiona, Professor

Director

Prof. Of English Language & Literature

RESIGNED

Assigned on 01 Mar 2022

Resigned on 22 Jul 2023

Time on role 1 year, 4 months, 21 days

STRATTON, Richard

Director

Solicitor

RESIGNED

Assigned on 03 Sep 1993

Resigned on 14 Jul 1995

Time on role 1 year, 10 months, 11 days


Some Companies

AUGMENT ASSOCIATES LTD

222 WENTWORTH ROAD,LONDON,UB2 5TY

Number:08002074
Status:ACTIVE
Category:Private Limited Company

GIANT ELECTRICAL CONTRACTING LIMITED

THAMES HOUSE,SITTINGBOURNE,ME10 4BJ

Number:09676087
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER STADIUM LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:04432267
Status:ACTIVE
Category:Private Limited Company

GOPRO LTD

2C AVONDALE DRIVE,PAISLEY,PA1 3TT

Number:SC601006
Status:ACTIVE
Category:Private Limited Company

MARMEL INVESTMENT MANAGEMENT LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:06665189
Status:ACTIVE
Category:Private Limited Company

P&L COMPOSITES LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:11218167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source