SUSSEX ARTS ACADEMY

Shaker House Golf Links Lane Shaker House Golf Links Lane, Chichester, PO20 9DP, West Sussex, England
StatusDISSOLVED
Company No.08699501
Category
Incorporated20 Sep 2013
Age10 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 9 days

SUMMARY

SUSSEX ARTS ACADEMY is an dissolved with number 08699501. It was incorporated 10 years, 7 months, 25 days ago, on 20 September 2013 and it was dissolved 2 years, 10 months, 9 days ago, on 06 July 2021. The company address is Shaker House Golf Links Lane Shaker House Golf Links Lane, Chichester, PO20 9DP, West Sussex, England.



People

BERNARDI, Andrew

Director

Company Director

ACTIVE

Assigned on 17 Oct 2013

Current time on role 10 years, 6 months, 29 days

CLARK, Michael Anthony

Director

Director, Cbc Pension Services

ACTIVE

Assigned on 10 Dec 2018

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

GRIFFITHS, Peter Adrian Dilsmore

Director

County Councillor

ACTIVE

Assigned on 20 Sep 2013

Current time on role 10 years, 7 months, 25 days

MOORHOUSE, Karin Bernadette

Director

Artist

ACTIVE

Assigned on 19 Oct 2016

Current time on role 7 years, 6 months, 27 days

PACKHAM, Clare

Director

Student

ACTIVE

Assigned on 15 Oct 2018

Current time on role 5 years, 7 months

STRICKLAND, Moira

Director

Retired

ACTIVE

Assigned on 14 May 2018

Current time on role 6 years, 1 day

WAGSTAFF, Paul

Director

Director Of Education And Skills

ACTIVE

Assigned on 10 Dec 2018

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

BROMLEY, Sally Anne

Director

College Principal

RESIGNED

Assigned on 01 Dec 2014

Resigned on 31 Aug 2019

Time on role 4 years, 8 months, 30 days

COLEMAN, Michael William George

Director

Company Director

RESIGNED

Assigned on 20 Sep 2013

Resigned on 18 Jul 2016

Time on role 2 years, 9 months, 28 days

HIRST, Timothy

Director

Business Consultant

RESIGNED

Assigned on 12 Dec 2016

Resigned on 16 Jul 2018

Time on role 1 year, 7 months, 4 days

JOHNSTON, Jacqueline, Dr

Director

College Principal

RESIGNED

Assigned on 20 Sep 2013

Resigned on 04 Nov 2014

Time on role 1 year, 1 month, 14 days

KENNARD, Debbie

Director

Local Authority Councillor

RESIGNED

Assigned on 19 Oct 2016

Resigned on 15 May 2017

Time on role 6 months, 27 days

LAMONT, Donald Alexander

Director

Retired Diplomat

RESIGNED

Assigned on 20 Sep 2013

Resigned on 29 Nov 2014

Time on role 1 year, 2 months, 9 days

ROOKS, Dale Christine

Director

Youth Theatre & Education Director

RESIGNED

Assigned on 28 Apr 2015

Resigned on 19 Oct 2015

Time on role 5 months, 21 days

ROWBOTHAM, Mark Rupert

Director

Theatre In Education Consultant

RESIGNED

Assigned on 20 Sep 2013

Resigned on 19 Oct 2016

Time on role 3 years, 29 days

WADEY, Amber May

Director

Student

RESIGNED

Assigned on 19 Oct 2015

Resigned on 19 Oct 2016

Time on role 1 year


Some Companies

CMG BUILDING CONTRACTORS LIMITED

6 HOUNDISCOMBE ROAD,DEVON,PL4 6HH

Number:05770384
Status:ACTIVE
Category:Private Limited Company

IBOSH LTD

69 LODGE LANE,ESSEX,RM17 5RZ

Number:09952846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNOVATIVE IDEAS ONLINE LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:11362225
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BUSINESS MANAGEMENT LTD

GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11243389
Status:ACTIVE
Category:Private Limited Company

LANDACRE (EASTERGATE) LTD

STOCKERS FARM,CHICHESTER,PO19 3PY

Number:11535247
Status:ACTIVE
Category:Private Limited Company

MUSICALITY EVENTS LIMITED

THE CHESTNUTS,PETERBOROUGH,PE8 5SN

Number:10478690
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