VOLUNTARY ACTION ARUN & CHICHESTER

16 officers / 24 resignations

ROBINSON, Caroline

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
November 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Commercial Innovation Manager

SANDERSON, Caroline

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 September 2023
Nationality
British
Occupation
Strategic Business Consultant

BELL, Elizabeth

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
June 1957
Appointed on
23 January 2023
Resigned on
14 November 2023
Nationality
British
Occupation
Retired

BARTLE, Hilary

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
November 1964
Appointed on
13 July 2022
Nationality
British
Occupation
Ceo

STAKES, Tracey

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 February 2022
Nationality
British
Occupation
Retired

HAYES, Robert James

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
June 1955
Appointed on
2 February 2022
Resigned on
7 November 2023
Nationality
British
Occupation
Benefits Advisor - Retired

MORGAN, Sarah, Dr

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
5 May 2021
Nationality
British
Occupation
Retired

BUDGE, Julie

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
June 1965
Appointed on
21 October 2020
Resigned on
2 February 2022
Nationality
British
Occupation
Ceo

DEMETRIADES, Nik

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 May 2019
Resigned on
21 July 2021
Nationality
British
Occupation
Ceo 4sight

LITCHFIELD, Miranda Susan

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
September 1954
Appointed on
12 July 2017
Resigned on
29 November 2024
Nationality
British
Occupation
Retired

KONDABEKA, Joanne

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 January 2016
Resigned on
9 October 2024
Nationality
British
Occupation
Project Manager

HOLMES, Sue

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
January 1952
Appointed on
15 July 2015
Resigned on
21 February 2024
Nationality
British
Occupation
Retired

DE BATHE, CLARE YVONNE

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
TRUST DIRECTOR

RIBBENS, Leslie David

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, PO21 1LD
Role ACTIVE
director
Date of birth
April 1944
Appointed on
5 November 2014
Resigned on
10 March 2022
Nationality
British
Occupation
Retired

DAWE, Chris

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, England, PO21 1LD
Role ACTIVE
secretary
Appointed on
1 April 2012
Resigned on
27 September 2023

SNELLER, Antony John

Correspondence address
Town Hall Clarence Road, Bognor Regis, West Sussex, England, PO21 1LD
Role ACTIVE
director
Date of birth
January 1947
Appointed on
6 January 2006
Resigned on
2 February 2022
Nationality
British
Occupation
Retired

GRAHAM, MARJORIE MAUREEN

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
5 November 2014
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
MANAGER

HOPKINS, SARA

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
5 November 2014
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
COMMUNITY LIAISON MANAGER

GERSON, TOM

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
16 July 2014
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
RETIRED

THOMAS, JACQUI

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1LD
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
17 July 2013
Resigned on
18 August 2014
Nationality
BRITISH
Occupation
RETIRED

CLAYDEN, MICHAEL JOHN

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 April 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode PO19 1UZ £1,091,000

CHALLONER, PAULINE

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 April 2012
Resigned on
10 May 2012
Nationality
BRITISH
Occupation
RECEPTIONIST FOR NHS

Average house price in the postcode PO19 1UZ £1,091,000

CHAFFER, JOOLS

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
1 April 2012
Resigned on
10 November 2014
Nationality
BRITISH
Occupation
CEO

ADAMS, JOYCE

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 April 2012
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
RETIRED

CORMELL, NICOLA MIRANDA

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
1 April 2012
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
TEACHER

MULCAHY, MAURICE HOWARD

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
22 November 2010
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

MILLS, ADRIAN DENHAM

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
23 November 2009
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO19 1UZ £1,091,000

NICHOLLS, ALISON

Correspondence address
FORTRIE TRIPP HILL, FITTLEWORTH, PULBOROUGH, WEST SUSSEX, UNITED KINGDOM, RH20 1ER
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
4 November 2008
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH20 1ER £985,000

SCALES, KATHERINE

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Secretary
Appointed on
26 February 2008
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PO19 1UZ £1,091,000

RIBBENS, LESLIE DAVID

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
24 January 2008
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
RETIRED

LODGE, ROSEMARY

Correspondence address
NORWORTH, KINGS PARADE, BOGNOR REGIS, WEST SUSSEX, PO21 2QR
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
31 July 2007
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PO21 2QR £424,000

MITCHELL, PENELOPE SUSAN

Correspondence address
TOWN HALL CLARENCE ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 1LD
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
31 July 2007
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
CEO CHARITY

INDIGO NOMINEES 2 LIMITED

Correspondence address
15 SALTMEADOWS, LINDEN GRANGE, NANTWICH, CHESHIRE, CW5 5HF
Role RESIGNED
Director
Appointed on
6 January 2006
Resigned on
6 January 2006
Nationality
BRITISH

Average house price in the postcode CW5 5HF £411,000

BENJAFIELD, MARGARET EILEEN

Correspondence address
WESTON, BYWAYS, SELSEY, CHICHESTER, WEST SUSSEX, PO20 0HY
Role RESIGNED
Secretary
Appointed on
6 January 2006
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
FINANCIAL ADMINISTRATOR

Average house price in the postcode PO20 0HY £454,000

INDIGO NOMINEES 1 LIMITED

Correspondence address
ELECTRA HOUSE, ELECTRA WAY, CREWE, CHESHIRE, CW1 6GL
Role RESIGNED
Director
Appointed on
6 January 2006
Resigned on
6 January 2006
Nationality
BRITISH

WILDER, MARION

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Director
Date of birth
September 1929
Appointed on
6 January 2006
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
FARMING RETIRED

Average house price in the postcode PO19 1UZ £1,091,000

TINSON, BEVERLEY ANNE

Correspondence address
27 TREES COURT, ST PETERS CRESCENT, SELSEY, WEST SUSSEX, PO20 0NA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 January 2006
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
DEVELOPMENT OFFICER

Average house price in the postcode PO20 0NA £334,000

LITCHFIELD, MIRANDA SUSAN

Correspondence address
CAWLEY PLACE 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 1UZ
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
6 January 2006
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CHARITY EXECUTIVE

Average house price in the postcode PO19 1UZ £1,091,000

INDIGO NOMINEES 2 LIMITED

Correspondence address
15 SALTMEADOWS, LINDEN GRANGE, NANTWICH, CHESHIRE, CW5 5HF
Role RESIGNED
Secretary
Appointed on
6 January 2006
Resigned on
6 January 2006
Nationality
BRITISH

Average house price in the postcode CW5 5HF £411,000

BENJAFIELD, MARGARET EILEEN

Correspondence address
WESTON, BYWAYS, SELSEY, CHICHESTER, WEST SUSSEX, PO20 0HY
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 January 2006
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
FINANCIAL ADMINISTRATOR

Average house price in the postcode PO20 0HY £454,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company