CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 8NQ

Company number 02971740
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 21 THIRLMERE WAY, BOGNOR REGIS, WEST SUSSEX, PO22 8NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates; Termination of appointment of Victoria Jarmaine as a director on 15 September 2016. The most likely internet sites of CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED are www.cheshiremanagementcompanyno2.co.uk, and www.cheshire-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Ford Rail Station is 3.6 miles; to Littlehampton Rail Station is 4.3 miles; to Chichester Rail Station is 6.5 miles; to Amberley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Management Company No 2 Limited is a Private Limited Company. The company registration number is 02971740. Cheshire Management Company No 2 Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Cheshire Management Company No 2 Limited is 21 Thirlmere Way Bognor Regis West Sussex Po22 8nq. . SMITH, Emma Louise is a Secretary of the company. HEADS, Elaine Dorothy is a Director of the company. SMITH, Emma Louise is a Director of the company. Secretary HEADS, Elaine Dorothy has been resigned. Secretary MERRETT, Judith Carolyn has been resigned. Secretary PRITCHARD, Robert James has been resigned. Secretary SADLER, Carol Ann has been resigned. Secretary WARDROP, Karen Jayne has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDERSON, Duncan John has been resigned. Director BAYLISS, Bernard Gordon has been resigned. Director BIRCH, Daryl Antony has been resigned. Director CLARK, Valerie Elizabeth has been resigned. Director JARMAINE, Victoria has been resigned. Director JENSEN, Grant has been resigned. Director KEEL, Michael has been resigned. Director MERRETT, Judith Carolyn has been resigned. Director PRITCHARD, Robert James has been resigned. Director SADLER, Carol Ann has been resigned. Director WHATLEY, Sharon Tracey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Emma Louise
Appointed Date: 09 October 2012

Director
HEADS, Elaine Dorothy
Appointed Date: 28 April 2004
81 years old

Director
SMITH, Emma Louise
Appointed Date: 14 May 2008
45 years old

Resigned Directors

Secretary
HEADS, Elaine Dorothy
Resigned: 20 September 2007
Appointed Date: 28 April 2004

Secretary
MERRETT, Judith Carolyn
Resigned: 08 October 2012
Appointed Date: 20 September 2007

Secretary
PRITCHARD, Robert James
Resigned: 04 October 1995
Appointed Date: 30 September 1994

Secretary
SADLER, Carol Ann
Resigned: 30 September 2004
Appointed Date: 18 January 2001

Secretary
WARDROP, Karen Jayne
Resigned: 16 January 2001
Appointed Date: 18 August 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 04 October 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 September 1994
Appointed Date: 27 September 1994

Director
ANDERSON, Duncan John
Resigned: 04 October 1995
Appointed Date: 30 September 1994
83 years old

Director
BAYLISS, Bernard Gordon
Resigned: 16 May 2008
Appointed Date: 15 July 2000
69 years old

Director
BIRCH, Daryl Antony
Resigned: 16 January 2001
Appointed Date: 18 August 1999
49 years old

Director
CLARK, Valerie Elizabeth
Resigned: 28 June 1999
Appointed Date: 04 October 1995
60 years old

Director
JARMAINE, Victoria
Resigned: 15 September 2016
Appointed Date: 14 May 2008
37 years old

Director
JENSEN, Grant
Resigned: 18 July 1997
Appointed Date: 04 October 1995
58 years old

Director
KEEL, Michael
Resigned: 06 September 1999
Appointed Date: 28 January 1998
63 years old

Director
MERRETT, Judith Carolyn
Resigned: 22 October 2014
Appointed Date: 14 May 2008
64 years old

Director
PRITCHARD, Robert James
Resigned: 04 October 1996
Appointed Date: 01 July 1996
70 years old

Director
SADLER, Carol Ann
Resigned: 30 September 2004
Appointed Date: 03 April 2002
70 years old

Director
WHATLEY, Sharon Tracey
Resigned: 06 July 2001
Appointed Date: 18 July 2000
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 September 1994
Appointed Date: 27 September 1994

Persons With Significant Control

Mrs Emma Louise Francis Smith
Notified on: 27 September 2016
45 years old
Nature of control: Has significant influence or control

CHESHIRE MANAGEMENT COMPANY (NO.2) LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
27 Sep 2016
Termination of appointment of Victoria Jarmaine as a director on 15 September 2016
22 Jun 2016
Director's details changed for Miss Emma Louise Francis on 1 December 2015
22 Jun 2016
Secretary's details changed for Miss Emma Louise Francis on 1 December 2015
...
... and 93 more events
25 Jul 1995
Accounting reference date shortened from 30/09 to 30/09
21 Oct 1994
New director appointed

21 Oct 1994
Secretary resigned;new secretary appointed;director resigned

21 Oct 1994
Registered office changed on 21/10/94 from: 31 corsham street london N1 6DR

27 Sep 1994
Incorporation