CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9PP
Company number 03028285
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address 3 PITTERS PIECE, LONG CRENDON, AYLESBURY, BUCKS, HP18 9PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 22 . The most likely internet sites of CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED are www.chiltonroadabstractionpitterspiece.co.uk, and www.chilton-road-abstraction-pitters-piece.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Aylesbury Vale Parkway Rail Station is 7.1 miles; to Bicester Town Rail Station is 10.1 miles; to Bicester North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilton Road Abstraction Pitters Piece Limited is a Private Limited Company. The company registration number is 03028285. Chilton Road Abstraction Pitters Piece Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Chilton Road Abstraction Pitters Piece Limited is 3 Pitters Piece Long Crendon Aylesbury Bucks Hp18 9pp. . HAMPSHIRE, Kim Elizabeth is a Secretary of the company. BROOKS, Jon Robert is a Director of the company. CLEMENT, Kyrlie Brooke is a Director of the company. DAVISON, Marc, Dr is a Director of the company. FULWOOD, Michael is a Director of the company. HAMPSHIRE, Kim Elizabeth is a Director of the company. HARDING, Sarah Jane is a Director of the company. HOLDING, Susan Anne Marie is a Director of the company. HOWSE, Michael John is a Director of the company. MACLEAN, Clare Diane is a Director of the company. MOMEN, Julian Akhtar Karim is a Director of the company. RICHARDS, Neil Burgess is a Director of the company. Secretary HATTON, Linda Elizabeth has been resigned. Secretary MOORE, John Lawrence has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BROOKS, David Anthony has been resigned. Director COOPER, David Martin has been resigned. Director EASTHAM, Stephen Ralph has been resigned. Director FARGIN, John Thomas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMPSHIRE, Michael Stanley has been resigned. Director HARDING, Benjamin has been resigned. Director HARRISON, Philip James has been resigned. Director HATTON, Linda Elizabeth has been resigned. Director HAWTREE, Keith Richard has been resigned. Director LEWIS, Clive Robert has been resigned. Director LONGBOTTOM, David Alan has been resigned. Director ROGERS, Sharon Joy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAMPSHIRE, Kim Elizabeth
Appointed Date: 01 April 2008

Director
BROOKS, Jon Robert
Appointed Date: 02 October 2009
53 years old

Director
CLEMENT, Kyrlie Brooke
Appointed Date: 03 December 2010
51 years old

Director
DAVISON, Marc, Dr
Appointed Date: 18 December 2007
53 years old

Director
FULWOOD, Michael
Appointed Date: 28 September 2001
74 years old

Director
HAMPSHIRE, Kim Elizabeth
Appointed Date: 01 April 2008
64 years old

Director
HARDING, Sarah Jane
Appointed Date: 01 March 2012
51 years old

Director
HOLDING, Susan Anne Marie
Appointed Date: 22 October 2005
68 years old

Director
HOWSE, Michael John
Appointed Date: 07 September 2008
67 years old

Director
MACLEAN, Clare Diane
Appointed Date: 02 October 2009
51 years old

Director
MOMEN, Julian Akhtar Karim
Appointed Date: 21 October 2003
62 years old

Director
RICHARDS, Neil Burgess
Appointed Date: 28 September 2001
69 years old

Resigned Directors

Secretary
HATTON, Linda Elizabeth
Resigned: 01 April 2008
Appointed Date: 28 September 2001

Secretary
MOORE, John Lawrence
Resigned: 28 September 2001
Appointed Date: 02 March 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
BROOKS, David Anthony
Resigned: 22 October 2001
Appointed Date: 28 September 2001
66 years old

Director
COOPER, David Martin
Resigned: 30 September 2009
Appointed Date: 19 February 2002
69 years old

Director
EASTHAM, Stephen Ralph
Resigned: 30 September 2009
Appointed Date: 28 September 2001
74 years old

Director
FARGIN, John Thomas
Resigned: 13 December 2007
Appointed Date: 28 September 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 1995
Appointed Date: 02 March 1995

Director
HAMPSHIRE, Michael Stanley
Resigned: 01 April 2008
Appointed Date: 28 September 2001
60 years old

Director
HARDING, Benjamin
Resigned: 28 August 2014
Appointed Date: 01 March 2012
51 years old

Director
HARRISON, Philip James
Resigned: 29 October 2001
Appointed Date: 28 September 2001
65 years old

Director
HATTON, Linda Elizabeth
Resigned: 01 April 2008
Appointed Date: 28 September 2001
58 years old

Director
HAWTREE, Keith Richard
Resigned: 28 September 2001
Appointed Date: 02 March 1995
65 years old

Director
LEWIS, Clive Robert
Resigned: 28 September 2001
Appointed Date: 02 March 1995
69 years old

Director
LONGBOTTOM, David Alan
Resigned: 03 December 2010
Appointed Date: 28 September 2001
81 years old

Director
ROGERS, Sharon Joy
Resigned: 21 February 2012
Appointed Date: 27 May 2002
77 years old

CHILTON ROAD ABSTRACTION (PITTERS PIECE) LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 22

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 22

...
... and 97 more events
07 Aug 1995
Accounting reference date notified as 31/12
12 Apr 1995
New secretary appointed
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Secretary resigned;new director appointed
02 Mar 1995
Incorporation