CHIMETOWN PROPERTY MANAGEMENT LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6EJ

Company number 02550068
Status Active
Incorporation Date 18 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 POUND STREET, WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Termination of appointment of David Harry Kenneth Wilson as a secretary on 15 November 2014. The most likely internet sites of CHIMETOWN PROPERTY MANAGEMENT LIMITED are www.chimetownpropertymanagement.co.uk, and www.chimetown-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Princes Risborough Rail Station is 5.2 miles; to Tring Rail Station is 5.9 miles; to Saunderton Rail Station is 6.8 miles; to High Wycombe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chimetown Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02550068. Chimetown Property Management Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Chimetown Property Management Limited is 15 Pound Street Wendover Aylesbury Buckinghamshire Hp22 6ej. . BADRICK, Nicola Jane is a Secretary of the company. ELLIOTT, Gordon Osmond is a Director of the company. WILSON, David Harry Kenneth is a Director of the company. Secretary COX, Timothy has been resigned. Secretary SPRIGGS, Sally Anne has been resigned. Secretary WHITE, Gilbert Hugh has been resigned. Secretary WILSON, David Harry Kenneth has been resigned. Secretary WILSON, David Harry Kenneth has been resigned. Director BETTRIDGE, Bruce Stephen has been resigned. Director CLARKE, Ruth Elisabeth has been resigned. Director CLOVER, Gill has been resigned. Director JONES, Steven Alan has been resigned. Director KELLY, Michelle Joanne has been resigned. Director MCHALE, Jack has been resigned. Director PURCELL, Fiona Elisabeth has been resigned. Director SPRIGGS, Robert Mervyn has been resigned. Director SPRIGGS, Sally Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BADRICK, Nicola Jane
Appointed Date: 20 April 2007

Director
ELLIOTT, Gordon Osmond
Appointed Date: 08 February 2008
58 years old

Director
WILSON, David Harry Kenneth
Appointed Date: 01 July 2013
81 years old

Resigned Directors

Secretary
COX, Timothy
Resigned: 12 April 2007
Appointed Date: 31 May 2002

Secretary
SPRIGGS, Sally Anne
Resigned: 31 May 2002
Appointed Date: 17 October 1994

Secretary
WHITE, Gilbert Hugh
Resigned: 17 October 1994

Secretary
WILSON, David Harry Kenneth
Resigned: 15 November 2014
Appointed Date: 15 November 2014

Secretary
WILSON, David Harry Kenneth
Resigned: 14 November 2014
Appointed Date: 14 November 2014

Director
BETTRIDGE, Bruce Stephen
Resigned: 14 May 2007
Appointed Date: 02 August 2002
57 years old

Director
CLARKE, Ruth Elisabeth
Resigned: 08 February 2008
Appointed Date: 19 June 1998
90 years old

Director
CLOVER, Gill
Resigned: 03 May 1996
76 years old

Director
JONES, Steven Alan
Resigned: 30 June 2013
Appointed Date: 24 August 2011
45 years old

Director
KELLY, Michelle Joanne
Resigned: 04 December 1998
Appointed Date: 03 May 1996
57 years old

Director
MCHALE, Jack
Resigned: 08 July 2011
Appointed Date: 14 May 2007
40 years old

Director
PURCELL, Fiona Elisabeth
Resigned: 19 June 1998
60 years old

Director
SPRIGGS, Robert Mervyn
Resigned: 31 May 2002
Appointed Date: 04 December 1998
62 years old

Director
SPRIGGS, Sally Anne
Resigned: 02 August 2002
Appointed Date: 31 May 2002
63 years old

Persons With Significant Control

Miss Nicola Badrick
Notified on: 18 October 2016
50 years old
Nature of control: Has significant influence or control

CHIMETOWN PROPERTY MANAGEMENT LIMITED Events

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 October 2015
10 May 2016
Termination of appointment of David Harry Kenneth Wilson as a secretary on 15 November 2014
10 May 2016
Termination of appointment of David Harry Kenneth Wilson as a secretary on 14 November 2014
19 Nov 2015
Annual return made up to 18 October 2015 no member list
...
... and 91 more events
04 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1991
Director resigned;new director appointed

04 Mar 1991
Registered office changed on 04/03/91 from: 2 baches street london N1 6UB

04 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1990
Incorporation