218 CHL MANAGEMENT LIMITED

Hellopages » Greater London » Barnet » N10 1EU

Company number 02916136
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address 218 COLNEY HATCH LANE, LONDON, N10 1EU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of 218 CHL MANAGEMENT LIMITED are www.218chlmanagement.co.uk, and www.218-chl-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. 218 Chl Management Limited is a Private Limited Company. The company registration number is 02916136. 218 Chl Management Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of 218 Chl Management Limited is 218 Colney Hatch Lane London N10 1eu. . MORGAN, Gary is a Secretary of the company. CAINER, Daniel is a Director of the company. MCCULLAGH, Geraldine Maria, Dr is a Director of the company. MCCULLAGH, Geraldine Maria, Dr is a Director of the company. MORGAN, Gary is a Director of the company. Secretary FRASER, Andrew has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary WILLIAMS, Martin Fletcher has been resigned. Director FRASER, Andrew has been resigned. Director GOODSMITH, Martin William has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SHARPE, Aron Richard has been resigned. Director TEW, Kye Simon has been resigned. Director WILLIAMS, Martin Fletcher has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MORGAN, Gary
Appointed Date: 07 November 2006

Director
CAINER, Daniel
Appointed Date: 01 January 1998
64 years old

Director
MCCULLAGH, Geraldine Maria, Dr
Appointed Date: 23 March 2011
60 years old

Director
MCCULLAGH, Geraldine Maria, Dr
Appointed Date: 23 March 2011
60 years old

Director
MORGAN, Gary
Appointed Date: 02 September 2001
62 years old

Resigned Directors

Secretary
FRASER, Andrew
Resigned: 30 August 2001
Appointed Date: 06 April 1994

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Secretary
WILLIAMS, Martin Fletcher
Resigned: 09 November 2005
Appointed Date: 06 April 2002

Director
FRASER, Andrew
Resigned: 30 August 2001
Appointed Date: 06 April 1994
81 years old

Director
GOODSMITH, Martin William
Resigned: 31 December 1997
Appointed Date: 06 April 1994
69 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 06 April 1994
Appointed Date: 06 April 1994
36 years old

Director
SHARPE, Aron Richard
Resigned: 10 June 1994
Appointed Date: 06 April 1994
60 years old

Director
TEW, Kye Simon
Resigned: 23 March 2011
Appointed Date: 10 October 2006
50 years old

Director
WILLIAMS, Martin Fletcher
Resigned: 09 November 2005
Appointed Date: 10 June 1994
69 years old

Persons With Significant Control

Mr Gary Morgan
Notified on: 1 April 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

218 CHL MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3

...
... and 58 more events
24 Oct 1994
Ad 06/04/94--------- £ si 1@1=1 £ ic 2/3

29 Apr 1994
Director resigned;new director appointed

29 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

29 Apr 1994
Registered office changed on 29/04/94 from: 100 white lion street london N1 9PF

06 Apr 1994
Incorporation