CHAMBERS LODGE MANAGEMENT COMPANY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 05698547
Status Active
Incorporation Date 6 February 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BEARD & AYERS LIMITED, PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 February 2016 no member list. The most likely internet sites of CHAMBERS LODGE MANAGEMENT COMPANY LIMITED are www.chamberslodgemanagementcompany.co.uk, and www.chambers-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chambers Lodge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05698547. Chambers Lodge Management Company Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Chambers Lodge Management Company Limited is Beard Ayers Limited Provincial House 3 Goldington Road Bedford Mk40 3jy. . BEARD AND AYERS LTD is a Secretary of the company. CAMPBELL, Catherine Lisa is a Director of the company. DEEBLE, Michael Andrew is a Director of the company. FOUNTAIN, Michael Graham is a Director of the company. VAN DE WEERD, Brunetta is a Director of the company. Secretary AYERS, David George has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHEELER, Maria Anna Cristina has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPINALL, Rochelle has been resigned. Director CARPENTER, Gavin Derek has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director SALISBURY, Paul Edward has been resigned. Director SIHRA, Harminder Singh has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. Director CRABTREE PM LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEARD AND AYERS LTD
Appointed Date: 09 December 2015

Director
CAMPBELL, Catherine Lisa
Appointed Date: 03 March 2010
53 years old

Director
DEEBLE, Michael Andrew
Appointed Date: 03 March 2015
59 years old

Director
FOUNTAIN, Michael Graham
Appointed Date: 03 February 2010
78 years old

Director
VAN DE WEERD, Brunetta
Appointed Date: 03 March 2010
79 years old

Resigned Directors

Secretary
AYERS, David George
Resigned: 09 December 2015
Appointed Date: 01 July 2011

Secretary
HOBBS, Kelly
Resigned: 30 June 2011
Appointed Date: 02 February 2011

Secretary
WHEELER, Maria Anna Cristina
Resigned: 23 May 2007
Appointed Date: 06 February 2006

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 23 May 2007

Secretary
CRABTREE PM LIMITED
Resigned: 30 June 2011
Appointed Date: 23 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2006
Appointed Date: 06 February 2006

Director
ASPINALL, Rochelle
Resigned: 05 March 2012
Appointed Date: 10 March 2010
57 years old

Director
CARPENTER, Gavin Derek
Resigned: 09 August 2013
Appointed Date: 05 March 2012
48 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 23 May 2007
Appointed Date: 06 February 2006
78 years old

Director
SALISBURY, Paul Edward
Resigned: 13 October 2015
Appointed Date: 03 March 2015
61 years old

Director
SIHRA, Harminder Singh
Resigned: 05 March 2012
Appointed Date: 10 January 2008
48 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 23 May 2007
Appointed Date: 06 February 2006
68 years old

Director
CRABTREE PM LIMITED
Resigned: 11 January 2008
Appointed Date: 23 May 2007

CHAMBERS LODGE MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 6 February 2016 no member list
09 Feb 2016
Termination of appointment of Paul Edward Salisbury as a director on 13 October 2015
10 Dec 2015
Appointment of Beard and Ayers Ltd as a secretary on 9 December 2015
...
... and 51 more events
18 Jun 2007
Director resigned
19 Mar 2007
Accounting reference date shortened from 28/02/07 to 31/12/06
17 Feb 2007
Annual return made up to 06/02/07
15 Feb 2006
Secretary resigned
06 Feb 2006
Incorporation