CHADWELL HEATH "B" MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bexley » DA7 6EY

Company number 01823617
Status Active
Incorporation Date 11 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 BARNEHURST ROAD, BEXLEYHEATH, KENT, DA7 6EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of CHADWELL HEATH "B" MANAGEMENT LIMITED are www.chadwellheathbmanagement.co.uk, and www.chadwell-heath-b-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Chadwell Heath B Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01823617. Chadwell Heath B Management Limited has been working since 11 June 1984. The present status of the company is Active. The registered address of Chadwell Heath B Management Limited is 17 Barnehurst Road Bexleyheath Kent Da7 6ey. . TOMEY, Graham is a Secretary of the company. SIMMONDS, Tony John is a Director of the company. TOMEY, Graham is a Director of the company. TOMEY, Patricia Teresa is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary LEE, Janet Mary has been resigned. Secretary LYNCH, Wendy Pauline has been resigned. Secretary ROBINSON, Stephanie has been resigned. Secretary SHAW, Malcolm David has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director LEE, Janet Mary has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director ROBINSON, Stephanie has been resigned. Director SHAW, Malcolm has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TOMEY, Patricia Teresa has been resigned. Director TUMBRIDGE, Teresa Kristine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOMEY, Graham
Appointed Date: 01 January 2004

Director
SIMMONDS, Tony John
Appointed Date: 10 December 2010
57 years old

Director
TOMEY, Graham
Appointed Date: 05 June 2003
74 years old

Director
TOMEY, Patricia Teresa
Appointed Date: 14 November 2005
74 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 08 August 2003
Appointed Date: 07 November 2000

Secretary
LEE, Janet Mary
Resigned: 12 December 1998
Appointed Date: 09 June 1993

Secretary
LYNCH, Wendy Pauline
Resigned: 07 November 2000
Appointed Date: 10 July 1996

Secretary
ROBINSON, Stephanie
Resigned: 31 December 2003
Appointed Date: 28 May 2003

Secretary
SHAW, Malcolm David
Resigned: 09 June 1993

Director
EQUITY DIRECTORS LIMITED
Resigned: 09 June 2003
Appointed Date: 01 December 2001

Director
LEE, Janet Mary
Resigned: 12 December 1998
Appointed Date: 09 June 1993
58 years old

Director
LYNCH, Wendy Pauline
Resigned: 01 July 2001
Appointed Date: 07 November 2000
74 years old

Director
ROBINSON, Stephanie
Resigned: 31 December 2003
Appointed Date: 28 May 2003
50 years old

Director
SHAW, Malcolm
Resigned: 07 November 2000
Appointed Date: 12 December 1998
76 years old

Director
STRUTT, Joan Hazel
Resigned: 09 June 1993
87 years old

Director
TOMEY, Patricia Teresa
Resigned: 15 September 2004
Appointed Date: 20 August 2004
74 years old

Director
TUMBRIDGE, Teresa Kristine
Resigned: 23 September 2004
Appointed Date: 05 September 2003
67 years old

CHADWELL HEATH "B" MANAGEMENT LIMITED Events

25 Nov 2016
Micro company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Nov 2015
Micro company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 14 November 2015 no member list
05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
20 Dec 1986
Annual return made up to 30/07/85

09 Oct 1986
Registered office changed on 09/10/86 from: 50 lancaster road enfield middlesex

24 Jun 1986
Full accounts made up to 31 March 1985

11 Jun 1984
Certificate of incorporation
11 Jun 1984
Incorporation