CHADWELL HEATH "C" MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bexley » DA7 6EY
Company number 01823618
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 one hundred and seven events have happened. The last three records are Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016; Micro company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of CHADWELL HEATH "C" MANAGEMENT LIMITED are www.chadwellheathcmanagement.co.uk, and www.chadwell-heath-c-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Chadwell Heath C Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01823618. Chadwell Heath C Management Limited has been working since 11 June 1984. The present status of the company is Active. The registered address of Chadwell Heath C Management Limited is 17 Barnehurst Road Bexleyheath Kent Da7 6ey. The company`s financial liabilities are £1.72k. It is £0.37k against last year. And the total assets are £1.72k, which is £0.15k against last year. SIMMONDS, Penelope is a Secretary of the company. SIMMONDS, Tony John is a Secretary of the company. SIMMONDS, Tony John is a Director of the company. TOMEY, Graham is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary HOLT, Katrina has been resigned. Secretary JONES, Alun has been resigned. Secretary SHAW, Malcolm David has been resigned. Director BURGOYNE, Robert Scott has been resigned. Director DUFALL, Jill has been resigned. Director EDISON, Paul Gavin has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director JONES, Alun has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director PARTRIDGE, John Sydney has been resigned. Director POULLEY, Daryl has been resigned. Director RIDLEY, Russell has been resigned. The company operates in "Non-trading company".


chadwell heath "c" management Key Finiance

LIABILITIES £1.72k
+27%
CASH n/a
TOTAL ASSETS £1.72k
+9%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Penelope
Appointed Date: 19 December 2016

Secretary
SIMMONDS, Tony John
Appointed Date: 24 October 2003

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

Director
TOMEY, Graham
Appointed Date: 01 April 2003
75 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 30 April 2003
Appointed Date: 07 January 2002

Secretary
GOULD, Wei Ming
Resigned: 24 October 2000
Appointed Date: 04 November 1999

Secretary
HOLT, Katrina
Resigned: 23 October 1993

Secretary
JONES, Alun
Resigned: 19 October 1994
Appointed Date: 16 April 1993

Secretary
SHAW, Malcolm David
Resigned: 04 November 1999
Appointed Date: 06 October 1995

Director
BURGOYNE, Robert Scott
Resigned: 30 June 2009
Appointed Date: 01 April 2003
76 years old

Director
DUFALL, Jill
Resigned: 13 September 1993
74 years old

Director
EDISON, Paul Gavin
Resigned: 24 November 2003
Appointed Date: 01 April 2003
62 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 30 April 2003
Appointed Date: 09 January 2002

Director
JONES, Alun
Resigned: 19 October 1994
63 years old

Director
LYNCH, Wendy Pauline
Resigned: 10 January 2002
Appointed Date: 19 October 1994
74 years old

Director
PARTRIDGE, John Sydney
Resigned: 22 September 1993
Appointed Date: 22 September 1993
80 years old

Director
POULLEY, Daryl
Resigned: 23 October 1993
62 years old

Director
RIDLEY, Russell
Resigned: 23 October 1993
64 years old

CHADWELL HEATH "C" MANAGEMENT LIMITED Events

20 Dec 2016
Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016
01 Dec 2016
Micro company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
04 Dec 2015
Micro company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 23 October 2015 no member list
...
... and 97 more events
06 Oct 1986
Registered office changed on 06/10/86 from: 50 lancaster road enfield middlesex

24 Jun 1986
Full accounts made up to 31 March 1985

06 May 1986
Director resigned;new director appointed

06 May 1986
Director resigned;new director appointed

11 Jun 1984
Incorporation