CHADWELL HEATH "D" MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bexley » DA7 6EY

Company number 01941575
Status Active
Incorporation Date 23 August 1985
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-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 1 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of CHADWELL HEATH "D" MANAGEMENT LIMITED are www.chadwellheathdmanagement.co.uk, and www.chadwell-heath-d-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Chadwell Heath D Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01941575. Chadwell Heath D Management Limited has been working since 23 August 1985. The present status of the company is Active. The registered address of Chadwell Heath D Management Limited is 17 Barnehurst Road Bexleyheath Kent Da7 6ey. . SIMMONDS, Tony is a Secretary of the company. MACKENZIE, Stuart John is a Director of the company. SIMMONDS, Tony John is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary GREGORY, Tracey Ann has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary TOMEY, Graham has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GOULD, Wei Ming has been resigned. Director GREGORY, Tracey Ann has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director MCDONAGH, Suzanne has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TOMEY, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIMMONDS, Tony
Appointed Date: 07 July 2012

Director
MACKENZIE, Stuart John
Appointed Date: 03 February 2004
50 years old

Director
SIMMONDS, Tony John
Appointed Date: 11 December 2013
57 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 03 February 2004
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 29 June 2000

Secretary
GOULD, Wei Ming
Resigned: 29 June 2000
Appointed Date: 04 November 1999

Secretary
GREGORY, Tracey Ann
Resigned: 25 June 1996
Appointed Date: 10 May 1995

Secretary
SHAW, Malcolm David
Resigned: 04 November 1999

Secretary
TOMEY, Graham
Resigned: 13 January 2015
Appointed Date: 03 February 2004

Director
EQUITY DIRECTORS LIMITED
Resigned: 03 February 2004
Appointed Date: 01 December 2001

Director
GOULD, Wei Ming
Resigned: 01 June 2001
Appointed Date: 29 June 2000
76 years old

Director
GREGORY, Tracey Ann
Resigned: 25 June 1996
Appointed Date: 22 March 1994
61 years old

Director
LYNCH, Wendy Pauline
Resigned: 29 June 2000
Appointed Date: 25 June 1996
74 years old

Director
MCDONAGH, Suzanne
Resigned: 01 December 2006
Appointed Date: 03 February 2004
57 years old

Director
STRUTT, Joan Hazel
Resigned: 25 June 1996
87 years old

Director
TOMEY, Graham
Resigned: 13 January 2015
Appointed Date: 03 February 2004
74 years old

CHADWELL HEATH "D" MANAGEMENT LIMITED Events

05 Sep 2016
Micro company accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Aug 2015
Micro company accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 1 July 2015 no member list
13 Jan 2015
Termination of appointment of Graham Tomey as a director on 13 January 2015
...
... and 86 more events
08 Jun 1989
Annual return made up to 26/04/89

16 Jun 1988
Accounting reference date shortened from 31/03 to 31/12

11 May 1988
Accounts made up to 31 December 1987

11 May 1988
Registered office changed on 11/05/88 from: the white house 773 high road north finchley london N12 8LA

11 May 1988
Annual return made up to 14/04/88