CHESWOOD DRIVE MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1YA

Company number 04991426
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 116 CHESWOOD DRIVE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 1YA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 16 October 2016; Accounts for a dormant company made up to 10 October 2015. The most likely internet sites of CHESWOOD DRIVE MANAGEMENT COMPANY LIMITED are www.cheswooddrivemanagementcompany.co.uk, and www.cheswood-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cheswood Drive Management Company Limited is a Private Limited Company. The company registration number is 04991426. Cheswood Drive Management Company Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Cheswood Drive Management Company Limited is 116 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1ya. . TEMPLE, Christine is a Secretary of the company. COTTOM, Debbie is a Director of the company. Secretary PREECE, Sharon has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary THORNTON, Ann Gillian has been resigned. Secretary THORNTON, Ann Gillian has been resigned. Secretary THORNTON, Ann Gillian has been resigned. Director HOPKINS, Sheila Maria has been resigned. Director MORRISSEY, Mary Bernadette has been resigned. Director TEMPLE, Christine Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THORNTON, Ann Gillian has been resigned. The company operates in "Management consultancy activities other than financial management".


cheswood drive management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TEMPLE, Christine
Appointed Date: 10 September 2015

Director
COTTOM, Debbie
Appointed Date: 10 September 2015
66 years old

Resigned Directors

Secretary
PREECE, Sharon
Resigned: 27 September 2007
Appointed Date: 17 February 2005

Nominee Secretary
THOMAS, Howard
Resigned: 26 August 2010
Appointed Date: 10 December 2003

Secretary
THORNTON, Ann Gillian
Resigned: 05 February 2015
Appointed Date: 27 September 2007

Secretary
THORNTON, Ann Gillian
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Secretary
THORNTON, Ann Gillian
Resigned: 17 February 2005
Appointed Date: 17 February 2005

Director
HOPKINS, Sheila Maria
Resigned: 06 August 2009
Appointed Date: 27 September 2007
69 years old

Director
MORRISSEY, Mary Bernadette
Resigned: 16 November 2012
Appointed Date: 06 August 2009
59 years old

Director
TEMPLE, Christine Elizabeth
Resigned: 10 September 2015
Appointed Date: 16 November 2012
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 October 2010
Appointed Date: 10 December 2003
63 years old

Director
THORNTON, Ann Gillian
Resigned: 27 September 2007
Appointed Date: 17 February 2005
69 years old

Persons With Significant Control

Miss Debbie Cottom
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

CHESWOOD DRIVE MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 16 October 2016
15 Jun 2016
Accounts for a dormant company made up to 10 October 2015
23 Nov 2015
Accounts for a dormant company made up to 31 December 2014
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6

...
... and 50 more events
11 Mar 2005
Registered office changed on 11/03/05 from: 9-11 coleshill street, sutton coldfield, west midlands B72 1SD
11 Mar 2005
Registered office changed on 11/03/05 from: 9-11 coleshill street sutton coldfield west midlands B72 1SD
29 Mar 2004
Registered office changed on 29/03/04 from: 16 saint john street, london, EC1M 4NT
29 Mar 2004
Registered office changed on 29/03/04 from: 16 saint john street london EC1M 4NT
10 Dec 2003
Incorporation