CHETWYND (STREETLY LANE) MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4TT

Company number 04634001
Status Active
Incorporation Date 13 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHETWYND HOUSE 6D 6D STREETLY LANE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of David Brian Small as a director on 17 March 2017; Termination of appointment of David Paul Watkins as a director on 17 March 2017; Registered office address changed from 6C Chetwynd House Streetly Lane Sutton Coldfield Birmingham B74 4TT to Chetwynd House 6D 6D Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TT on 24 March 2017. The most likely internet sites of CHETWYND (STREETLY LANE) MANAGEMENT COMPANY LIMITED are www.chetwyndstreetlylanemanagementcompany.co.uk, and www.chetwynd-streetly-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Chetwynd Streetly Lane Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04634001. Chetwynd Streetly Lane Management Company Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Chetwynd Streetly Lane Management Company Limited is Chetwynd House 6d 6d Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4tt. . KING, Peter is a Director of the company. SMALL, David Brian is a Director of the company. Secretary SHAH, Doli has been resigned. Secretary SIMONDS, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAYLISS, Mary Teresa has been resigned. Director KING, Peter has been resigned. Director ROSS, Gordon has been resigned. Director SHAH, Doli has been resigned. Director SMITH, Kenneth Leslie has been resigned. Director WATKINS, David Paul has been resigned. Director WILLIAMS, Brett has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
KING, Peter
Appointed Date: 12 May 2014
92 years old

Director
SMALL, David Brian
Appointed Date: 17 March 2017
80 years old

Resigned Directors

Secretary
SHAH, Doli
Resigned: 12 May 2014
Appointed Date: 01 May 2013

Secretary
SIMONDS, Robert
Resigned: 31 March 2011
Appointed Date: 13 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
BAYLISS, Mary Teresa
Resigned: 17 April 2007
Appointed Date: 13 January 2003
57 years old

Director
KING, Peter
Resigned: 31 March 2013
Appointed Date: 27 April 2011
92 years old

Director
ROSS, Gordon
Resigned: 22 March 2013
Appointed Date: 28 February 2011
66 years old

Director
SHAH, Doli
Resigned: 12 May 2014
Appointed Date: 28 March 2013
38 years old

Director
SMITH, Kenneth Leslie
Resigned: 20 August 2009
Appointed Date: 13 January 2003
80 years old

Director
WATKINS, David Paul
Resigned: 17 March 2017
Appointed Date: 12 May 2014
53 years old

Director
WILLIAMS, Brett
Resigned: 28 February 2011
Appointed Date: 12 December 2008
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

CHETWYND (STREETLY LANE) MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Appointment of David Brian Small as a director on 17 March 2017
24 Mar 2017
Termination of appointment of David Paul Watkins as a director on 17 March 2017
24 Mar 2017
Registered office address changed from 6C Chetwynd House Streetly Lane Sutton Coldfield Birmingham B74 4TT to Chetwynd House 6D 6D Streetly Lane Four Oaks Sutton Coldfield West Midlands B74 4TT on 24 March 2017
16 Mar 2017
Confirmation statement made on 13 January 2017 with updates
09 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 50 more events
12 Feb 2003
New director appointed
12 Feb 2003
Registered office changed on 12/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Feb 2003
Director resigned
12 Feb 2003
Secretary resigned
13 Jan 2003
Incorporation