CHELMSFORD COURT MANAGEMENT CO. LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01630039
Status Active
Incorporation Date 20 April 1982
Company Type Private Limited Company
Address C/O JOHN MORTIMER PROPERTY, MANAGEMENT LTD BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Miss Jennika Maria Kalliala as a director on 9 November 2015. The most likely internet sites of CHELMSFORD COURT MANAGEMENT CO. LIMITED are www.chelmsfordcourtmanagementco.co.uk, and www.chelmsford-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelmsford Court Management Co Limited is a Private Limited Company. The company registration number is 01630039. Chelmsford Court Management Co Limited has been working since 20 April 1982. The present status of the company is Active. The registered address of Chelmsford Court Management Co Limited is C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. BERRY, Julian is a Director of the company. DENNISON, Joan Anne Marie is a Director of the company. FIELKER, Luigina is a Director of the company. KALLIALA, Jennika Maria is a Director of the company. Secretary ARNOLD, Mark Edward has been resigned. Secretary BERRY, Julian has been resigned. Secretary CROSSWELL, Fiona has been resigned. Secretary HUGHES, Christian Alexis has been resigned. Secretary MILLS, David has been resigned. Secretary RISTICH, George has been resigned. Director ARNOLD, Mark Edward has been resigned. Director BOND, Martin has been resigned. Director BRAIN, Curtis has been resigned. Director BULLOUGH, Stephen has been resigned. Director CROSSWELL, Fiona has been resigned. Director EUSTACE, Adam Paul has been resigned. Director FORSHAW, John Kenneth has been resigned. Director HUGHES, Christian Alexis has been resigned. Director MELLOR, Barry Richard has been resigned. Director MILLS, David has been resigned. Director RICHARDS, Andrew Rhys has been resigned. Director RISTICH, George has been resigned. Director SPENCE, Kevin Stuart has been resigned. Director STOCK, Marjorie has been resigned. Director STOCK, Marjorie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 17 September 2007

Director
BERRY, Julian
Appointed Date: 24 April 2003
54 years old

Director
DENNISON, Joan Anne Marie
Appointed Date: 09 June 2008
72 years old

Director
FIELKER, Luigina
Appointed Date: 09 November 2015
56 years old

Director
KALLIALA, Jennika Maria
Appointed Date: 09 November 2015
42 years old

Resigned Directors

Secretary
ARNOLD, Mark Edward
Resigned: 28 May 1996
Appointed Date: 11 August 1992

Secretary
BERRY, Julian
Resigned: 16 September 2007
Appointed Date: 24 April 2003

Secretary
CROSSWELL, Fiona
Resigned: 24 April 2003
Appointed Date: 01 September 1999

Secretary
HUGHES, Christian Alexis
Resigned: 15 January 1999
Appointed Date: 25 November 1997

Secretary
MILLS, David
Resigned: 25 November 1997
Appointed Date: 28 May 1996

Secretary
RISTICH, George
Resigned: 11 August 1992

Director
ARNOLD, Mark Edward
Resigned: 17 July 1995
Appointed Date: 11 August 1992
64 years old

Director
BOND, Martin
Resigned: 30 November 1993
73 years old

Director
BRAIN, Curtis
Resigned: 09 June 2015
Appointed Date: 02 December 2009
47 years old

Director
BULLOUGH, Stephen
Resigned: 30 November 1993
Appointed Date: 11 April 1992
62 years old

Director
CROSSWELL, Fiona
Resigned: 24 April 2003
Appointed Date: 01 September 1999
53 years old

Director
EUSTACE, Adam Paul
Resigned: 11 October 2013
Appointed Date: 02 December 2009
45 years old

Director
FORSHAW, John Kenneth
Resigned: 02 April 2004
Appointed Date: 01 September 1999
75 years old

Director
HUGHES, Christian Alexis
Resigned: 15 January 1999
Appointed Date: 27 January 1996
54 years old

Director
MELLOR, Barry Richard
Resigned: 15 December 2005
Appointed Date: 24 April 2003
62 years old

Director
MILLS, David
Resigned: 25 November 1997
Appointed Date: 21 February 1994
61 years old

Director
RICHARDS, Andrew Rhys
Resigned: 02 July 2008
Appointed Date: 12 March 2005
48 years old

Director
RISTICH, George
Resigned: 11 August 1992
73 years old

Director
SPENCE, Kevin Stuart
Resigned: 31 August 1999
Appointed Date: 27 January 1996
56 years old

Director
STOCK, Marjorie
Resigned: 21 January 2010
Appointed Date: 09 June 2008
101 years old

Director
STOCK, Marjorie
Resigned: 02 October 1994
Appointed Date: 30 November 1993
101 years old

CHELMSFORD COURT MANAGEMENT CO. LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 May 2016
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
29 Feb 2016
Appointment of Miss Jennika Maria Kalliala as a director on 9 November 2015
29 Jan 2016
Appointment of Luigina Fielker as a director on 9 November 2015
21 Dec 2015
Total exemption full accounts made up to 31 May 2015
...
... and 108 more events
04 Oct 1990
Return made up to 02/10/90; full list of members

04 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1990
Registered office changed on 04/10/90 from: 23 queen st maidenhead berks SL6 1NB

04 Oct 1990
Accounting reference date shortened from 31/03 to 31/05

20 Apr 1982
Incorporation