CHANDOS MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ

Company number 04479555
Status Active
Incorporation Date 8 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Director's details changed for Mr David Paul Chute on 15 November 2016; Current accounting period extended from 31 July 2016 to 31 December 2016. The most likely internet sites of CHANDOS MANAGEMENT LIMITED are www.chandosmanagement.co.uk, and www.chandos-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Chandos Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04479555. Chandos Management Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Chandos Management Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol United Kingdom Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. CHUTE, David Paul is a Director of the company. STARKS, Benjamin is a Director of the company. WRIGHT, Alex Ian is a Director of the company. Secretary BOWEN, John has been resigned. Secretary SHIPTON, Michael Nicolas has been resigned. Secretary WILSON, Audrey Ann has been resigned. Secretary WRIGHT, Alex Ian has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOWEN, John has been resigned. Director SHIPTON, Michael Nicolas has been resigned. Director STARKS, Benjamin has been resigned. Director TAYLOR, John Alexander has been resigned. Director TYRRELL, Sarah has been resigned. Director WIGGAM, Sally Louise, Dr has been resigned. Director WILSON, Audrey Ann has been resigned. Director ZACHAROWSKI, Kai, Professor has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 July 2015

Director
CHUTE, David Paul
Appointed Date: 01 November 2013
49 years old

Director
STARKS, Benjamin
Appointed Date: 19 August 2014
42 years old

Director
WRIGHT, Alex Ian
Appointed Date: 19 August 2014
41 years old

Resigned Directors

Secretary
BOWEN, John
Resigned: 10 December 2013
Appointed Date: 31 July 2007

Secretary
SHIPTON, Michael Nicolas
Resigned: 18 August 2014
Appointed Date: 10 December 2013

Secretary
WILSON, Audrey Ann
Resigned: 14 April 2008
Appointed Date: 08 July 2002

Secretary
WRIGHT, Alex Ian
Resigned: 30 June 2015
Appointed Date: 19 August 2014

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
BOWEN, John
Resigned: 10 December 2013
Appointed Date: 31 July 2007
84 years old

Director
SHIPTON, Michael Nicolas
Resigned: 18 August 2014
Appointed Date: 01 November 2013
80 years old

Director
STARKS, Benjamin
Resigned: 01 February 2012
Appointed Date: 31 July 2007
42 years old

Director
TAYLOR, John Alexander
Resigned: 14 April 2008
Appointed Date: 08 July 2002
68 years old

Director
TYRRELL, Sarah
Resigned: 27 March 2009
Appointed Date: 31 July 2007
44 years old

Director
WIGGAM, Sally Louise, Dr
Resigned: 10 December 2013
Appointed Date: 31 July 2007
46 years old

Director
WILSON, Audrey Ann
Resigned: 30 October 2007
Appointed Date: 08 July 2002
68 years old

Director
ZACHAROWSKI, Kai, Professor
Resigned: 27 March 2009
Appointed Date: 31 July 2007
58 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

CHANDOS MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 9 April 2017 with updates
15 Nov 2016
Director's details changed for Mr David Paul Chute on 15 November 2016
08 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
04 May 2016
Total exemption full accounts made up to 31 July 2015
28 Apr 2016
Annual return made up to 9 April 2016 no member list
...
... and 58 more events
13 Nov 2002
Secretary resigned
08 Nov 2002
New secretary appointed;new director appointed
08 Nov 2002
New director appointed
08 Nov 2002
Registered office changed on 08/11/02 from: pembroke house 7 brunswick square bristol BS2 8PE
08 Jul 2002
Incorporation