CHILCHESTER COURT MANAGEMENT LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6QW

Company number 01958670
Status Active
Incorporation Date 13 November 1985
Company Type Private Limited Company
Address 10 CHILCHESTER COURT, 67 WICKHAM ROAD, BECKENHAM, KENT, BR3 6QW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017; Termination of appointment of Sheila Pollard as a director on 1 May 2017; Termination of appointment of Sheila Pollard as a secretary on 1 May 2017. The most likely internet sites of CHILCHESTER COURT MANAGEMENT LIMITED are www.chilchestercourtmanagement.co.uk, and www.chilchester-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Chilchester Court Management Limited is a Private Limited Company. The company registration number is 01958670. Chilchester Court Management Limited has been working since 13 November 1985. The present status of the company is Active. The registered address of Chilchester Court Management Limited is 10 Chilchester Court 67 Wickham Road Beckenham Kent Br3 6qw. . FRANCIS, Freda Ellen is a Director of the company. PELTON, Angela Margaret is a Director of the company. PROP, Susan Elizabeth is a Director of the company. Secretary MERRICK, Olive Edith has been resigned. Secretary POLLARD, Sheila has been resigned. Director BRANN, Ruth Esther Benedicta has been resigned. Director EAGLEN, Alan Charles William has been resigned. Director FLOWER, Robert Henry has been resigned. Director JEFFERY, Walter Samuel has been resigned. Director MERRICK, Olive Edith has been resigned. Director POLLARD, Sheila has been resigned. Director PROP, Susan Elizabeth has been resigned. Director STABLEFORD, Alan has been resigned. Director WHITE, Frederick Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Director
FRANCIS, Freda Ellen
Appointed Date: 19 August 2002
93 years old

Director
PELTON, Angela Margaret
Appointed Date: 09 August 2012
83 years old

Director
PROP, Susan Elizabeth
Appointed Date: 23 August 2016
78 years old

Resigned Directors

Secretary
MERRICK, Olive Edith
Resigned: 01 October 1996

Secretary
POLLARD, Sheila
Resigned: 01 May 2017
Appointed Date: 21 October 1996

Director
BRANN, Ruth Esther Benedicta
Resigned: 10 January 2002
106 years old

Director
EAGLEN, Alan Charles William
Resigned: 13 February 2013
Appointed Date: 03 August 2005
97 years old

Director
FLOWER, Robert Henry
Resigned: 24 August 1998
Appointed Date: 01 May 1998
96 years old

Director
JEFFERY, Walter Samuel
Resigned: 13 January 2003
105 years old

Director
MERRICK, Olive Edith
Resigned: 23 August 2016
93 years old

Director
POLLARD, Sheila
Resigned: 01 May 2017
Appointed Date: 13 February 1996
90 years old

Director
PROP, Susan Elizabeth
Resigned: 06 August 2009
Appointed Date: 22 August 2001
78 years old

Director
STABLEFORD, Alan
Resigned: 19 December 1992
115 years old

Director
WHITE, Frederick Arthur
Resigned: 20 August 2015
Appointed Date: 11 August 2003
99 years old

CHILCHESTER COURT MANAGEMENT LIMITED Events

17 May 2017
Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017
09 May 2017
Termination of appointment of Sheila Pollard as a director on 1 May 2017
02 May 2017
Termination of appointment of Sheila Pollard as a secretary on 1 May 2017
08 Oct 2016
Termination of appointment of Olive Edith Merrick as a director on 23 August 2016
23 Sep 2016
Appointment of Susan Elizabeth Prop as a director on 23 August 2016
...
... and 79 more events
28 Jun 1988
Full accounts made up to 31 March 1988

28 Jun 1988
Return made up to 20/06/88; full list of members

17 Jun 1987
Full accounts made up to 31 March 1987

17 Jun 1987
Return made up to 27/05/87; full list of members

20 Feb 1987
Registered office changed on 20/02/87 from: wandle house 47 wandle road croydon surrey CR0 1DF