CHISLEHURST GATE NO. 2 MANAGEMENT LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5AT
Company number 02917984
Status Active
Incorporation Date 12 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 KINGSLEY MEWS, 11 KINGSLEY MEWS, CHISLEHURST, KENT, BR7 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of CHISLEHURST GATE NO. 2 MANAGEMENT LIMITED are www.chislehurstgateno2management.co.uk, and www.chislehurst-gate-no-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Chislehurst Gate No 2 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02917984. Chislehurst Gate No 2 Management Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Chislehurst Gate No 2 Management Limited is 11 Kingsley Mews 11 Kingsley Mews Chislehurst Kent Br7 5at. . O'SHEA, Catherine is a Secretary of the company. YOUNGMAN, Carol Anne is a Director of the company. Secretary CONWAY, Lisa Jane has been resigned. Secretary CUNNINGHAM, Martin Andrew has been resigned. Secretary FEARNLEY-WHITTINGSTALL, Jane Madeleine has been resigned. Secretary LANGAN, Clare Samantha has been resigned. Secretary LEWIS, Eileen has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CAISTOR, Daniel has been resigned. Director CLARK, James has been resigned. Director CONWAY, Lisa Jane has been resigned. Director CUNNINGHAM, Martin Andrew has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director O SULLIVAN, Ann has been resigned. Director WALKER, Bruce Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'SHEA, Catherine
Appointed Date: 24 November 2012

Director
YOUNGMAN, Carol Anne
Appointed Date: 01 September 2008
61 years old

Resigned Directors

Secretary
CONWAY, Lisa Jane
Resigned: 12 December 1998
Appointed Date: 23 August 1997

Secretary
CUNNINGHAM, Martin Andrew
Resigned: 23 August 1996
Appointed Date: 27 January 1995

Secretary
FEARNLEY-WHITTINGSTALL, Jane Madeleine
Resigned: 05 December 1994
Appointed Date: 12 April 1994

Secretary
LANGAN, Clare Samantha
Resigned: 04 September 2012
Appointed Date: 01 September 2008

Secretary
LEWIS, Eileen
Resigned: 01 September 2008
Appointed Date: 26 January 1999

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 26 January 1995
Appointed Date: 05 December 1994

Director
BRYANT, Penelope
Resigned: 26 January 1995
Appointed Date: 12 April 1994
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 26 January 1995
Appointed Date: 12 April 1994
81 years old

Director
CAISTOR, Daniel
Resigned: 24 May 2010
Appointed Date: 07 December 2009
49 years old

Director
CLARK, James
Resigned: 01 January 2015
Appointed Date: 01 September 2008
53 years old

Director
CONWAY, Lisa Jane
Resigned: 12 December 1998
Appointed Date: 27 January 1995
54 years old

Director
CUNNINGHAM, Martin Andrew
Resigned: 23 August 1996
Appointed Date: 27 January 1995
63 years old

Director
HALSEY, Anthony Michael James
Resigned: 26 January 1995
Appointed Date: 12 April 1994
91 years old

Director
O SULLIVAN, Ann
Resigned: 01 March 2010
Appointed Date: 23 August 1996
90 years old

Director
WALKER, Bruce Gordon
Resigned: 26 January 1995
Appointed Date: 12 April 1994
70 years old

CHISLEHURST GATE NO. 2 MANAGEMENT LIMITED Events

27 Apr 2017
Confirmation statement made on 12 April 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 12 April 2016 no member list
09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 12 April 2015 no member list
...
... and 72 more events
01 Feb 1995
Director resigned

01 Feb 1995
Secretary resigned

01 Feb 1995
Director resigned

09 Dec 1994
Secretary resigned;new secretary appointed

12 Apr 1994
Incorporation