CLEARCHANCE PROPERTY MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bromley » BR6 7FD
Company number 02979919
Status Active
Incorporation Date 18 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 SCOTNEY CLOSE, WELLBROOK ROAD, FARNBOROUGH, KENT, BR6 7FD
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of CLEARCHANCE PROPERTY MANAGEMENT LIMITED are www.clearchancepropertymanagement.co.uk, and www.clearchance-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Clearchance Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02979919. Clearchance Property Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Clearchance Property Management Limited is 2 Scotney Close Wellbrook Road Farnborough Kent Br6 7fd. . TREDGET, Mary Doris is a Secretary of the company. CLARK, Allan John is a Director of the company. TREDGET, Douglas Gordon is a Director of the company. Secretary BROWN, Christopher John has been resigned. Secretary LANGFORD, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENNAN, John William has been resigned. Director BROWN, Christopher John has been resigned. Director BROWN, Ritva Maria has been resigned. Director JACKMAN, Jacqueline Faith has been resigned. Director LANGFORD, Philip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
TREDGET, Mary Doris
Appointed Date: 06 January 2001

Director
CLARK, Allan John
Appointed Date: 01 December 1998
88 years old

Director
TREDGET, Douglas Gordon
Appointed Date: 06 January 2001
81 years old

Resigned Directors

Secretary
BROWN, Christopher John
Resigned: 13 November 2000
Appointed Date: 01 December 1998

Secretary
LANGFORD, Philip John
Resigned: 01 December 1998
Appointed Date: 01 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 18 October 1994

Director
BRENNAN, John William
Resigned: 01 December 1998
Appointed Date: 09 February 1995
69 years old

Director
BROWN, Christopher John
Resigned: 13 November 2000
Appointed Date: 01 December 1998
86 years old

Director
BROWN, Ritva Maria
Resigned: 13 November 2000
Appointed Date: 01 December 1998
84 years old

Director
JACKMAN, Jacqueline Faith
Resigned: 07 April 1998
Appointed Date: 01 February 1995
66 years old

Director
LANGFORD, Philip John
Resigned: 01 December 1998
Appointed Date: 01 February 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1995
Appointed Date: 18 October 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1995
Appointed Date: 18 October 1994

Persons With Significant Control

Mr Allan John Clark
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Douglas Gordon Tredget
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Mary Doris Tredget
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CLEARCHANCE PROPERTY MANAGEMENT LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 31 October 2016
29 Oct 2016
Confirmation statement made on 21 October 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 21 October 2015 no member list
27 Feb 2015
Total exemption full accounts made up to 31 October 2014
...
... and 65 more events
22 Feb 1995
New director appointed

08 Feb 1995
Registered office changed on 08/02/95 from: 1 mitchell lane bristol BS1 6BU

08 Feb 1995
New director appointed

08 Feb 1995
New secretary appointed;new director appointed

18 Oct 1994
Incorporation