CHESTERFORD MILL MANAGEMENT LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB1 2AD

Company number 02207063
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address 18 MILL ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 220 . The most likely internet sites of CHESTERFORD MILL MANAGEMENT LIMITED are www.chesterfordmillmanagement.co.uk, and www.chesterford-mill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Chesterford Mill Management Limited is a Private Limited Company. The company registration number is 02207063. Chesterford Mill Management Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Chesterford Mill Management Limited is 18 Mill Road Cambridge Cambridgeshire Cb1 2ad. The company`s financial liabilities are £0.22k. It is £0k against last year. And the total assets are £0.22k, which is £0k against last year. ASTIN, Colin Paul is a Secretary of the company. BOWDEN, Philip Alan is a Director of the company. VIRTUE, John Derek is a Director of the company. Secretary BAKER, Barbara Catherine has been resigned. Secretary COOPER, Dorothy Vera has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BARLING, Richard has been resigned. Director BARLING, Richard Whitaker Anthony has been resigned. Director CARTER, Timothy Piers has been resigned. Director COOPER, Edward has been resigned. Director FARRIMOND, Jessica has been resigned. Director FERRIER, Richard Campbell has been resigned. Director PRESTON, Christopher has been resigned. Director PYLE, Jessica Marieka has been resigned. Director SAUNDERS, Sarah has been resigned. Director THOMAS, Sheila Mary has been resigned. Director WILLIAMS, Peter Robert has been resigned. The company operates in "Residents property management".


chesterford mill management Key Finiance

LIABILITIES £0.22k
CASH n/a
TOTAL ASSETS £0.22k
All Financial Figures

Current Directors

Secretary
ASTIN, Colin Paul
Appointed Date: 20 August 2003

Director
BOWDEN, Philip Alan
Appointed Date: 27 May 2014
70 years old

Director
VIRTUE, John Derek
Appointed Date: 03 September 1996
91 years old

Resigned Directors

Secretary
BAKER, Barbara Catherine
Resigned: 13 August 1996
Appointed Date: 22 January 1996

Secretary
COOPER, Dorothy Vera
Resigned: 22 January 1996

Secretary
PEVEREL OM LIMITED
Resigned: 01 July 2003
Appointed Date: 13 August 1996

Director
BARLING, Richard
Resigned: 14 February 2014
Appointed Date: 25 May 2011
74 years old

Director
BARLING, Richard Whitaker Anthony
Resigned: 03 June 2004
Appointed Date: 29 July 2002
74 years old

Director
CARTER, Timothy Piers
Resigned: 19 May 2010
Appointed Date: 22 April 2008
61 years old

Director
COOPER, Edward
Resigned: 13 August 1996
86 years old

Director
FARRIMOND, Jessica
Resigned: 22 January 2014
Appointed Date: 22 March 2008
45 years old

Director
FERRIER, Richard Campbell
Resigned: 03 June 2004
Appointed Date: 31 May 2002
77 years old

Director
PRESTON, Christopher
Resigned: 29 October 1999
Appointed Date: 08 October 1997
52 years old

Director
PYLE, Jessica Marieka
Resigned: 22 March 2008
Appointed Date: 03 June 2004
45 years old

Director
SAUNDERS, Sarah
Resigned: 29 July 2002
Appointed Date: 30 May 2000
56 years old

Director
THOMAS, Sheila Mary
Resigned: 26 May 1998
Appointed Date: 22 January 1996
74 years old

Director
WILLIAMS, Peter Robert
Resigned: 27 August 1997
Appointed Date: 22 January 1996
56 years old

CHESTERFORD MILL MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 220

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 220

...
... and 90 more events
08 Dec 1989
Registered office changed on 08/12/89 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ

08 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1988
Registered office changed on 02/02/88 from: 84 temple chambers temple avenue london EC4Y ohp

21 Dec 1987
Incorporation