CHURCH GREEN MANAGEMENT (ROXWELL) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 4NZ

Company number 00940917
Status Active
Incorporation Date 21 October 1968
Company Type Private Limited Company
Address 13 CHURCH GREEN, ROXWELL, CHELMSFORD, ESSEX, CM1 4NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Amended total exemption full accounts made up to 31 December 2014. The most likely internet sites of CHURCH GREEN MANAGEMENT (ROXWELL) LIMITED are www.churchgreenmanagementroxwell.co.uk, and www.church-green-management-roxwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Church Green Management Roxwell Limited is a Private Limited Company. The company registration number is 00940917. Church Green Management Roxwell Limited has been working since 21 October 1968. The present status of the company is Active. The registered address of Church Green Management Roxwell Limited is 13 Church Green Roxwell Chelmsford Essex Cm1 4nz. . NEWTON, Wendy Jayne is a Secretary of the company. NEWTON, Richard Thomas is a Director of the company. TAYLOR, Philip John is a Director of the company. WORF, Stephen Edward is a Director of the company. Secretary CARTER, David Roland has been resigned. Secretary METCALF, Eric Colin has been resigned. Director CHAPLIN, Jonathan Malcolm Hilbery has been resigned. Director CHINNOCK, Ian Clifford has been resigned. Director COOK, Thomas has been resigned. Director HATCHER, Henry James Robert has been resigned. Director PHILLIPS, Eric has been resigned. Director THOUNG, Mehm Tin has been resigned. Director WALLACE, Mansell has been resigned. Director WATSON, Peter Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWTON, Wendy Jayne
Appointed Date: 01 January 2007

Director
NEWTON, Richard Thomas
Appointed Date: 09 October 2008
61 years old

Director
TAYLOR, Philip John
Appointed Date: 01 October 2014
75 years old

Director
WORF, Stephen Edward
Appointed Date: 30 August 2013
74 years old

Resigned Directors

Secretary
CARTER, David Roland
Resigned: 31 December 2006
Appointed Date: 28 November 2001

Secretary
METCALF, Eric Colin
Resigned: 28 November 2001

Director
CHAPLIN, Jonathan Malcolm Hilbery
Resigned: 09 October 2008
Appointed Date: 27 November 2002
62 years old

Director
CHINNOCK, Ian Clifford
Resigned: 01 August 2013
Appointed Date: 13 October 2004
63 years old

Director
COOK, Thomas
Resigned: 03 November 1999
97 years old

Director
HATCHER, Henry James Robert
Resigned: 27 November 2002
94 years old

Director
PHILLIPS, Eric
Resigned: 27 November 2002
102 years old

Director
THOUNG, Mehm Tin
Resigned: 27 November 2002
Appointed Date: 03 November 1999
82 years old

Director
WALLACE, Mansell
Resigned: 01 October 2014
Appointed Date: 27 November 2002
76 years old

Director
WATSON, Peter Henry
Resigned: 13 October 2004
Appointed Date: 27 November 2002
95 years old

CHURCH GREEN MANAGEMENT (ROXWELL) LIMITED Events

04 Dec 2016
Confirmation statement made on 29 November 2016 with updates
15 Aug 2016
Total exemption full accounts made up to 31 December 2015
03 Dec 2015
Amended total exemption full accounts made up to 31 December 2014
03 Dec 2015
Amended total exemption full accounts made up to 31 December 2013
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75

...
... and 76 more events
03 Dec 1987
Full accounts made up to 31 December 1986

03 Dec 1987
Return made up to 23/11/87; no change of members

25 Nov 1986
Full accounts made up to 31 December 1985

25 Nov 1986
Return made up to 14/11/86; full list of members

21 Oct 1969
Incorporation