CLEMATIS MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 7PR

Company number 01904152
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address C/O COOPER HIRST LTD,GOLDLAY, HOUSE,PARKWAY,CHELMSFORD, ESSEX, CM2 7PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 37 . The most likely internet sites of CLEMATIS MANAGEMENT COMPANY LIMITED are www.clematismanagementcompany.co.uk, and www.clematis-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Clematis Management Company Limited is a Private Limited Company. The company registration number is 01904152. Clematis Management Company Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Clematis Management Company Limited is C O Cooper Hirst Ltd Goldlay House Parkway Chelmsford Essex Cm2 7pr. . COOPER HIRST LTD is a Secretary of the company. PARKER, Vedija is a Director of the company. SMITH, Mark Tyson is a Director of the company. Secretary EVERETT, Clive John has been resigned. Secretary WESTCOTT, Andrew Mark Graham has been resigned. Secretary WILLIS, Susan Jane has been resigned. Director BUCKBERRY, John Leslie has been resigned. Director ELSTON, Emma Kate has been resigned. Director EVERETT, Clive John has been resigned. Director FRANCIS, John Anthony has been resigned. Director GARDNER, Andrew Mark has been resigned. Director PARKER, Errol David has been resigned. Director PARKER, Martyn Lindsay has been resigned. Director POWELL, Jan Louise has been resigned. Director RAMSEY, Roger Charles has been resigned. Director RAY, Christian Edward has been resigned. Director ROGERS, Hector has been resigned. Director ROWLANDS, Iain George has been resigned. Director ULLMER, Abigail Penelope has been resigned. Director WESTCOTT, Andrew Mark Graham has been resigned. Director WILLIS, Susan Jane has been resigned. Director YOUSSEF, Sara Alexandra has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOPER HIRST LTD
Appointed Date: 21 October 1997

Director
PARKER, Vedija
Appointed Date: 23 February 2015
71 years old

Director
SMITH, Mark Tyson
Appointed Date: 24 February 2014
60 years old

Resigned Directors

Secretary
EVERETT, Clive John
Resigned: 23 October 1996
Appointed Date: 12 October 1993

Secretary
WESTCOTT, Andrew Mark Graham
Resigned: 21 October 1997
Appointed Date: 23 October 1996

Secretary
WILLIS, Susan Jane
Resigned: 12 October 1993

Director
BUCKBERRY, John Leslie
Resigned: 30 March 1999
Appointed Date: 21 October 1997
70 years old

Director
ELSTON, Emma Kate
Resigned: 13 February 2002
Appointed Date: 27 June 2000
51 years old

Director
EVERETT, Clive John
Resigned: 07 April 1997
61 years old

Director
FRANCIS, John Anthony
Resigned: 21 October 1997
57 years old

Director
GARDNER, Andrew Mark
Resigned: 02 July 2007
Appointed Date: 26 November 2001
50 years old

Director
PARKER, Errol David
Resigned: 24 April 2007
Appointed Date: 07 September 2006
48 years old

Director
PARKER, Martyn Lindsay
Resigned: 23 February 2015
Appointed Date: 31 March 2007
74 years old

Director
POWELL, Jan Louise
Resigned: 28 February 1993
65 years old

Director
RAMSEY, Roger Charles
Resigned: 12 October 1993
72 years old

Director
RAY, Christian Edward
Resigned: 02 July 2007
Appointed Date: 21 October 1997
49 years old

Director
ROGERS, Hector
Resigned: 11 July 2006
Appointed Date: 21 March 2006
58 years old

Director
ROWLANDS, Iain George
Resigned: 07 December 2007
Appointed Date: 27 September 2006
45 years old

Director
ULLMER, Abigail Penelope
Resigned: 24 February 2014
Appointed Date: 21 January 2013
41 years old

Director
WESTCOTT, Andrew Mark Graham
Resigned: 21 October 1997
61 years old

Director
WILLIS, Susan Jane
Resigned: 12 October 1993
61 years old

Director
YOUSSEF, Sara Alexandra
Resigned: 20 January 2004
Appointed Date: 25 November 2002
49 years old

CLEMATIS MANAGEMENT COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 25 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 37

04 Jun 2015
Total exemption small company accounts made up to 25 December 2014
02 Mar 2015
Appointment of Mrs Vedija Parker as a director on 23 February 2015
...
... and 106 more events
24 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1987
Accounting reference date shortened from 31/03 to 25/12

20 Feb 1987
Registered office changed on 20/02/87 from: astra house 30 astra close south end road hornchurch essex

20 Feb 1987
New secretary appointed

11 Apr 1985
Incorporation