CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7QQ

Company number 02436060
Status Active
Incorporation Date 25 October 1989
Company Type Private Limited Company
Address CORNER HOUSE, BROOK LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Termination of appointment of Steven Paul Jennings as a director on 18 March 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED are www.chepstowhousemanagementcompany.co.uk, and www.chepstow-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Chepstow House Management Company Limited is a Private Limited Company. The company registration number is 02436060. Chepstow House Management Company Limited has been working since 25 October 1989. The present status of the company is Active. The registered address of Chepstow House Management Company Limited is Corner House Brook Lane Alderley Edge Cheshire Sk9 7qq. . CKCS LIMITED is a Secretary of the company. BRAID, Brian Harry is a Director of the company. BRAID, Hazel is a Director of the company. BROWN, Matthew Richard Harry is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary HARROP, Simon Lawrence has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary REDBURN, Barry Thomas has been resigned. Secretary P R GIBBS & CO LIMITED has been resigned. Director BOND, John Clive has been resigned. Director BURGESS, Frank Eric has been resigned. Director CLAMP, Brian Alfred has been resigned. Director COLLINSON, Harold Joseph has been resigned. Director DAY, Robert has been resigned. Director DODDS, David Robert has been resigned. Director EASTWOOD, Charles Peter has been resigned. Director EDWARDS, Peter has been resigned. Director GARSIDE, John, Professor has been resigned. Director GLASGOW, Stephen has been resigned. Director HOGGETT, Anthony John Christopher has been resigned. Director HOGGETT, Anthony John Christopher has been resigned. Director HONEYBILL, Ian has been resigned. Director JENNINGS, Steven Paul has been resigned. Director KITSON, Robert Esson has been resigned. Director KITSON, Robert Esson has been resigned. Director NEAL, Vanessa has been resigned. Director O'HARA, Sally Ann has been resigned. Director OSBORNE, Barry has been resigned. Director PARKES, Margaret has been resigned. Director PEDLEY, Russell Grant has been resigned. Director RAVETZ, Gudrun Nathania has been resigned. Director RAWLINSON, Michael Edward has been resigned. Director REDBURN, Barry Thomas has been resigned. Director SMYTH, Christian Gordon Chilvers has been resigned. Director SNOOK, Royston has been resigned. Director WHAMOND, Stephen has been resigned. Director WHITTAKER, Eric Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CKCS LIMITED
Appointed Date: 06 October 2013

Director
BRAID, Brian Harry
Appointed Date: 27 March 2013
68 years old

Director
BRAID, Hazel
Appointed Date: 17 April 2012
65 years old

Director
BROWN, Matthew Richard Harry
Appointed Date: 19 October 2015
51 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 14 December 2007
Appointed Date: 06 October 2003

Secretary
HARROP, Simon Lawrence
Resigned: 19 November 2008
Appointed Date: 14 December 2007

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 27 September 1994

Secretary
REDBURN, Barry Thomas
Resigned: 27 September 1994

Secretary
P R GIBBS & CO LIMITED
Resigned: 06 October 2013
Appointed Date: 19 November 2008

Director
BOND, John Clive
Resigned: 13 August 2010
Appointed Date: 20 November 2001
76 years old

Director
BURGESS, Frank Eric
Resigned: 27 September 1994
83 years old

Director
CLAMP, Brian Alfred
Resigned: 27 March 2013
Appointed Date: 03 December 1997
84 years old

Director
COLLINSON, Harold Joseph
Resigned: 27 September 1994
Appointed Date: 04 December 1991
74 years old

Director
DAY, Robert
Resigned: 16 January 2009
Appointed Date: 27 February 2008
42 years old

Director
DODDS, David Robert
Resigned: 09 January 2006
Appointed Date: 22 March 2004
53 years old

Director
EASTWOOD, Charles Peter
Resigned: 11 July 2006
Appointed Date: 27 September 1994
59 years old

Director
EDWARDS, Peter
Resigned: 27 September 1994
83 years old

Director
GARSIDE, John, Professor
Resigned: 20 November 2001
Appointed Date: 27 April 1999
84 years old

Director
GLASGOW, Stephen
Resigned: 31 January 2008
Appointed Date: 30 March 2006
50 years old

Director
HOGGETT, Anthony John Christopher
Resigned: 18 June 2005
Appointed Date: 29 June 2004
85 years old

Director
HOGGETT, Anthony John Christopher
Resigned: 16 July 2002
Appointed Date: 27 September 1994
85 years old

Director
HONEYBILL, Ian
Resigned: 27 September 1994
Appointed Date: 09 March 1992
69 years old

Director
JENNINGS, Steven Paul
Resigned: 18 March 2017
Appointed Date: 22 March 2004
77 years old

Director
KITSON, Robert Esson
Resigned: 12 January 2009
Appointed Date: 25 February 2004
85 years old

Director
KITSON, Robert Esson
Resigned: 15 May 2003
Appointed Date: 27 September 1994
85 years old

Director
NEAL, Vanessa
Resigned: 25 April 1996
Appointed Date: 27 September 1994
61 years old

Director
O'HARA, Sally Ann
Resigned: 11 April 2011
Appointed Date: 30 March 2010
58 years old

Director
OSBORNE, Barry
Resigned: 28 May 2004
Appointed Date: 20 November 2001
51 years old

Director
PARKES, Margaret
Resigned: 20 November 2001
Appointed Date: 27 September 1994
96 years old

Director
PEDLEY, Russell Grant
Resigned: 22 January 1997
Appointed Date: 27 September 1994
66 years old

Director
RAVETZ, Gudrun Nathania
Resigned: 10 December 2012
Appointed Date: 25 January 2011
47 years old

Director
RAWLINSON, Michael Edward
Resigned: 10 July 1998
Appointed Date: 26 September 1995
56 years old

Director
REDBURN, Barry Thomas
Resigned: 27 September 1994
78 years old

Director
SMYTH, Christian Gordon Chilvers
Resigned: 06 October 2013
Appointed Date: 30 January 2007
53 years old

Director
SNOOK, Royston
Resigned: 26 May 2005
Appointed Date: 27 April 1999
91 years old

Director
WHAMOND, Stephen
Resigned: 29 April 2014
Appointed Date: 28 January 2011
53 years old

Director
WHITTAKER, Eric Anthony
Resigned: 09 March 2011
Appointed Date: 28 February 2006
80 years old

CHEPSTOW HOUSE MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Termination of appointment of Steven Paul Jennings as a director on 18 March 2017
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Oct 2016
Confirmation statement made on 25 September 2016 with updates
15 Feb 2016
Appointment of Mr Matthew Richard Harry Brown as a director on 19 October 2015
21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 153 more events
29 Nov 1989
Registered office changed on 29/11/89 from: 2 baches street, london, N1 6UB

29 Nov 1989
Director resigned;new director appointed

24 Nov 1989
Memorandum and Articles of Association

24 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1989
Incorporation