25,27&29 EGERTON GARDENS LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD
Company number 00831840
Status Active
Incorporation Date 21 December 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O FIFIELD GLYN LTD 1 ROYAL MEWS, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 25 December 2015; Appointment of Mr Anthony James Mayhew as a director on 1 April 2015. The most likely internet sites of 25,27&29 EGERTON GARDENS LIMITED are www.252729egertongardens.co.uk, and www.25-27-29-egerton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. 25 27 29 Egerton Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00831840. 25 27 29 Egerton Gardens Limited has been working since 21 December 1964. The present status of the company is Active. The registered address of 25 27 29 Egerton Gardens Limited is C O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire Cw9 7ud. The company`s financial liabilities are £0k. It is £0k against last year. . FIFIELD GLYN LIMITED is a Secretary of the company. ARAM, Charles Robert Winston is a Director of the company. COX, Andrew Frederick Seaforth is a Director of the company. ELLIS, Karen Judith is a Director of the company. MAYHEW, Anthony James is a Director of the company. Secretary FIFIELD, Charles Grant has been resigned. Secretary PHILO, Richard has been resigned. Secretary WELFARE, Roderic Lewis has been resigned. Director ADAMS, Robert George, Major has been resigned. Director ALTORKI, Ahmed Muhammed Suleiman has been resigned. Director BEALEY, Sally Suzanna has been resigned. Director BENNETT-BLACKLOCK, Robert Malcolm has been resigned. Director CLARKE, Ronald William has been resigned. Director CULPIN, Peter Alfred has been resigned. Director DAVIES, Adrian Michael has been resigned. Director DOWNES, Gerard John Mytton has been resigned. Director FENICHELL, Christopher Barry has been resigned. Director HOPKINSON, Claudia Maria has been resigned. Director LOUDAN, Jeremy William has been resigned. Director MAYHEW, Anthony James has been resigned. Director MOSDELL, Lyn Denise has been resigned. Director MURRAY, John Douglas has been resigned. Director POLO, Rosa has been resigned. Director PUGH, Michael James has been resigned. Director QUARADEGHINI, Luciano has been resigned. Director TALPO, Silvia has been resigned. Director TIFFIN, Simon has been resigned. Director VISCOUNTESS ASTOR, Annabel Lucy Veronica, The Hon has been resigned. Director WILLIAMSON, Gervaise Anthony has been resigned. Director L C M HOLDINGS LTD has been resigned. The company operates in "Residents property management".


25,27&29 egerton gardens Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIFIELD GLYN LIMITED
Appointed Date: 18 December 2014

Director
ARAM, Charles Robert Winston
Appointed Date: 10 July 1996
64 years old

Director
COX, Andrew Frederick Seaforth
Appointed Date: 27 April 2005
80 years old

Director
ELLIS, Karen Judith
Appointed Date: 16 June 2008
62 years old

Director
MAYHEW, Anthony James
Appointed Date: 01 April 2015
56 years old

Resigned Directors

Secretary
FIFIELD, Charles Grant
Resigned: 18 December 2014
Appointed Date: 18 December 2014

Secretary
PHILO, Richard
Resigned: 29 September 2009

Secretary
WELFARE, Roderic Lewis
Resigned: 18 December 2014
Appointed Date: 31 January 2011

Director
ADAMS, Robert George, Major
Resigned: 23 May 2007
Appointed Date: 14 March 2005
63 years old

Director
ALTORKI, Ahmed Muhammed Suleiman
Resigned: 21 January 1998
84 years old

Director
BEALEY, Sally Suzanna
Resigned: 15 November 1993
86 years old

Director
BENNETT-BLACKLOCK, Robert Malcolm
Resigned: 11 September 1991
77 years old

Director
CLARKE, Ronald William
Resigned: 31 July 1994
Appointed Date: 21 June 1993
89 years old

Director
CULPIN, Peter Alfred
Resigned: 03 June 2008
Appointed Date: 28 November 2007
78 years old

Director
DAVIES, Adrian Michael
Resigned: 30 November 2012
Appointed Date: 04 September 2003
63 years old

Director
DOWNES, Gerard John Mytton
Resigned: 09 May 1997
Appointed Date: 16 November 1993
72 years old

Director
FENICHELL, Christopher Barry
Resigned: 05 February 2007
Appointed Date: 03 November 1997
66 years old

Director
HOPKINSON, Claudia Maria
Resigned: 15 December 2005
Appointed Date: 09 February 1998
81 years old

Director
LOUDAN, Jeremy William
Resigned: 31 January 2011
Appointed Date: 30 September 2009
73 years old

Director
MAYHEW, Anthony James
Resigned: 01 April 2016
Appointed Date: 01 April 2015
87 years old

Director
MOSDELL, Lyn Denise
Resigned: 22 March 2004
Appointed Date: 11 September 2001
84 years old

Director
MURRAY, John Douglas
Resigned: 01 June 2013
Appointed Date: 22 January 2009
81 years old

Director
POLO, Rosa
Resigned: 28 September 2015
Appointed Date: 16 October 2001
76 years old

Director
PUGH, Michael James
Resigned: 13 April 2000
Appointed Date: 16 November 1993
77 years old

Director
QUARADEGHINI, Luciano
Resigned: 31 October 1999
Appointed Date: 09 June 1998
77 years old

Director
TALPO, Silvia
Resigned: 12 May 2003
Appointed Date: 17 November 2000
79 years old

Director
TIFFIN, Simon
Resigned: 21 March 2001
Appointed Date: 14 August 1995
62 years old

Director
VISCOUNTESS ASTOR, Annabel Lucy Veronica, The Hon
Resigned: 25 March 1997
Appointed Date: 07 October 1995
77 years old

Director
WILLIAMSON, Gervaise Anthony
Resigned: 18 March 1993
78 years old

Director
L C M HOLDINGS LTD
Resigned: 30 March 2014
Appointed Date: 21 September 2009

25,27&29 EGERTON GARDENS LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 25 December 2015
06 Jun 2016
Appointment of Mr Anthony James Mayhew as a director on 1 April 2015
25 May 2016
Termination of appointment of Anthony James Mayhew as a director on 1 April 2016
26 Apr 2016
Annual return made up to 30 March 2016 no member list
...
... and 107 more events
01 Sep 1988
Annual return made up to 27/05/88

02 Aug 1988
Secretary resigned;new secretary appointed

28 Oct 1987
Full accounts made up to 25 December 1986

16 Feb 1987
Full accounts made up to 25 December 1985
16 Feb 1987
Annual return made up to 27/11/86