CHRISTLETON MILL FLAT MANAGEMENT LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 6BA

Company number 02820047
Status Active
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address CHRISTLETON MILL APARTMENTS, WHITCHURCH ROAD, CHRISTLETON, CHESTER, CH3 6BA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 4 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of CHRISTLETON MILL FLAT MANAGEMENT LIMITED are www.christletonmillflatmanagement.co.uk, and www.christleton-mill-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Christleton Mill Flat Management Limited is a Private Limited Company. The company registration number is 02820047. Christleton Mill Flat Management Limited has been working since 20 May 1993. The present status of the company is Active. The registered address of Christleton Mill Flat Management Limited is Christleton Mill Apartments Whitchurch Road Christleton Chester Ch3 6ba. . TAYLOR, Kenneth William is a Secretary of the company. GOFF, Michael is a Director of the company. POTTS, Catherine Irene is a Director of the company. SANDERS, Hans is a Director of the company. WORPOLE, Stephen is a Director of the company. Secretary AINSWORTH, Matthew Robert has been resigned. Secretary HANKINSON, Stephen Roy has been resigned. Secretary HUGHES, Amanda Jayne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AINSWORTH, Matthew Robert has been resigned. Director DIXON, Mark Robert has been resigned. Director ECKERSLEY, Mary has been resigned. Director HAMER, Lesley Diane has been resigned. Director HANKINSON, Stephen Roy has been resigned. Director MOORES, Nicholas Lee has been resigned. Director THOMAS, Ivor Arthur has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
TAYLOR, Kenneth William
Appointed Date: 03 June 2013

Director
GOFF, Michael
Appointed Date: 01 January 2011
69 years old

Director
POTTS, Catherine Irene
Appointed Date: 26 May 2010
74 years old

Director
SANDERS, Hans
Appointed Date: 24 May 2013
68 years old

Director
WORPOLE, Stephen
Appointed Date: 01 January 2011
83 years old

Resigned Directors

Secretary
AINSWORTH, Matthew Robert
Resigned: 11 December 2012
Appointed Date: 08 July 2004

Secretary
HANKINSON, Stephen Roy
Resigned: 28 February 2003
Appointed Date: 23 September 1993

Secretary
HUGHES, Amanda Jayne
Resigned: 30 July 2004
Appointed Date: 28 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 September 1993
Appointed Date: 20 May 1993

Director
AINSWORTH, Matthew Robert
Resigned: 11 December 2012
Appointed Date: 08 July 2004
49 years old

Director
DIXON, Mark Robert
Resigned: 11 November 2010
Appointed Date: 28 February 2003
46 years old

Director
ECKERSLEY, Mary
Resigned: 30 July 2010
Appointed Date: 01 June 2003
97 years old

Director
HAMER, Lesley Diane
Resigned: 26 May 2010
Appointed Date: 01 August 2003
45 years old

Director
HANKINSON, Stephen Roy
Resigned: 28 February 2003
Appointed Date: 23 September 1993
68 years old

Director
MOORES, Nicholas Lee
Resigned: 30 July 2004
Appointed Date: 28 February 2003
49 years old

Director
THOMAS, Ivor Arthur
Resigned: 28 February 2003
Appointed Date: 23 September 1993
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 September 1993
Appointed Date: 20 May 1993

CHRISTLETON MILL FLAT MANAGEMENT LIMITED Events

18 Jul 2016
Total exemption full accounts made up to 31 May 2016
26 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 4

16 Jul 2015
Total exemption full accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4

18 Jun 2014
Total exemption full accounts made up to 31 May 2014
...
... and 71 more events
04 Oct 1993
New director appointed

04 Oct 1993
New director appointed

04 Oct 1993
Secretary resigned;new secretary appointed;director resigned

23 Jul 1993
Company name changed fisherhouse management LIMITED\certificate issued on 26/07/93

20 May 1993
Incorporation