Company number 03736981
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address ST JOHN'S CHAMBERS, LOVE STREET, CHESTER, ENGLAND, CH1 1QN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Hannah Cottrell as a director on 18 October 2016; Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to St John's Chambers Love Street Chester CH1 1QN on 9 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED are www.dukesmanormanagementcompanyno2.co.uk, and www.dukes-manor-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Dukes Manor Management Company No 2 Limited is a Private Limited Company.
The company registration number is 03736981. Dukes Manor Management Company No 2 Limited has been working since 19 March 1999.
The present status of the company is Active. The registered address of Dukes Manor Management Company No 2 Limited is St John S Chambers Love Street Chester England Ch1 1qn. . HORNE, Rupert Alexander is a Director of the company. JONES, Norman William is a Director of the company. JONES, Rhodri is a Director of the company. PALMER, Richard is a Director of the company. RODGERS, Martin is a Director of the company. SHARP, Walter Roy is a Director of the company. WRIGHT, Neil Charles is a Director of the company. Secretary BLACKWALL, John has been resigned. Secretary JONES, Richard Owen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEST, Graham has been resigned. Director BLANK, Derek has been resigned. Director COTTRELL, Hannah has been resigned. Director LINDOP, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOSS, Anthony has been resigned. Director VAN DER SLUIS, Jonty has been resigned. Director WADE, Sue has been resigned. Director WALLACE, Iain Stuart has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999
Director
BEST, Graham
Resigned: 06 December 2010
Appointed Date: 18 November 2010
45 years old
Director
BLANK, Derek
Resigned: 17 January 2001
Appointed Date: 19 March 1999
68 years old
Director
COTTRELL, Hannah
Resigned: 18 October 2016
Appointed Date: 10 April 2015
41 years old
Director
LINDOP, Andrew
Resigned: 01 March 2012
Appointed Date: 18 November 2010
45 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999
Director
MOSS, Anthony
Resigned: 10 April 2015
Appointed Date: 18 November 2010
45 years old
Director
WADE, Sue
Resigned: 10 October 2014
Appointed Date: 18 November 2010
45 years old
DUKES MANOR MANAGEMENT COMPANY NO 2 LIMITED Events
09 Dec 2016
Termination of appointment of Hannah Cottrell as a director on 18 October 2016
09 Dec 2016
Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to St John's Chambers Love Street Chester CH1 1QN on 9 December 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Appointment of Mr Rhodri Jones as a director on 24 May 2016
22 Jul 2016
Appointment of Mr Rupert Alexander Horne as a director on 16 May 2016
...
... and 69 more events
24 Mar 1999
Director resigned
24 Mar 1999
Secretary resigned
24 Mar 1999
Registered office changed on 24/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
24 Mar 1999
New secretary appointed
19 Mar 1999
Incorporation