EGERTON STREET (CHESTER) MANAGEMENT COMPANY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 05260644
Status Active
Incorporation Date 15 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, UNITED KINGDOM, CH1 1QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016; Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016. The most likely internet sites of EGERTON STREET (CHESTER) MANAGEMENT COMPANY LIMITED are www.egertonstreetchestermanagementcompany.co.uk, and www.egerton-street-chester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Egerton Street Chester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05260644. Egerton Street Chester Management Company Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Egerton Street Chester Management Company Limited is St Johns Chambers Love Street Chester United Kingdom Ch1 1qn. . MATTHEWS OF CHESTER LTD, C/O is a Secretary of the company. BANFORD, Arnold is a Director of the company. BURT, Eric Huw is a Director of the company. DUNLOP, Alan Kenneth is a Director of the company. MURPHY, Ann is a Director of the company. Secretary MATTHEW, Rebecca has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRERETON, Paul Michael has been resigned. Director SNELL, Richard James has been resigned. Director TEMPLETON, Andrew James has been resigned. Director VAN DER SLUIS, Jonty has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director RMG ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MATTHEWS OF CHESTER LTD, C/O
Appointed Date: 14 October 2016

Director
BANFORD, Arnold
Appointed Date: 08 July 2010
75 years old

Director
BURT, Eric Huw
Appointed Date: 21 December 2015
65 years old

Director
DUNLOP, Alan Kenneth
Appointed Date: 21 November 2013
67 years old

Director
MURPHY, Ann
Appointed Date: 13 November 2014
76 years old

Resigned Directors

Secretary
MATTHEW, Rebecca
Resigned: 14 October 2016
Appointed Date: 07 January 2011

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 August 2010
Appointed Date: 15 October 2004

Director
BRERETON, Paul Michael
Resigned: 17 July 2013
Appointed Date: 08 July 2010
68 years old

Director
SNELL, Richard James
Resigned: 25 November 2011
Appointed Date: 08 July 2010
70 years old

Director
TEMPLETON, Andrew James
Resigned: 13 November 2014
Appointed Date: 25 November 2011
65 years old

Director
VAN DER SLUIS, Jonty
Resigned: 17 December 2010
Appointed Date: 08 July 2010
67 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 08 July 2010
Appointed Date: 15 October 2004

Director
RMG ASSET MANAGEMENT LIMITED
Resigned: 08 July 2010
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Arnold Banford
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

Mr Eric Huw Burt
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

Mr Alan Kenneth Dunlop
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Ms Ann Murphy
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

EGERTON STREET (CHESTER) MANAGEMENT COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
24 Oct 2016
Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016
24 Oct 2016
Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016
...
... and 45 more events
16 Mar 2007
Accounting reference date extended from 31/10/06 to 31/12/06
08 Dec 2006
Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed

06 Jun 2006
Full accounts made up to 31 October 2005
18 Nov 2005
Annual return made up to 15/10/05
  • 363(287) ‐ Registered office changed on 18/11/05

15 Oct 2004
Incorporation