ONE FIVE SIX MANAGEMENT COMPANY (CHESTER) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN
Company number 03931289
Status Active
Incorporation Date 22 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UHY HACKER YOUNG, SAINT JOHNS CHAMBERS LOVE STREET, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of James Michael Mcgarva as a director on 29 March 2017; Termination of appointment of Christian Seipp as a director on 30 June 2016. The most likely internet sites of ONE FIVE SIX MANAGEMENT COMPANY (CHESTER) LIMITED are www.onefivesixmanagementcompanychester.co.uk, and www.one-five-six-management-company-chester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. One Five Six Management Company Chester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03931289. One Five Six Management Company Chester Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of One Five Six Management Company Chester Limited is Uhy Hacker Young Saint Johns Chambers Love Street Chester Cheshire Ch1 1qn. . DUNPHY, Ivan William is a Director of the company. MAUNDER, Timothy Richard is a Director of the company. MCRAE, Donald Campbell is a Director of the company. TILSTON, Graham is a Director of the company. Secretary MAUNDER, Timothy Richard has been resigned. Secretary TAYLOR, Ian Charles has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Makinson has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GILL, Jonathan Frank has been resigned. Director HOPKINS, Ivor Blundell has been resigned. Director LAWTON, Matthew has been resigned. Director MAGRANE, Ian John has been resigned. Director MCGARVA, James Michael has been resigned. Director NICHOLSON, Huw Holmes has been resigned. Director PEARCE, Lizzy has been resigned. Director PRZEWORSKI, Josef Emilio, Dr has been resigned. Director SEIPP, Christian has been resigned. Director TAYLOR, Sandra has been resigned. Director VIVES, Mary Francess has been resigned. Director WARD, Paul has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DUNPHY, Ivan William
Appointed Date: 01 May 2015
69 years old

Director
MAUNDER, Timothy Richard
Appointed Date: 26 March 2005
61 years old

Director
MCRAE, Donald Campbell
Appointed Date: 07 January 2016
69 years old

Director
TILSTON, Graham
Appointed Date: 08 September 2006
85 years old

Resigned Directors

Secretary
MAUNDER, Timothy Richard
Resigned: 25 March 2005
Appointed Date: 02 July 2003

Secretary
TAYLOR, Ian Charles
Resigned: 21 July 2012
Appointed Date: 01 April 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 22 February 2000

Director
ALEXANDER, Makinson
Resigned: 28 November 2005
Appointed Date: 18 January 2005
47 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 02 July 2003
Appointed Date: 22 February 2000
38 years old

Director
GILL, Jonathan Frank
Resigned: 01 October 2014
Appointed Date: 01 May 2010
40 years old

Director
HOPKINS, Ivor Blundell
Resigned: 21 June 2012
Appointed Date: 02 July 2003
87 years old

Director
LAWTON, Matthew
Resigned: 13 September 2011
Appointed Date: 01 February 2011
85 years old

Director
MAGRANE, Ian John
Resigned: 17 July 2009
Appointed Date: 01 August 2007
58 years old

Director
MCGARVA, James Michael
Resigned: 29 March 2017
Appointed Date: 01 February 2009
81 years old

Director
NICHOLSON, Huw Holmes
Resigned: 31 October 2015
Appointed Date: 01 December 2012
68 years old

Director
PEARCE, Lizzy
Resigned: 21 June 2012
Appointed Date: 01 September 2007
61 years old

Director
PRZEWORSKI, Josef Emilio, Dr
Resigned: 19 June 2006
Appointed Date: 07 July 2003
66 years old

Director
SEIPP, Christian
Resigned: 30 June 2016
Appointed Date: 01 November 2006
59 years old

Director
TAYLOR, Sandra
Resigned: 31 March 2005
Appointed Date: 02 July 2003
79 years old

Director
VIVES, Mary Francess
Resigned: 31 December 2015
Appointed Date: 01 February 2006
98 years old

Director
WARD, Paul
Resigned: 15 March 2005
Appointed Date: 02 July 2003
58 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Ivan William Dunphy
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Timothy Ricahrd Maunder
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Donald Campbell Mcrae
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ONE FIVE SIX MANAGEMENT COMPANY (CHESTER) LIMITED Events

29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
29 Mar 2017
Termination of appointment of James Michael Mcgarva as a director on 29 March 2017
29 Mar 2017
Termination of appointment of Christian Seipp as a director on 30 June 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Appointment of Donald Campbell Mcrae as a director on 7 January 2016
...
... and 83 more events
08 Oct 2001
Full accounts made up to 31 December 2000
25 Jul 2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
26 Feb 2001
Annual return made up to 22/02/01
10 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
22 Feb 2000
Incorporation