ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE)
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9BB
Company number 00995212
Status Active
Incorporation Date 24 November 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AUSTENMEAD, 56 SCHOOL LANE, CHALFONT ST PETER, BUCKS, SL9 9BB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Hugh Lambert as a director on 16 February 2016; Termination of appointment of Hugh Lambert as a director on 16 February 2016. The most likely internet sites of ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE) are www.abbeyfieldchalfontssociety.co.uk, and www.abbeyfield-chalfonts-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Abbeyfield Chalfonts Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00995212. Abbeyfield Chalfonts Society Limited The has been working since 24 November 1970. The present status of the company is Active. The registered address of Abbeyfield Chalfonts Society Limited The is Austenmead 56 School Lane Chalfont St Peter Bucks Sl9 9bb. . WESTWOOD, Brian Eric is a Secretary of the company. COOKNELL, David John is a Director of the company. FOUNTAIN, Peter John is a Director of the company. LEEGOOD, Mary Patricia is a Director of the company. MARSHALL, Richard Shane is a Director of the company. PEGLER, Olwyn Jayne is a Director of the company. WARD, John Michael is a Director of the company. Secretary DEGEN, Peter Louis has been resigned. Secretary LEEGOOD, Mary Patricia has been resigned. Secretary WYATT, Janet Margaret, Dr has been resigned. Director AYRES REGAN, David has been resigned. Director BAXTER, Mary Merry has been resigned. Director BRADLEY, Annette has been resigned. Director BROPHY, Ewnice has been resigned. Director CHAPPELL, Allan Bruce has been resigned. Director CLARK, Charles Alfred, Dr has been resigned. Director COOPER, Dorothy Marian has been resigned. Director DEGEN, Peter Louis has been resigned. Director FREUND, Cyril Roy has been resigned. Director HALL, Brian Thomas has been resigned. Director HALL, Brian Thomas has been resigned. Director HALL, Marion Elizabeth has been resigned. Director HALL, Marion Elizabeth has been resigned. Director HERBERT, Ida has been resigned. Director HILL, Mia has been resigned. Director HILL, Peter Rowland has been resigned. Director JARMAN, Yvonne Catherine Mary has been resigned. Director LAMBERT, Hugh has been resigned. Director NEDERKOORN, Vivien Leslie has been resigned. Director PHILLIPS, Jean Elizabeth has been resigned. Director RANDELL, Tom has been resigned. Director ROBERTS, John Gerald has been resigned. Director SCHWARZ, Margaret has been resigned. Director SCOTT, Barry Charles, Dr has been resigned. Director WARRINER, Leonard, Rev has been resigned. Director WOOD, Angela Constance has been resigned. Director WYATT, Janet Margaret, Dr has been resigned. Director YOUNG, Monica Diane has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WESTWOOD, Brian Eric
Appointed Date: 10 April 2015

Director
COOKNELL, David John
Appointed Date: 16 July 2010
85 years old

Director
FOUNTAIN, Peter John
Appointed Date: 01 May 2015
88 years old

Director
LEEGOOD, Mary Patricia
Appointed Date: 25 November 1994
97 years old

Director
MARSHALL, Richard Shane
Appointed Date: 07 May 2013
71 years old

Director
PEGLER, Olwyn Jayne
Appointed Date: 29 September 2014
70 years old

Director
WARD, John Michael
Appointed Date: 30 April 2009
89 years old

Resigned Directors

Secretary
DEGEN, Peter Louis
Resigned: 31 December 2014
Appointed Date: 25 November 1994

Secretary
LEEGOOD, Mary Patricia
Resigned: 14 July 1992

Secretary
WYATT, Janet Margaret, Dr
Resigned: 27 January 1993
Appointed Date: 14 July 1992

Director
AYRES REGAN, David
Resigned: 31 December 2012
Appointed Date: 29 April 2005
90 years old

Director
BAXTER, Mary Merry
Resigned: 28 February 2000
106 years old

Director
BRADLEY, Annette
Resigned: 31 December 1999
Appointed Date: 20 January 1995
90 years old

Director
BROPHY, Ewnice
Resigned: 07 July 1994
Appointed Date: 03 February 1994
94 years old

Director
CHAPPELL, Allan Bruce
Resigned: 02 April 1993
104 years old

Director
CLARK, Charles Alfred, Dr
Resigned: 05 November 1994
Appointed Date: 22 July 1993
97 years old

Director
COOPER, Dorothy Marian
Resigned: 22 July 1993
110 years old

Director
DEGEN, Peter Louis
Resigned: 28 February 2015
Appointed Date: 29 September 1994
100 years old

Director
FREUND, Cyril Roy
Resigned: 14 July 2000
104 years old

Director
HALL, Brian Thomas
Resigned: 14 February 1997
Appointed Date: 25 November 1994
92 years old

Director
HALL, Brian Thomas
Resigned: 07 July 1994
Appointed Date: 07 April 1993
92 years old

Director
HALL, Marion Elizabeth
Resigned: 11 February 2000
Appointed Date: 25 November 1994
90 years old

Director
HALL, Marion Elizabeth
Resigned: 07 July 1994
90 years old

Director
HERBERT, Ida
Resigned: 05 October 1992
107 years old

Director
HILL, Mia
Resigned: 11 July 2003
113 years old

Director
HILL, Peter Rowland
Resigned: 03 February 1993
116 years old

Director
JARMAN, Yvonne Catherine Mary
Resigned: 11 February 2000
Appointed Date: 14 July 1997
93 years old

Director
LAMBERT, Hugh
Resigned: 16 February 2016
Appointed Date: 10 May 2007
92 years old

Director
NEDERKOORN, Vivien Leslie
Resigned: 31 March 2005
Appointed Date: 18 April 1997
94 years old

Director
PHILLIPS, Jean Elizabeth
Resigned: 04 November 1994
Appointed Date: 08 October 1991
88 years old

Director
RANDELL, Tom
Resigned: 02 August 1995
113 years old

Director
ROBERTS, John Gerald
Resigned: 01 April 2013
Appointed Date: 29 April 2005
105 years old

Director
SCHWARZ, Margaret
Resigned: 21 April 2004
Appointed Date: 28 September 2001
103 years old

Director
SCOTT, Barry Charles, Dr
Resigned: 21 February 2007
Appointed Date: 25 January 2007
96 years old

Director
WARRINER, Leonard, Rev
Resigned: 12 February 2004
110 years old

Director
WOOD, Angela Constance
Resigned: 21 July 1995
83 years old

Director
WYATT, Janet Margaret, Dr
Resigned: 27 January 1993
Appointed Date: 08 October 1991
80 years old

Director
YOUNG, Monica Diane
Resigned: 02 May 2008
Appointed Date: 05 May 2000
79 years old

Persons With Significant Control

Mr John Michael Ward
Notified on: 12 July 2016
89 years old
Nature of control: Has significant influence or control as a trustee of a trust

ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE) Events

29 Jul 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Termination of appointment of Hugh Lambert as a director on 16 February 2016
13 Jul 2016
Termination of appointment of Hugh Lambert as a director on 16 February 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
06 Aug 2015
Full accounts made up to 31 March 2015
...
... and 130 more events
22 Sep 1987
Annual return made up to 25/08/87

25 Jun 1987
New director appointed

22 Sep 1986
Full accounts made up to 31 March 1986

28 Jul 1986
New director appointed

24 Nov 1970
Incorporation

ABBEYFIELD CHALFONTS SOCIETY LIMITED(THE) Charges

1 December 1971
Further charge
Delivered: 3 December 1971
Status: Outstanding
Persons entitled: Amersham Rural District Council
Description: Austwood school lane gerrards cross bucks "littlemead…
25 August 1971
Mortgage
Delivered: 3 September 1971
Status: Outstanding
Persons entitled: Amersham Rural District Council
Description: Austwood school lane gerrards cross bucks and "littlemead"…