ANGLO CHALFONT MANAGEMENT LTD
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 05991689
Status Active
Incorporation Date 8 November 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 6FA
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 fifty-one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 no member list. The most likely internet sites of ANGLO CHALFONT MANAGEMENT LTD are www.anglochalfontmanagement.co.uk, and www.anglo-chalfont-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Anglo Chalfont Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05991689. Anglo Chalfont Management Ltd has been working since 08 November 2006. The present status of the company is Active. The registered address of Anglo Chalfont Management Ltd is Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire United Kingdom Hp6 6fa. . TAYLOR, Nigel Charles is a Secretary of the company. TAYLOR, Nigel Charles is a Director of the company. WAUGH, Graeme Owen is a Director of the company. Secretary BURDEN, Elke has been resigned. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director BLAKE, David James has been resigned. Director BURDEN, Alan Rodger has been resigned. Director BURDEN, Elke has been resigned. Director DANIELS, Stephen Richards has been resigned. Director MOLE, Edward William has been resigned. Director SKELDON, Roger has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TAYLOR, Nigel Charles
Appointed Date: 13 July 2015

Director
TAYLOR, Nigel Charles
Appointed Date: 13 July 2015
63 years old

Director
WAUGH, Graeme Owen
Appointed Date: 13 July 2015
56 years old

Resigned Directors

Secretary
BURDEN, Elke
Resigned: 30 June 2012
Appointed Date: 13 November 2006

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 14 July 2015
Appointed Date: 25 October 2012

Secretary
UK SECRETARIES LTD
Resigned: 13 November 2006
Appointed Date: 08 November 2006

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 14 May 2012
44 years old

Director
BURDEN, Alan Rodger
Resigned: 30 June 2012
Appointed Date: 13 November 2006
77 years old

Director
BURDEN, Elke
Resigned: 30 June 2012
Appointed Date: 13 November 2006
73 years old

Director
DANIELS, Stephen Richards
Resigned: 14 July 2015
Appointed Date: 18 February 2015
44 years old

Director
MOLE, Edward William
Resigned: 14 July 2015
Appointed Date: 28 August 2014
41 years old

Director
SKELDON, Roger
Resigned: 28 August 2014
Appointed Date: 11 July 2014
45 years old

Director
UK DIRECTORS LTD
Resigned: 13 November 2006
Appointed Date: 08 November 2006

ANGLO CHALFONT MANAGEMENT LTD Events

24 Jan 2017
Confirmation statement made on 8 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Feb 2016
Annual return made up to 8 November 2015 no member list
21 Jan 2016
Secretary's details changed for Mr Nigel Charles Taylor on 1 November 2015
21 Jan 2016
Director's details changed for Mr Nigel Charles Taylor on 1 November 2015
...
... and 41 more events
08 Dec 2006
New secretary appointed;new director appointed
08 Dec 2006
Registered office changed on 08/12/06 from: 152-160 city road london EC1V 2NX
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
08 Nov 2006
Incorporation