THE LARCHES (LITTLE CHALFONT) MANAGEMENT COMPANY LTD
AMERSHAM BELL LANE (THE LARCHES) MANAGEMENT COMPANY LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6YH
Company number 03628977
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address 2 THE LARCHES, AMERSHAM, ENGLAND, HP6 6YH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Termination of appointment of Paul Lincoln as a director on 24 April 2017; Termination of appointment of Peter Andrew Bates as a director on 24 April 2017. The most likely internet sites of THE LARCHES (LITTLE CHALFONT) MANAGEMENT COMPANY LTD are www.thelarcheslittlechalfontmanagementcompany.co.uk, and www.the-larches-little-chalfont-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The Larches Little Chalfont Management Company Ltd is a Private Limited Company. The company registration number is 03628977. The Larches Little Chalfont Management Company Ltd has been working since 09 September 1998. The present status of the company is Active. The registered address of The Larches Little Chalfont Management Company Ltd is 2 The Larches Amersham England Hp6 6yh. . KENNARD, Annemarie is a Secretary of the company. BLEAKLEY, Pamela Jean is a Director of the company. FREEMAN, Clare Elizabeth is a Director of the company. KENNARD, Alan David is a Director of the company. REED, Karen is a Director of the company. SOBELL, Alex is a Director of the company. SOBELL, Philip is a Director of the company. Secretary FREEMAN, Clare Elizabeth has been resigned. Secretary GRIFFIN, Michael George has been resigned. Secretary O DWYER, Brian John has been resigned. Secretary OWEN, Jo Anne Patricia has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director BATES, Peter Andrew has been resigned. Director BELSON, Marilyn has been resigned. Director BLEAKLEY, Anthony Roy has been resigned. Director FULLER, Marcus Stephen has been resigned. Director GRIFFIN, Michael George has been resigned. Director LINCOLN, Paul has been resigned. Director O'BRIEN, John Michael has been resigned. Director ODWYER, Brian John has been resigned. Director OWEN, Jo Anne Patricia has been resigned. Director STEWART, Daphne has been resigned. Director VICKERY, Frederick Norman has been resigned. Director WILLIAMSON, Anthony Evelyn has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KENNARD, Annemarie
Appointed Date: 16 February 2017

Director
BLEAKLEY, Pamela Jean
Appointed Date: 07 March 2016
74 years old

Director
FREEMAN, Clare Elizabeth
Appointed Date: 16 December 2010
47 years old

Director
KENNARD, Alan David
Appointed Date: 07 March 2016
57 years old

Director
REED, Karen
Appointed Date: 07 March 2016
63 years old

Director
SOBELL, Alex
Appointed Date: 15 February 2011
43 years old

Director
SOBELL, Philip
Appointed Date: 15 February 2011
44 years old

Resigned Directors

Secretary
FREEMAN, Clare Elizabeth
Resigned: 16 February 2017
Appointed Date: 10 October 2010

Secretary
GRIFFIN, Michael George
Resigned: 10 November 2001
Appointed Date: 19 February 2001

Secretary
O DWYER, Brian John
Resigned: 31 December 2003
Appointed Date: 10 November 2001

Secretary
OWEN, Jo Anne Patricia
Resigned: 10 October 2010
Appointed Date: 01 January 2004

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 09 September 1998

Director
BATES, Peter Andrew
Resigned: 24 April 2017
Appointed Date: 19 February 2001
62 years old

Director
BELSON, Marilyn
Resigned: 29 November 2006
Appointed Date: 19 February 2001
78 years old

Director
BLEAKLEY, Anthony Roy
Resigned: 30 July 2011
Appointed Date: 17 November 2001
79 years old

Director
FULLER, Marcus Stephen
Resigned: 30 August 2010
Appointed Date: 09 July 2004
78 years old

Director
GRIFFIN, Michael George
Resigned: 10 November 2001
Appointed Date: 19 February 2001
85 years old

Director
LINCOLN, Paul
Resigned: 24 April 2017
Appointed Date: 28 February 2006
74 years old

Director
O'BRIEN, John Michael
Resigned: 11 September 2007
Appointed Date: 01 November 2001
102 years old

Director
ODWYER, Brian John
Resigned: 31 December 2003
Appointed Date: 19 February 2001
81 years old

Director
OWEN, Jo Anne Patricia
Resigned: 07 March 2016
Appointed Date: 24 July 2003
66 years old

Director
STEWART, Daphne
Resigned: 02 February 2017
Appointed Date: 29 November 2006
97 years old

Director
VICKERY, Frederick Norman
Resigned: 30 August 2010
Appointed Date: 19 February 2001
93 years old

Director
WILLIAMSON, Anthony Evelyn
Resigned: 09 December 2005
Appointed Date: 19 February 2001
94 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 19 February 2001
Appointed Date: 09 September 1998

THE LARCHES (LITTLE CHALFONT) MANAGEMENT COMPANY LTD Events

02 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

24 Apr 2017
Termination of appointment of Paul Lincoln as a director on 24 April 2017
24 Apr 2017
Termination of appointment of Peter Andrew Bates as a director on 24 April 2017
18 Feb 2017
Termination of appointment of Daphne Stewart as a director on 2 February 2017
18 Feb 2017
Registered office address changed from C/O Clare Freeman 4 the Larches Amersham Buckinghamshire HP6 6YH to 2 the Larches Amersham HP6 6YH on 18 February 2017
...
... and 82 more events
06 Sep 2000
Return made up to 31/08/00; full list of members
16 Aug 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Aug 2000
Accounts for a dormant company made up to 30 September 1999
13 Sep 1999
Return made up to 09/09/99; full list of members
09 Sep 1998
Incorporation