CHIMNEY COURT MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 03262089
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Colin John Rogers as a director on 29 December 2016; Accounts for a dormant company made up to 24 March 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of CHIMNEY COURT MANAGEMENT LIMITED are www.chimneycourtmanagement.co.uk, and www.chimney-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chimney Court Management Limited is a Private Limited Company. The company registration number is 03262089. Chimney Court Management Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of Chimney Court Management Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. BURGER, Richard is a Director of the company. CHILDS, Rachel Lynne is a Director of the company. KEELY, Joe is a Director of the company. KING, John Robert is a Director of the company. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BLAKEMORE, John Anthony has been resigned. Director BROWN, Ben has been resigned. Director BROWN, Nicholas has been resigned. Director CARTER, Timothy James has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director GOSPAGE, Richard Edward has been resigned. Director GRAVE, Sarah has been resigned. Director KING, John Robert has been resigned. Director KORCZAK, Henry Jerome has been resigned. Director MCGANN, Pamela Ann has been resigned. Director NORTH, Sarah Patricia has been resigned. Director O'LEARY, Barry William John has been resigned. Director ORGILL, Craig has been resigned. Director ORRELL, Suzanne Lesley has been resigned. Director RENDALL, Duncan Llewelyn has been resigned. Director RITTNER, John William Matthew has been resigned. Director ROGERS, Colin John has been resigned. Director ROGERS, Colin John has been resigned. Director SHROFF, Nilesh Arvindkumar has been resigned. Director TSOI, Andy has been resigned. Director WOSTER, Ian David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 28 February 1997

Director
BURGER, Richard
Appointed Date: 26 June 2012
51 years old

Director
CHILDS, Rachel Lynne
Appointed Date: 02 July 2014
48 years old

Director
KEELY, Joe
Appointed Date: 23 June 2009
65 years old

Director
KING, John Robert
Appointed Date: 29 September 2015
65 years old

Resigned Directors

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 11 October 1996

Director
BLAKEMORE, John Anthony
Resigned: 29 September 2002
Appointed Date: 17 June 1999
63 years old

Director
BROWN, Ben
Resigned: 25 October 2005
Appointed Date: 19 October 2004
49 years old

Director
BROWN, Nicholas
Resigned: 19 January 2004
Appointed Date: 01 May 2003
63 years old

Director
CARTER, Timothy James
Resigned: 08 August 2015
Appointed Date: 12 August 2014
42 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 28 February 1997
Appointed Date: 11 October 1996

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 28 February 1997
Appointed Date: 11 October 1996

Director
GOSPAGE, Richard Edward
Resigned: 06 March 2014
Appointed Date: 16 November 2010
55 years old

Director
GRAVE, Sarah
Resigned: 01 February 2007
Appointed Date: 25 October 2005
48 years old

Director
KING, John Robert
Resigned: 05 November 2014
Appointed Date: 06 March 2014
65 years old

Director
KORCZAK, Henry Jerome
Resigned: 01 May 2003
Appointed Date: 12 September 2000
62 years old

Director
MCGANN, Pamela Ann
Resigned: 13 April 2000
Appointed Date: 17 June 1999
65 years old

Director
NORTH, Sarah Patricia
Resigned: 09 May 2014
Appointed Date: 27 March 2002
62 years old

Director
O'LEARY, Barry William John
Resigned: 04 May 2011
Appointed Date: 10 September 2007
53 years old

Director
ORGILL, Craig
Resigned: 30 March 2007
Appointed Date: 19 October 2004
54 years old

Director
ORRELL, Suzanne Lesley
Resigned: 10 August 2015
Appointed Date: 21 May 2009
57 years old

Director
RENDALL, Duncan Llewelyn
Resigned: 17 June 1999
Appointed Date: 28 February 1997
61 years old

Director
RITTNER, John William Matthew
Resigned: 17 June 1999
Appointed Date: 28 February 1997
66 years old

Director
ROGERS, Colin John
Resigned: 29 December 2016
Appointed Date: 29 September 2015
65 years old

Director
ROGERS, Colin John
Resigned: 21 August 2002
Appointed Date: 17 June 1999
65 years old

Director
SHROFF, Nilesh Arvindkumar
Resigned: 17 November 2009
Appointed Date: 27 March 2002
52 years old

Director
TSOI, Andy
Resigned: 16 November 2010
Appointed Date: 21 May 2009
55 years old

Director
WOSTER, Ian David
Resigned: 19 May 2009
Appointed Date: 07 August 2008
57 years old

CHIMNEY COURT MANAGEMENT LIMITED Events

06 Jan 2017
Termination of appointment of Colin John Rogers as a director on 29 December 2016
28 Dec 2016
Accounts for a dormant company made up to 24 March 2016
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 May 2016
Appointment of Mr Colin John Rogers as a director on 29 September 2015
23 May 2016
Termination of appointment of Timothy James Carter as a director on 8 August 2015
...
... and 104 more events
20 Mar 1997
Secretary resigned
20 Mar 1997
Registered office changed on 20/03/97 from: 5 chancery lane cliffords inn london EC4A 1BU
20 Mar 1997
Director resigned
27 Dec 1996
Company name changed burginhall 923 LIMITED\certificate issued on 27/12/96
11 Oct 1996
Incorporation