CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2QW

Company number 03922156
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 29 June 2015. The most likely internet sites of CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED are www.churchmanhouseresidentsmanagementcompany.co.uk, and www.churchman-house-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Churchman House Residents Management Company Limited is a Private Limited Company. The company registration number is 03922156. Churchman House Residents Management Company Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Churchman House Residents Management Company Limited is 82c East Hill Colchester Essex Co1 2qw. . STEVENS, Patricia Dorothy Ellen is a Secretary of the company. HEMBRY, Quinton Taylor David is a Director of the company. Secretary HEMBRY, Quinton Taylor David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DI CARLO, John Cavan has been resigned. Director HEMBRY, Maxwell Messina Jacob has been resigned. Director HEMBRY, Quinton Taylor David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
STEVENS, Patricia Dorothy Ellen
Appointed Date: 24 November 2003

Director
HEMBRY, Quinton Taylor David
Appointed Date: 28 June 2011
67 years old

Resigned Directors

Secretary
HEMBRY, Quinton Taylor David
Resigned: 25 November 2003
Appointed Date: 09 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000
35 years old

Director
DI CARLO, John Cavan
Resigned: 29 June 2011
Appointed Date: 24 November 2003
73 years old

Director
HEMBRY, Maxwell Messina Jacob
Resigned: 25 November 2003
Appointed Date: 09 February 2000
66 years old

Director
HEMBRY, Quinton Taylor David
Resigned: 25 November 2003
Appointed Date: 09 February 2000
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Mr Quinton Taylor David Hembry
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 29 June 2015
24 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
16 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 14.5

...
... and 51 more events
16 Mar 2000
Secretary resigned;director resigned
16 Mar 2000
Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Mar 2000
New director appointed
16 Mar 2000
New secretary appointed;new director appointed
09 Feb 2000
Incorporation