THE CHURCHILLS MANAGEMENT CO. LTD.
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3YE

Company number 03508342
Status Active
Incorporation Date 11 February 1998
Company Type Private Limited Company
Address 9 MARLBOROUGH HOUSE, GRAEMESDYKE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3YE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Termination of appointment of Horace Gordon Hufford as a director on 30 August 2016. The most likely internet sites of THE CHURCHILLS MANAGEMENT CO. LTD. are www.thechurchillsmanagementco.co.uk, and www.the-churchills-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Churchills Management Co Ltd is a Private Limited Company. The company registration number is 03508342. The Churchills Management Co Ltd has been working since 11 February 1998. The present status of the company is Active. The registered address of The Churchills Management Co Ltd is 9 Marlborough House Graemesdyke Road Berkhamsted Hertfordshire Hp4 3ye. . LOW, Michael John Robertson is a Secretary of the company. BANKS, John Farrant is a Director of the company. DIEHL, Patricia Lily is a Director of the company. FAULKNER, Ronald Warner is a Director of the company. JONES, Gareth Richard Culmer is a Director of the company. LOW, Michael John Robertson is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary HUFFORD, Jonathan Gordon has been resigned. Secretary REDBURN, Peter Duncan Hakansson has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director 9600 SECRETARIES LTD has been resigned. Director ASPINALL, Marion Constance has been resigned. Director BROWNE, Anthony has been resigned. Director CORNES, David Langford has been resigned. Director HART, Philip has been resigned. Director HUFFORD, Horace Gordon has been resigned. Director HUFFORD, Jonathan Gordon has been resigned. Director KNIGHT, David Owen has been resigned. Director REDBURN, Peter Duncan Hakansson has been resigned. Director WHEELER, Nicholas Jeremy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOW, Michael John Robertson
Appointed Date: 26 February 2009

Director
BANKS, John Farrant
Appointed Date: 04 February 2016
86 years old

Director
DIEHL, Patricia Lily
Appointed Date: 04 February 2016
85 years old

Director
FAULKNER, Ronald Warner
Appointed Date: 12 November 2001
76 years old

Director
JONES, Gareth Richard Culmer
Appointed Date: 19 March 2008
49 years old

Director
LOW, Michael John Robertson
Appointed Date: 13 June 2000
90 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 05 March 1999

Secretary
HUFFORD, Jonathan Gordon
Resigned: 26 February 2009
Appointed Date: 01 July 2004

Secretary
REDBURN, Peter Duncan Hakansson
Resigned: 31 March 1999
Appointed Date: 11 February 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 01 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 1998
Appointed Date: 11 February 1998

Director
9600 SECRETARIES LTD
Resigned: 29 May 2001
Appointed Date: 05 March 1999

Director
ASPINALL, Marion Constance
Resigned: 06 December 2010
Appointed Date: 13 June 2000
100 years old

Director
BROWNE, Anthony
Resigned: 27 June 2001
Appointed Date: 13 June 2000
78 years old

Director
CORNES, David Langford
Resigned: 26 March 2002
Appointed Date: 13 June 2000
81 years old

Director
HART, Philip
Resigned: 12 February 2005
Appointed Date: 13 May 2003
85 years old

Director
HUFFORD, Horace Gordon
Resigned: 30 August 2016
Appointed Date: 19 March 2008
94 years old

Director
HUFFORD, Jonathan Gordon
Resigned: 05 February 2014
Appointed Date: 01 April 2002
63 years old

Director
KNIGHT, David Owen
Resigned: 31 March 1999
Appointed Date: 11 February 1998
85 years old

Director
REDBURN, Peter Duncan Hakansson
Resigned: 06 February 2001
Appointed Date: 11 February 1998
78 years old

Director
WHEELER, Nicholas Jeremy
Resigned: 21 October 2002
Appointed Date: 13 June 2000
77 years old

THE CHURCHILLS MANAGEMENT CO. LTD. Events

11 Feb 2017
Confirmation statement made on 11 February 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 May 2016
08 Sep 2016
Termination of appointment of Horace Gordon Hufford as a director on 30 August 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 14

08 Feb 2016
Appointment of Mrs Patricia Lily Diehl as a director on 4 February 2016
...
... and 75 more events
15 Mar 1999
New secretary appointed
27 Nov 1998
Accounting reference date extended from 28/02/99 to 31/05/99
02 Sep 1998
Registered office changed on 02/09/98 from: first floor cavendish house plumpton road hoddesdon hertfordshire EN11 0EP
13 Feb 1998
Secretary resigned
11 Feb 1998
Incorporation