SWINDERBY (CHADDESDEN) MANAGEMENT COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 3XG

Company number 01621154
Status Active
Incorporation Date 10 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 TAWNY WAY, LITTLEOVER, DERBY, ENGLAND, DE23 3XG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Wayne Alan Frost as a director on 1 March 2016. The most likely internet sites of SWINDERBY (CHADDESDEN) MANAGEMENT COMPANY LIMITED are www.swinderbychaddesdenmanagementcompany.co.uk, and www.swinderby-chaddesden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Derby Rail Station is 2.9 miles; to Willington Rail Station is 3.4 miles; to Duffield Rail Station is 6.6 miles; to Burton-on-Trent Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swinderby Chaddesden Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01621154. Swinderby Chaddesden Management Company Limited has been working since 10 March 1982. The present status of the company is Active. The registered address of Swinderby Chaddesden Management Company Limited is 20 Tawny Way Littleover Derby England De23 3xg. . HINKLEY, Christine is a Secretary of the company. HINKLEY, Christine is a Director of the company. HINKLEY, Robert Clive is a Director of the company. Secretary ARMITAGE, Lesley Sharon has been resigned. Secretary ARMITAGE, Lesley Sharon has been resigned. Secretary FROST, Pauline Esther has been resigned. Secretary GARDINER, Allan James has been resigned. Secretary HODGKINSON, Julie has been resigned. Secretary JONES, Ian Douglas has been resigned. Secretary THEOBALD, Elizabeth Ann has been resigned. Director ARMITAGE, Lesley Sharon has been resigned. Director BYRNE, Vanessa has been resigned. Director DODDY, Ian has been resigned. Director FARNFIELD, Lesley has been resigned. Director FROST, Anthony George has been resigned. Director FROST, Wayne Alan has been resigned. Director GARDINER, Allan James has been resigned. Director GAUCE, Kathleen has been resigned. Director HODGKINSON, Julie has been resigned. Director KEELING, Jonathan Grant has been resigned. Director ROWLAND, Marion Jean has been resigned. Director THOMPSON, Russell has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HINKLEY, Christine
Appointed Date: 01 March 2016

Director
HINKLEY, Christine
Appointed Date: 01 March 2016
67 years old

Director
HINKLEY, Robert Clive
Appointed Date: 01 March 2016
69 years old

Resigned Directors

Secretary
ARMITAGE, Lesley Sharon
Resigned: 22 August 2004
Appointed Date: 04 August 2001

Secretary
ARMITAGE, Lesley Sharon
Resigned: 31 October 2000
Appointed Date: 09 August 1995

Secretary
FROST, Pauline Esther
Resigned: 01 March 2016
Appointed Date: 22 August 2004

Secretary
GARDINER, Allan James
Resigned: 09 August 1995
Appointed Date: 01 August 1993

Secretary
HODGKINSON, Julie
Resigned: 01 August 1993
Appointed Date: 01 October 1992

Secretary
JONES, Ian Douglas
Resigned: 04 August 2001
Appointed Date: 01 November 2000

Secretary
THEOBALD, Elizabeth Ann
Resigned: 01 October 1992

Director
ARMITAGE, Lesley Sharon
Resigned: 01 December 2001
Appointed Date: 01 November 2001
60 years old

Director
BYRNE, Vanessa
Resigned: 01 August 1993
Appointed Date: 01 September 1992
52 years old

Director
DODDY, Ian
Resigned: 09 August 1995
Appointed Date: 01 August 1993
55 years old

Director
FARNFIELD, Lesley
Resigned: 28 June 2002
Appointed Date: 09 August 1995
77 years old

Director
FROST, Anthony George
Resigned: 01 March 2016
Appointed Date: 24 October 2003
79 years old

Director
FROST, Wayne Alan
Resigned: 01 March 2016
Appointed Date: 28 June 2002
51 years old

Director
GARDINER, Allan James
Resigned: 16 March 1997
Appointed Date: 09 August 1995
58 years old

Director
GAUCE, Kathleen
Resigned: 09 August 1995
Appointed Date: 01 September 1992
97 years old

Director
HODGKINSON, Julie
Resigned: 01 September 1992
58 years old

Director
KEELING, Jonathan Grant
Resigned: 01 November 2001
Appointed Date: 16 March 1997
59 years old

Director
ROWLAND, Marion Jean
Resigned: 24 October 2003
Appointed Date: 01 December 2001
75 years old

Director
THOMPSON, Russell
Resigned: 11 August 1992
69 years old

Persons With Significant Control

Mrs Christine Hinkley
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Robert Clive Hinkley
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

SWINDERBY (CHADDESDEN) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Wayne Alan Frost as a director on 1 March 2016
13 Apr 2016
Termination of appointment of Anthony George Frost as a director on 1 March 2016
13 Apr 2016
Appointment of Mr Robert Clive Hinkley as a director on 1 March 2016
...
... and 105 more events
18 Apr 1988
Annual return made up to 31/12/87

16 Feb 1988
Director resigned;new director appointed

05 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Jun 1987
Accounts made up to 31 December 1986

31 Mar 1987
Annual return made up to 31/12/86