CHESTERFORD GARDENS MANAGEMENT COMPANY LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0QP
Company number 02970576
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address 94 ORCHARD GATE, GREENFORD, MIDDLESEX, UB6 0QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 3 . The most likely internet sites of CHESTERFORD GARDENS MANAGEMENT COMPANY LIMITED are www.chesterfordgardensmanagementcompany.co.uk, and www.chesterford-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Chesterford Gardens Management Company Limited is a Private Limited Company. The company registration number is 02970576. Chesterford Gardens Management Company Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of Chesterford Gardens Management Company Limited is 94 Orchard Gate Greenford Middlesex Ub6 0qp. . JAHANSHAHI-GREEN, Mojgan is a Secretary of the company. ATTIE, Patrick is a Director of the company. ISAACS, Brent Lewis is a Director of the company. JAHANSHAHI GREEN, Mojgan is a Director of the company. Secretary CHAN, Lisa has been resigned. Secretary FREEDMAN, Abraham, Dr has been resigned. Secretary ISAACS, Brent Lewis has been resigned. Secretary MUELHEIM, Claudia has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAN, Lisa has been resigned. Director FREEDMAN, Abraham, Dr has been resigned. Director FROST, James Ashley has been resigned. Director JAHANSHAHI, Mahta, Dr has been resigned. Director JAHANSHAHI GREEN, Mojgan has been resigned. Director LIDDIARD, Bih-Yue has been resigned. Director MULHEIM, Stefan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JAHANSHAHI-GREEN, Mojgan
Appointed Date: 01 October 2009

Director
ATTIE, Patrick
Appointed Date: 01 May 2012
59 years old

Director
ISAACS, Brent Lewis
Appointed Date: 19 July 2004
68 years old

Director
JAHANSHAHI GREEN, Mojgan
Appointed Date: 17 August 2004
68 years old

Resigned Directors

Secretary
CHAN, Lisa
Resigned: 19 July 2004
Appointed Date: 18 June 2000

Secretary
FREEDMAN, Abraham, Dr
Resigned: 18 May 1999
Appointed Date: 22 September 1994

Secretary
ISAACS, Brent Lewis
Resigned: 01 October 2009
Appointed Date: 19 July 2004

Secretary
MUELHEIM, Claudia
Resigned: 15 March 2000
Appointed Date: 18 May 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 1994
Appointed Date: 22 September 1994

Director
CHAN, Lisa
Resigned: 19 July 2004
Appointed Date: 18 June 2001
61 years old

Director
FREEDMAN, Abraham, Dr
Resigned: 18 May 1999
Appointed Date: 22 September 1994
109 years old

Director
FROST, James Ashley
Resigned: 21 August 2006
Appointed Date: 18 June 2000
57 years old

Director
JAHANSHAHI, Mahta, Dr
Resigned: 17 August 2004
Appointed Date: 18 June 2000
61 years old

Director
JAHANSHAHI GREEN, Mojgan
Resigned: 18 June 2000
Appointed Date: 08 December 1994
68 years old

Director
LIDDIARD, Bih-Yue
Resigned: 01 May 2012
Appointed Date: 01 March 2009
73 years old

Director
MULHEIM, Stefan
Resigned: 13 March 2000
Appointed Date: 22 September 1994
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 September 1994
Appointed Date: 22 September 1994

Persons With Significant Control

Mrs Mojgan Jahanshahi-Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Attie
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brent Lewis Isaacs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTERFORD GARDENS MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3

...
... and 59 more events
12 Oct 1994
Secretary resigned;new secretary appointed

12 Oct 1994
Director resigned;new director appointed

12 Oct 1994
New director appointed

12 Oct 1994
Registered office changed on 12/10/94 from: 31 corsham street london N1 6DR

22 Sep 1994
Incorporation