EAST CHECKSTONE MANAGEMENT COMPANY LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LD

Company number 04135279
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address HILLSDON HOUSE, HIGH STREET, SIDMOUTH, DEVON, EX10 8LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Rosina Mildred Burgess as a director on 14 September 2016. The most likely internet sites of EAST CHECKSTONE MANAGEMENT COMPANY LIMITED are www.eastcheckstonemanagementcompany.co.uk, and www.east-checkstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Whimple Rail Station is 7.9 miles; to Honiton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Checkstone Management Company Limited is a Private Limited Company. The company registration number is 04135279. East Checkstone Management Company Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of East Checkstone Management Company Limited is Hillsdon House High Street Sidmouth Devon Ex10 8ld. . JARRETT, Spencer Ian is a Secretary of the company. BURGESS, Rosina Mildred is a Director of the company. LOUIS, Ann Elizabeth is a Director of the company. Secretary CROOKS, David Richard has been resigned. Secretary PAYNE, Brian William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURGESS, Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COND, Sheilagh Mary has been resigned. Director LOUIS, Robert Edward Albert has been resigned. Director PAYNE, Brian William has been resigned. Director SMITH, Henry Hubert has been resigned. Director THOMPSON, Dennis Henderson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JARRETT, Spencer Ian
Appointed Date: 10 June 2009

Director
BURGESS, Rosina Mildred
Appointed Date: 14 September 2016
82 years old

Director
LOUIS, Ann Elizabeth
Appointed Date: 14 September 2016
81 years old

Resigned Directors

Secretary
CROOKS, David Richard
Resigned: 10 June 2009
Appointed Date: 01 May 2008

Secretary
PAYNE, Brian William
Resigned: 01 January 2010
Appointed Date: 04 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001

Director
BURGESS, Richard
Resigned: 08 August 2012
Appointed Date: 04 January 2001
90 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
35 years old

Director
COND, Sheilagh Mary
Resigned: 23 May 2014
Appointed Date: 04 January 2001
94 years old

Director
LOUIS, Robert Edward Albert
Resigned: 14 September 2016
Appointed Date: 04 July 2013
85 years old

Director
PAYNE, Brian William
Resigned: 08 July 2010
Appointed Date: 04 January 2001
94 years old

Director
SMITH, Henry Hubert
Resigned: 12 September 2016
Appointed Date: 08 July 2010
101 years old

Director
THOMPSON, Dennis Henderson
Resigned: 11 July 2012
Appointed Date: 04 January 2001
93 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001

EAST CHECKSTONE MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Appointment of Mrs Rosina Mildred Burgess as a director on 14 September 2016
23 Sep 2016
Appointment of Mrs Ann Elizabeth Louis as a director on 14 September 2016
23 Sep 2016
Termination of appointment of Henry Hubert Smith as a director on 12 September 2016
...
... and 50 more events
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
23 Jan 2001
New director appointed
23 Jan 2001
Registered office changed on 23/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
04 Jan 2001
Incorporation