CHILTLEE MANOR RESIDENTS ASSOCIATION LIMITED
LIPHOOK

Hellopages » Hampshire » East Hampshire » GU30 7DX

Company number 01486510
Status Active
Incorporation Date 19 March 1980
Company Type Private Limited Company
Address 38 NEWTOWN ROAD, LIPHOOK, HAMPSHIRE, GU30 7DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 45,800 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 45,800 . The most likely internet sites of CHILTLEE MANOR RESIDENTS ASSOCIATION LIMITED are www.chiltleemanorresidentsassociation.co.uk, and www.chiltlee-manor-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Haslemere Rail Station is 3.7 miles; to Petersfield Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltlee Manor Residents Association Limited is a Private Limited Company. The company registration number is 01486510. Chiltlee Manor Residents Association Limited has been working since 19 March 1980. The present status of the company is Active. The registered address of Chiltlee Manor Residents Association Limited is 38 Newtown Road Liphook Hampshire Gu30 7dx. . DOUBTFIRE, Janice is a Secretary of the company. DOUBTFIRE, Janice is a Director of the company. GOODFELLOW, Katharine Ann is a Director of the company. MARR, Janet Veronica Caroline is a Director of the company. SMITH, Phoebe is a Director of the company. Secretary LAVER, Jane has been resigned. Secretary SHARP, Elizabeth Barbara Buckley has been resigned. Secretary STEADMAN, Catherine Louise has been resigned. Secretary WILKINS, Annetta has been resigned. Director BERRY, Christopher Robin has been resigned. Director BRAND, Julia Elizabeth has been resigned. Director CLARKE, William Pierson has been resigned. Director CLARKE, William has been resigned. Director GABLER, John Malcolm has been resigned. Director GRAY, Joan Elizabeth has been resigned. Director HOOLE, Peter Adrian has been resigned. Director KERSHAW, Elaine has been resigned. Director LOWMASS, William Albert Reginald has been resigned. Director MARRIOTT, Peter Graham, Dr has been resigned. Director MORGAN, Craig has been resigned. Director RUSSETT, Graham has been resigned. Director SHARP, Elizabeth Barbara Buckley has been resigned. Director SMITH, Robert Morley, Dr has been resigned. Director STENNING, Denis Cecil has been resigned. Director WILKINS, Annetta has been resigned. Director WILLSHIRE, Morgan Frederick has been resigned. Director WINDIBANK, Rachel Sarah has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DOUBTFIRE, Janice
Appointed Date: 01 March 2010

Director
DOUBTFIRE, Janice
Appointed Date: 30 April 1998
78 years old

Director
GOODFELLOW, Katharine Ann
Appointed Date: 01 November 2010
82 years old

Director

Director
SMITH, Phoebe
Appointed Date: 26 November 2008
69 years old

Resigned Directors

Secretary
LAVER, Jane
Resigned: 31 March 2001

Secretary
SHARP, Elizabeth Barbara Buckley
Resigned: 30 April 1992

Secretary
STEADMAN, Catherine Louise
Resigned: 28 February 2010
Appointed Date: 19 August 2003

Secretary
WILKINS, Annetta
Resigned: 19 August 2003
Appointed Date: 31 March 2001

Director
BERRY, Christopher Robin
Resigned: 14 January 1994
70 years old

Director
BRAND, Julia Elizabeth
Resigned: 31 March 2001
Appointed Date: 30 April 1998
53 years old

Director
CLARKE, William Pierson
Resigned: 11 September 2007
Appointed Date: 06 April 2005
91 years old

Director
CLARKE, William
Resigned: 16 January 2002
Appointed Date: 28 April 1994
91 years old

Director
GABLER, John Malcolm
Resigned: 31 March 2001
Appointed Date: 25 April 2000
77 years old

Director
GRAY, Joan Elizabeth
Resigned: 06 February 2008
104 years old

Director
HOOLE, Peter Adrian
Resigned: 23 October 2001
Appointed Date: 25 April 2000
47 years old

Director
KERSHAW, Elaine
Resigned: 23 April 1996
Appointed Date: 28 April 1995
59 years old

Director
LOWMASS, William Albert Reginald
Resigned: 30 April 1992
109 years old

Director
MARRIOTT, Peter Graham, Dr
Resigned: 26 November 2008
Appointed Date: 27 April 1999
79 years old

Director
MORGAN, Craig
Resigned: 23 April 1996
Appointed Date: 27 April 1995
65 years old

Director
RUSSETT, Graham
Resigned: 31 March 2005
Appointed Date: 28 April 2004
72 years old

Director
SHARP, Elizabeth Barbara Buckley
Resigned: 30 April 1992
115 years old

Director
SMITH, Robert Morley, Dr
Resigned: 30 April 1998
Appointed Date: 20 September 1993
75 years old

Director
STENNING, Denis Cecil
Resigned: 30 December 1993
100 years old

Director
WILKINS, Annetta
Resigned: 04 November 2003
Appointed Date: 16 January 2002
53 years old

Director
WILLSHIRE, Morgan Frederick
Resigned: 23 April 2002
Appointed Date: 25 April 2000
104 years old

Director
WINDIBANK, Rachel Sarah
Resigned: 24 April 2001
Appointed Date: 27 April 1993
69 years old

CHILTLEE MANOR RESIDENTS ASSOCIATION LIMITED Events

08 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 45,800

16 Jun 2016
Accounts for a small company made up to 31 December 2015
16 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 45,800

30 May 2015
Full accounts made up to 31 December 2014
18 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 45,800

...
... and 100 more events
09 Jun 1988
Accounts made up to 31 December 1987

09 Jun 1988
Return made up to 11/05/88; full list of members

30 Jun 1987
Accounts made up to 31 December 1986

30 Jun 1987
Return made up to 11/05/87; full list of members

06 Jun 1983
Memorandum and Articles of Association