69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 6SN

Company number 02829620
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address RICHMOND HOUSE, ALVERSTON AVENUE, WOODHALL SPA, LINCOLNSHIRE, LN10 6SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 8 ; Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016. The most likely internet sites of 69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED are www.69chippenhamroadmanagement1993company.co.uk, and www.69-chippenham-road-management-1993-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Swineshead Rail Station is 12.6 miles; to Sleaford Rail Station is 13.6 miles; to Boston Rail Station is 14.1 miles; to Market Rasen Rail Station is 17 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.69 Chippenham Road Management 1993 Company Limited is a Private Limited Company. The company registration number is 02829620. 69 Chippenham Road Management 1993 Company Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of 69 Chippenham Road Management 1993 Company Limited is Richmond House Alverston Avenue Woodhall Spa Lincolnshire Ln10 6sn. . PEPPIATT, Brian Chalmers is a Secretary of the company. CASSIDY, Peter Claver is a Director of the company. SHAFIER, David Leslie is a Director of the company. TESTOT NEWICK, Stacy is a Director of the company. Secretary BURN FORTI, Henry Jonas Jonathan has been resigned. Secretary COUPER, Shelley Patricia has been resigned. Secretary DALLEY, Christian has been resigned. Secretary KNIGHTS, Knolly has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BOLTON, Todd has been resigned. Director BURN FORTI, Henry Jonas Jonathan has been resigned. Director CORDONI, Marina has been resigned. Director COUPER, Shelley Patricia has been resigned. Director DALLEY, Christian has been resigned. Director DAVIS, Margaret Lovell has been resigned. Director GEVAERT, Annette Susanne has been resigned. Director KILGORE, Carol has been resigned. Director KNIGHTS, Knolly has been resigned. Director MALLON, Jodie has been resigned. Director MOYES, Ann Mary has been resigned. Director PAVLENKO, Ganna has been resigned. Director SETH, Irwin has been resigned. Director SMYTHE, Aileen has been resigned. Director WITHEY, Richard Charles has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEPPIATT, Brian Chalmers
Appointed Date: 28 November 2007

Director
CASSIDY, Peter Claver
Appointed Date: 21 October 2008
66 years old

Director
SHAFIER, David Leslie
Appointed Date: 25 January 2003
67 years old

Director
TESTOT NEWICK, Stacy
Appointed Date: 11 April 2005
52 years old

Resigned Directors

Secretary
BURN FORTI, Henry Jonas Jonathan
Resigned: 21 April 1995
Appointed Date: 30 September 1994

Secretary
COUPER, Shelley Patricia
Resigned: 01 July 2001
Appointed Date: 21 April 1996

Secretary
DALLEY, Christian
Resigned: 25 January 2003
Appointed Date: 01 July 2001

Secretary
KNIGHTS, Knolly
Resigned: 28 November 2007
Appointed Date: 25 January 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
BOLTON, Todd
Resigned: 21 November 2006
Appointed Date: 01 September 2002
60 years old

Director
BURN FORTI, Henry Jonas Jonathan
Resigned: 21 April 1995
Appointed Date: 30 September 1994
85 years old

Director
CORDONI, Marina
Resigned: 12 August 1999
Appointed Date: 01 December 1995
57 years old

Director
COUPER, Shelley Patricia
Resigned: 05 November 2002
Appointed Date: 21 April 1996
60 years old

Director
DALLEY, Christian
Resigned: 27 January 2005
Appointed Date: 12 August 1999
55 years old

Director
DAVIS, Margaret Lovell
Resigned: 04 August 2004
Appointed Date: 01 April 2001
84 years old

Director
GEVAERT, Annette Susanne
Resigned: 05 January 2016
Appointed Date: 29 October 2013
48 years old

Director
KILGORE, Carol
Resigned: 28 January 2008
Appointed Date: 05 November 2002
51 years old

Director
KNIGHTS, Knolly
Resigned: 26 May 2010
Appointed Date: 30 September 1994
93 years old

Director
MALLON, Jodie
Resigned: 09 September 2002
Appointed Date: 30 September 1994
70 years old

Director
MOYES, Ann Mary
Resigned: 21 May 1998
Appointed Date: 30 September 1994
67 years old

Director
PAVLENKO, Ganna
Resigned: 28 November 2006
Appointed Date: 11 April 2005
47 years old

Director
SETH, Irwin
Resigned: 18 March 2002
Appointed Date: 20 July 1998
53 years old

Director
SMYTHE, Aileen
Resigned: 30 June 2001
Appointed Date: 30 September 1994
64 years old

Director
WITHEY, Richard Charles
Resigned: 01 December 1995
Appointed Date: 30 September 1994
63 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 June 1993
Appointed Date: 23 June 1993

69 CHIPPENHAM ROAD MANAGEMENT (1993) COMPANY LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 8

20 Jul 2016
Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016
14 Mar 2016
Total exemption full accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8

...
... and 82 more events
11 Apr 1995
New director appointed
13 Dec 1994
First Gazette notice for compulsory strike-off

02 Jul 1993
Director resigned

02 Jul 1993
Secretary resigned

23 Jun 1993
Incorporation