CHANTRY MANAGEMENT COMPANY LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF
Company number 02965159
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CHANTRY MANAGEMENT COMPANY LIMITED are www.chantrymanagementcompany.co.uk, and www.chantry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Chantry Management Company Limited is a Private Limited Company. The company registration number is 02965159. Chantry Management Company Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of Chantry Management Company Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . SALT, Patricia Elizabeth is a Secretary of the company. MESSORE, Lino is a Director of the company. SALT, Patricia Elizabeth is a Director of the company. Secretary BARNES, Rita Ellen has been resigned. Secretary EVLOGIDIS, Fotini has been resigned. Secretary HOARTON, Lloyd Douglas Charles has been resigned. Secretary LOVELESS, Antony John Corin has been resigned. Secretary WALLS, Roxana has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director ATKINSON, Melvin has been resigned. Director BARNES, Rita Ellen has been resigned. Director CORNELL, Diane Gwendolen has been resigned. Director EVLOGIDIS, Fotini has been resigned. Director HEIDEN, Dean Roger has been resigned. Director MARTINS, Karl Michael has been resigned. Director TREVES, Douglas Albert has been resigned. Director WALLS, Andrew Reginald has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SALT, Patricia Elizabeth
Appointed Date: 27 February 2006

Director
MESSORE, Lino
Appointed Date: 09 July 2013
71 years old

Director
SALT, Patricia Elizabeth
Appointed Date: 27 February 2006
95 years old

Resigned Directors

Secretary
BARNES, Rita Ellen
Resigned: 27 February 2006
Appointed Date: 18 January 2005

Secretary
EVLOGIDIS, Fotini
Resigned: 19 January 1999
Appointed Date: 01 July 1997

Secretary
HOARTON, Lloyd Douglas Charles
Resigned: 22 November 1996
Appointed Date: 16 November 1994

Secretary
LOVELESS, Antony John Corin
Resigned: 16 November 1994
Appointed Date: 05 September 1994

Secretary
WALLS, Roxana
Resigned: 12 October 2005
Appointed Date: 21 January 1999

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Director
ATKINSON, Melvin
Resigned: 01 July 1997
Appointed Date: 05 September 1994
77 years old

Director
BARNES, Rita Ellen
Resigned: 09 July 2013
Appointed Date: 18 January 2005
91 years old

Director
CORNELL, Diane Gwendolen
Resigned: 29 January 2002
Appointed Date: 07 February 2001
68 years old

Director
EVLOGIDIS, Fotini
Resigned: 01 January 1999
Appointed Date: 29 April 1997
56 years old

Director
HEIDEN, Dean Roger
Resigned: 01 September 1998
Appointed Date: 01 October 1997
54 years old

Director
MARTINS, Karl Michael
Resigned: 27 February 2006
Appointed Date: 07 February 2001
58 years old

Director
TREVES, Douglas Albert
Resigned: 20 January 2001
Appointed Date: 01 January 1999
92 years old

Director
WALLS, Andrew Reginald
Resigned: 12 October 2005
Appointed Date: 21 January 1999
76 years old

Director
GLASSMILL LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Persons With Significant Control

Mrs Patricia Elizabeth Salt
Notified on: 5 September 2016
95 years old
Nature of control: Has significant influence or control

Mr Lino Messore
Notified on: 5 September 2016
71 years old
Nature of control: Has significant influence or control

CHANTRY MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2016
Compulsory strike-off action has been discontinued
24 Nov 2016
Confirmation statement made on 5 September 2016 with updates
22 Nov 2016
First Gazette notice for compulsory strike-off
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
19 Sep 1994
Secretary resigned;new secretary appointed

19 Sep 1994
New director appointed

19 Sep 1994
Director resigned;new director appointed

19 Sep 1994
Registered office changed on 19/09/94 from: 2 duke street london SW1Y 6BJ

05 Sep 1994
Incorporation