ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED
CHIPPING ONGAR

Hellopages » Essex » Epping Forest » CM5 9AA
Company number 02607627
Status Active
Incorporation Date 3 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 BANSONS YARD, HIGH STREET, CHIPPING ONGAR, ESSEX, CM5 9AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 no member list. The most likely internet sites of ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED are www.ashingdongardensblockcmanagementcompany.co.uk, and www.ashingdon-gardens-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Ashingdon Gardens Block C Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02607627. Ashingdon Gardens Block C Management Company Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Ashingdon Gardens Block C Management Company Limited is 1 Bansons Yard High Street Chipping Ongar Essex Cm5 9aa. . GLOVER, John Christopher is a Secretary of the company. BROOKS, Joanne Christine is a Director of the company. CHALK, Robert George is a Director of the company. WILSON, Joan Ann is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COLLEY, Ricky has been resigned. Secretary DYSON, Sue has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Wei Ming has been resigned. Secretary PATRICK, Gary has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary WILSON, Joan Ann has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director BUNKALL, John Robin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DYSON, Sue has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FORWARD, Gary John has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director O`LEARY, Micheal has been resigned. Director PATRICK, Gary has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TOLLEY, Linda Christine has been resigned. Director VERNON, Dorothy Nesta has been resigned. Director WILSON, Hayley Jane has been resigned. Director WILSON, Joan Ann has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLOVER, John Christopher
Appointed Date: 01 June 2008

Director
BROOKS, Joanne Christine
Appointed Date: 29 March 2016
37 years old

Director
CHALK, Robert George
Appointed Date: 27 January 2016
67 years old

Director
WILSON, Joan Ann
Appointed Date: 25 October 2006
89 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Secretary
COLLEY, Ricky
Resigned: 31 October 2006
Appointed Date: 06 December 2005

Secretary
DYSON, Sue
Resigned: 19 March 1998

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 May 2001

Secretary
GOULD, Wei Ming
Resigned: 10 May 2001
Appointed Date: 27 April 2000

Secretary
PATRICK, Gary
Resigned: 03 May 1993
Appointed Date: 03 May 1991

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
SHAW, Malcolm David
Resigned: 03 May 1993

Secretary
WILSON, Joan Ann
Resigned: 27 April 2000
Appointed Date: 19 March 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 03 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 03 June 2008
Appointed Date: 31 October 2006

Director
BUNKALL, John Robin
Resigned: 14 March 2016
Appointed Date: 15 December 2009
85 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991
35 years old

Director
DYSON, Sue
Resigned: 19 March 1998
Appointed Date: 08 July 1992
64 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 24 April 2003

Director
FORWARD, Gary John
Resigned: 19 March 1998
Appointed Date: 08 July 1992
55 years old

Director
FOWLER, Paul Geoffrey
Resigned: 21 April 1994
Appointed Date: 23 July 1993
60 years old

Director
O`LEARY, Micheal
Resigned: 03 May 1993
Appointed Date: 03 May 1991
61 years old

Director
PATRICK, Gary
Resigned: 03 May 1993
Appointed Date: 16 March 1992
63 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 25 February 2005

Director
STRUTT, Joan Hazel
Resigned: 03 May 1993
87 years old

Director
TOLLEY, Linda Christine
Resigned: 16 March 1992
Appointed Date: 03 May 1991
72 years old

Director
VERNON, Dorothy Nesta
Resigned: 24 April 2003
Appointed Date: 23 October 1995
104 years old

Director
WILSON, Hayley Jane
Resigned: 27 April 2000
Appointed Date: 23 October 1995
56 years old

Director
WILSON, Joan Ann
Resigned: 03 January 2003
Appointed Date: 19 March 1998
89 years old

Director
JOHNSON COOPER LIMITED
Resigned: 31 October 2006
Appointed Date: 06 December 2005

ASHINGDON GARDENS (BLOCK C) MANAGEMENT COMPANY LIMITED Events

12 May 2017
Confirmation statement made on 3 May 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 3 May 2016 no member list
29 Mar 2016
Appointment of Miss Joanne Christine Brooks as a director on 29 March 2016
14 Mar 2016
Termination of appointment of John Robin Bunkall as a director on 14 March 2016
...
... and 94 more events
01 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1991
Secretary resigned;new secretary appointed

28 Jun 1991
New director appointed

28 Jun 1991
Director resigned;new director appointed

03 May 1991
Incorporation