CMH MANAGEMENT LIMITED
LOUGHTON J.COOPER & SON(UNDERTAKERS)LIMITED

Hellopages » Essex » Epping Forest » IG10 2QZ

Company number 00833376
Status Active
Incorporation Date 6 January 1965
Company Type Private Limited Company
Address 3 BUCKINGHAM COURT, RECTORY LANE, LOUGHTON, ESSEX, IG10 2QZ
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 eighty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of CMH MANAGEMENT LIMITED are www.cmhmanagement.co.uk, and www.cmh-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 8 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmh Management Limited is a Private Limited Company. The company registration number is 00833376. Cmh Management Limited has been working since 06 January 1965. The present status of the company is Active. The registered address of Cmh Management Limited is 3 Buckingham Court Rectory Lane Loughton Essex Ig10 2qz. . GREENOW, Vivien Searle is a Secretary of the company. COOPER, Alan Searle is a Director of the company. GREENOW, Vivien Searle is a Director of the company. MORRIS, Gillian Dawn is a Director of the company. Secretary COOPER, Winifred Margaret Rose has been resigned. Director COOPER, Winifred Margaret Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENOW, Vivien Searle
Appointed Date: 30 July 1992

Director
COOPER, Alan Searle

99 years old

Director
GREENOW, Vivien Searle
Appointed Date: 12 September 1996
66 years old

Director
MORRIS, Gillian Dawn
Appointed Date: 09 August 2000
68 years old

Resigned Directors

Secretary
COOPER, Winifred Margaret Rose
Resigned: 17 July 1992

Director
COOPER, Winifred Margaret Rose
Resigned: 17 July 1992
94 years old

Persons With Significant Control

Mrs Gillian Dawn Morris
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

CMH MANAGEMENT LIMITED Events

02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 77 more events
28 Jan 1987
Return made up to 04/02/87; full list of members

28 Jan 1987
Return made up to 04/02/87; full list of members

28 Jan 1987
Return made up to 31/12/86; full list of members

28 Jan 1987
Return made up to 31/12/86; full list of members

06 Jan 1965
Incorporation

CMH MANAGEMENT LIMITED Charges

16 January 1979
Mortgage
Delivered: 5 February 1979
Status: Satisfied on 10 September 1998
Persons entitled: Midland Bank PLC
Description: 89 high road chadwell heath essex together with all…
6 December 1976
Legal charge
Delivered: 10 December 1976
Status: Outstanding
Persons entitled: Gn Cooper
Description: 21 westbury road barking t/no.EX24374.
3 October 1972
Mortgage
Delivered: 17 October 1972
Status: Satisfied on 10 September 1998
Persons entitled: Midland Bank PLC
Description: 85 east street barking essex together with all fixtures.