122 CHARTRIDGE LANE MANAGEMENT LIMITED
MIDDLESEX TRATON PROPERTIES LIMITED

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 05380156
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 9 . The most likely internet sites of 122 CHARTRIDGE LANE MANAGEMENT LIMITED are www.122chartridgelanemanagement.co.uk, and www.122-chartridge-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 122 Chartridge Lane Management Limited is a Private Limited Company. The company registration number is 05380156. 122 Chartridge Lane Management Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of 122 Chartridge Lane Management Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . LEWIS, Karel is a Secretary of the company. ANDERSON, Ron is a Director of the company. BISHOP, Bryan is a Director of the company. LEWIS, Karel is a Director of the company. NUNN, Sharon is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Secretary WEBBER, Roger has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CANNON, Joan has been resigned. Director CONVERY, Richard Philip Lawrence has been resigned. Director HORNBY, Richard William James has been resigned. Director KERR, Alan has been resigned. Director LEVER, Frank Peter has been resigned. Director LYNCH, Adrian has been resigned. Director MELVILLE, Amanda has been resigned. Director O'CARROLL, David has been resigned. Director WEBBER, Roger has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEWIS, Karel
Appointed Date: 10 January 2012

Director
ANDERSON, Ron
Appointed Date: 01 July 2010
72 years old

Director
BISHOP, Bryan
Appointed Date: 01 August 2006
86 years old

Director
LEWIS, Karel
Appointed Date: 01 July 2010
87 years old

Director
NUNN, Sharon
Appointed Date: 20 July 2009
70 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 12 July 2007
Appointed Date: 21 April 2005

Secretary
WEBBER, Roger
Resigned: 10 January 2012
Appointed Date: 01 August 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 April 2005
Appointed Date: 02 March 2005

Director
CANNON, Joan
Resigned: 31 March 2015
Appointed Date: 01 August 2006
98 years old

Director
CONVERY, Richard Philip Lawrence
Resigned: 01 July 2010
Appointed Date: 20 July 2009
38 years old

Director
HORNBY, Richard William James
Resigned: 12 July 2007
Appointed Date: 21 April 2005
67 years old

Director
KERR, Alan
Resigned: 20 July 2009
Appointed Date: 12 July 2007
46 years old

Director
LEVER, Frank Peter
Resigned: 12 July 2007
Appointed Date: 21 April 2005
85 years old

Director
LYNCH, Adrian
Resigned: 19 March 2015
Appointed Date: 01 August 2006
61 years old

Director
MELVILLE, Amanda
Resigned: 01 July 2010
Appointed Date: 01 August 2006
47 years old

Director
O'CARROLL, David
Resigned: 20 July 2009
Appointed Date: 12 July 2007
47 years old

Director
WEBBER, Roger
Resigned: 10 January 2012
Appointed Date: 01 August 2006
90 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 April 2005
Appointed Date: 02 March 2005

122 CHARTRIDGE LANE MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 9

18 Jan 2016
Termination of appointment of Adrian Lynch as a director on 19 March 2015
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
04 May 2005
New director appointed
04 May 2005
New secretary appointed;new director appointed
04 May 2005
Registered office changed on 04/05/05 from: temple house 20 holywell row london EC2A 4XH
21 Apr 2005
Company name changed traton properties LIMITED\certificate issued on 21/04/05
02 Mar 2005
Incorporation