CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3EF

Company number 02730981
Status Active
Incorporation Date 14 July 1992
Company Type Private Limited Company
Address LAWRENCE HURST & CO, MORRITT HOUSE, 10/12 LOVE LANE, PINNER, HA5 3EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Kenneth John Milburn as a director on 13 May 2016. The most likely internet sites of CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED are www.charterhouseflatsmanagementcompanydrurylane.co.uk, and www.charter-house-flats-management-company-drury-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Charter House Flats Management Company Drury Lane Limited is a Private Limited Company. The company registration number is 02730981. Charter House Flats Management Company Drury Lane Limited has been working since 14 July 1992. The present status of the company is Active. The registered address of Charter House Flats Management Company Drury Lane Limited is Lawrence Hurst Co Morritt House 10 12 Love Lane Pinner Ha5 3ef. . HURST, Lawrence David is a Secretary of the company. JESSOP, David is a Director of the company. WORTHINGTON, Peter Anthony is a Director of the company. Secretary BARRETT, Christopher Jeremy Richard has been resigned. Secretary FIELD, Christopher Michael has been resigned. Secretary FRYER, Carolyn Jane has been resigned. Secretary MARTIN, Desna Lee has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director FIELD, Christopher Michael has been resigned. Director GITTENS, Paul Alexander has been resigned. Director HALL, Patrick Oliver has been resigned. Director MARTIN, Desna Lee has been resigned. Director MILBURN, Kenneth John has been resigned. Director NOEL, Robert Montague has been resigned. Director TAYLORSON, John Albert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HURST, Lawrence David
Appointed Date: 22 August 2013

Director
JESSOP, David
Appointed Date: 22 August 2013
77 years old

Director
WORTHINGTON, Peter Anthony
Appointed Date: 20 January 2013
73 years old

Resigned Directors

Secretary
BARRETT, Christopher Jeremy Richard
Resigned: 28 February 1997
Appointed Date: 14 July 1992

Secretary
FIELD, Christopher Michael
Resigned: 09 December 2012
Appointed Date: 03 February 2004

Secretary
FRYER, Carolyn Jane
Resigned: 31 December 1998
Appointed Date: 28 February 1997

Secretary
MARTIN, Desna Lee
Resigned: 11 February 2004
Appointed Date: 01 January 1999

Nominee Secretary
MOORE, Debbie
Resigned: 14 July 1992
Appointed Date: 14 July 1992

Nominee Director
BROWN, Kevin Thomas
Resigned: 14 July 1992
Appointed Date: 14 July 1992
67 years old

Director
FIELD, Christopher Michael
Resigned: 09 December 2012
Appointed Date: 03 February 2004
73 years old

Director
GITTENS, Paul Alexander
Resigned: 04 December 2002
Appointed Date: 14 July 1992
78 years old

Director
HALL, Patrick Oliver
Resigned: 18 October 2000
Appointed Date: 14 July 1992
76 years old

Director
MARTIN, Desna Lee
Resigned: 11 February 2004
Appointed Date: 21 November 2003
59 years old

Director
MILBURN, Kenneth John
Resigned: 13 May 2016
Appointed Date: 03 February 2004
90 years old

Director
NOEL, Robert Montague
Resigned: 11 February 2004
Appointed Date: 06 November 2002
61 years old

Director
TAYLORSON, John Albert
Resigned: 05 August 1997
Appointed Date: 14 July 1992
92 years old

CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED Events

15 Sep 2016
Micro company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
02 Jun 2016
Termination of appointment of Kenneth John Milburn as a director on 13 May 2016
01 Oct 2015
Total exemption full accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,100

...
... and 80 more events
31 Jul 1992
New director appointed

31 Jul 1992
Director resigned;new director appointed

31 Jul 1992
Secretary resigned;new secretary appointed

31 Jul 1992
New director appointed

14 Jul 1992
Incorporation