CHRISALEX COURT RESIDENTS COMPANY LTD
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8XP
Company number 03091489
Status Active
Incorporation Date 15 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 CHRISALEX COURT LONDON ROAD, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, ENGLAND, PO8 8XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of Sally Anne Wills as a secretary on 4 July 2016. The most likely internet sites of CHRISALEX COURT RESIDENTS COMPANY LTD are www.chrisalexcourtresidentscompany.co.uk, and www.chrisalex-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Chrisalex Court Residents Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03091489. Chrisalex Court Residents Company Ltd has been working since 15 August 1995. The present status of the company is Active. The registered address of Chrisalex Court Residents Company Ltd is 9 Chrisalex Court London Road Cowplain Waterlooville Hampshire England Po8 8xp. . MCDONALD, Rita Mae is a Secretary of the company. MORGAN, Elaine Adrienne is a Secretary of the company. ADAM, John David is a Director of the company. BOOTHBY, Caroline Ann is a Director of the company. MASLEN, Timothy John is a Director of the company. Secretary BARBER, Marie has been resigned. Secretary DOWNING, Michael Paul has been resigned. Secretary DOWNING, Michael Paul has been resigned. Secretary EVANS, Kay Rosalind has been resigned. Secretary FENNELL, Patricia has been resigned. Secretary MILLER, Joyce Alice has been resigned. Secretary MORGAN, Elaine Adrienne has been resigned. Secretary WILLS, Sally Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGNEW, Richard Arnold has been resigned. Director BARBER, Gary Luke has been resigned. Director BARBER, Leonard John has been resigned. Director BARNARD, Pamela Rosemary has been resigned. Director BOOTHBY, Caroline Ann has been resigned. Director DOWNING, Frances Ann has been resigned. Director DOWNING, Michael Paul has been resigned. Director DOWNING, Michael Paul has been resigned. Director HATCHER, Leslie Arthur has been resigned. Director HIND, Dominic James has been resigned. Director KENNEDY, Paul Anthony has been resigned. Director KENNEDY, Paul Anthony has been resigned. Director MACHON, Eileen Gladys has been resigned. Director MARTIN, Joseph has been resigned. Director MASLEN, Timothy John has been resigned. Director MILLER, Joyce Alice has been resigned. Director WILLS, Sally Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, Rita Mae
Appointed Date: 06 August 2015

Secretary
MORGAN, Elaine Adrienne
Appointed Date: 01 March 2015

Director
ADAM, John David
Appointed Date: 04 August 2006
42 years old

Director
BOOTHBY, Caroline Ann
Appointed Date: 01 March 2015
56 years old

Director
MASLEN, Timothy John
Appointed Date: 27 January 2016
59 years old

Resigned Directors

Secretary
BARBER, Marie
Resigned: 15 August 1996
Appointed Date: 15 August 1995

Secretary
DOWNING, Michael Paul
Resigned: 01 March 2015
Appointed Date: 19 July 2007

Secretary
DOWNING, Michael Paul
Resigned: 17 July 2006
Appointed Date: 04 October 2004

Secretary
EVANS, Kay Rosalind
Resigned: 10 June 2004
Appointed Date: 29 August 2003

Secretary
FENNELL, Patricia
Resigned: 28 August 2003
Appointed Date: 15 August 1996

Secretary
MILLER, Joyce Alice
Resigned: 01 November 2014
Appointed Date: 10 June 2004

Secretary
MORGAN, Elaine Adrienne
Resigned: 21 June 2007
Appointed Date: 04 August 2006

Secretary
WILLS, Sally Anne
Resigned: 04 July 2016
Appointed Date: 03 August 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 1995
Appointed Date: 15 August 1995

Director
AGNEW, Richard Arnold
Resigned: 22 August 2000
Appointed Date: 27 March 2000
106 years old

Director
BARBER, Gary Luke
Resigned: 15 August 1998
Appointed Date: 15 August 1995
58 years old

Director
BARBER, Leonard John
Resigned: 15 August 1996
Appointed Date: 15 August 1995
83 years old

Director
BARNARD, Pamela Rosemary
Resigned: 22 August 2000
Appointed Date: 15 August 1998
97 years old

Director
BOOTHBY, Caroline Ann
Resigned: 19 July 2007
Appointed Date: 23 August 2000
56 years old

Director
DOWNING, Frances Ann
Resigned: 27 January 2016
Appointed Date: 04 August 2006
81 years old

Director
DOWNING, Michael Paul
Resigned: 27 January 2016
Appointed Date: 03 August 2015
83 years old

Director
DOWNING, Michael Paul
Resigned: 04 August 2006
Appointed Date: 04 August 2006
83 years old

Director
HATCHER, Leslie Arthur
Resigned: 04 August 2006
Appointed Date: 08 September 1997
103 years old

Director
HIND, Dominic James
Resigned: 02 March 2000
Appointed Date: 07 August 1999
59 years old

Director
KENNEDY, Paul Anthony
Resigned: 24 August 2007
Appointed Date: 15 August 2001
52 years old

Director
KENNEDY, Paul Anthony
Resigned: 06 August 1999
Appointed Date: 15 August 1996
52 years old

Director
MACHON, Eileen Gladys
Resigned: 04 August 2006
Appointed Date: 23 August 2000
98 years old

Director
MARTIN, Joseph
Resigned: 01 March 1997
Appointed Date: 15 August 1996
95 years old

Director
MASLEN, Timothy John
Resigned: 27 March 2015
Appointed Date: 19 July 2007
59 years old

Director
MILLER, Joyce Alice
Resigned: 14 August 2001
Appointed Date: 15 August 1996
99 years old

Director
WILLS, Sally Anne
Resigned: 03 August 2015
Appointed Date: 01 March 2015
66 years old

CHRISALEX COURT RESIDENTS COMPANY LTD Events

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Jul 2016
Termination of appointment of Sally Anne Wills as a secretary on 4 July 2016
11 Feb 2016
Termination of appointment of Timothy Maslen as a director
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 11/02/2016 for Timothy Maslen

11 Feb 2016
Termination of appointment of Timothy John Maslen as a director on 27 March 2015
...
... and 102 more events
06 Sep 1996
New director appointed
06 Sep 1996
New secretary appointed
13 Aug 1996
Annual return made up to 15/08/96
18 Aug 1995
Secretary resigned
15 Aug 1995
Incorporation