CHANDOS HOUSE MANAGEMENT LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9EW

Company number 01915862
Status Active
Incorporation Date 22 May 1985
Company Type Private Limited Company
Address 7 COTTONS MEADOW, KINGSTONE, HEREFORD, HEREFORDSHIRE, HR2 9EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 23 May 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 12 ; Total exemption small company accounts made up to 23 May 2015. The most likely internet sites of CHANDOS HOUSE MANAGEMENT LIMITED are www.chandoshousemanagement.co.uk, and www.chandos-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Chandos House Management Limited is a Private Limited Company. The company registration number is 01915862. Chandos House Management Limited has been working since 22 May 1985. The present status of the company is Active. The registered address of Chandos House Management Limited is 7 Cottons Meadow Kingstone Hereford Herefordshire Hr2 9ew. . WILLIAMS, Michael Andrew is a Secretary of the company. WILLIAMS, Patricia is a Director of the company. Secretary AMODEO, Fiorella has been resigned. Secretary BEAVAN, Phillip John has been resigned. Secretary HARLEY, Ruth Ginette has been resigned. Secretary JONES, Margaret Rosemary has been resigned. Secretary LARGE, Stephen David has been resigned. Secretary POTTER, Mark Anthony has been resigned. Secretary SOMERS, Sally Ann has been resigned. Secretary WHITE, Richard has been resigned. Director BEAVAN, Phillip John has been resigned. Director CULLETON, Irene Joan has been resigned. Director HARLEY, Ruth Ginette has been resigned. Director HOOK, Douglas Raymond has been resigned. Director SOMERS, Sally Ann has been resigned. Director WILLIAMS, Marion has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Michael Andrew
Appointed Date: 24 May 2013

Director
WILLIAMS, Patricia
Appointed Date: 13 September 2005
63 years old

Resigned Directors

Secretary
AMODEO, Fiorella
Resigned: 01 April 2007
Appointed Date: 01 June 2005

Secretary
BEAVAN, Phillip John
Resigned: 14 April 1999
Appointed Date: 01 July 1993

Secretary
HARLEY, Ruth Ginette
Resigned: 14 April 1999
Appointed Date: 23 May 1995

Secretary
JONES, Margaret Rosemary
Resigned: 01 June 2005
Appointed Date: 24 May 2004

Secretary
LARGE, Stephen David
Resigned: 19 September 2004
Appointed Date: 24 October 2003

Secretary
POTTER, Mark Anthony
Resigned: 12 July 2003
Appointed Date: 14 April 1999

Secretary
SOMERS, Sally Ann
Resigned: 13 July 1993

Secretary
WHITE, Richard
Resigned: 24 May 2013
Appointed Date: 01 April 2007

Director
BEAVAN, Phillip John
Resigned: 12 June 2003
Appointed Date: 01 July 1993
59 years old

Director
CULLETON, Irene Joan
Resigned: 01 March 2004
Appointed Date: 20 February 2001
66 years old

Director
HARLEY, Ruth Ginette
Resigned: 14 April 1999
Appointed Date: 23 May 1995
59 years old

Director
HOOK, Douglas Raymond
Resigned: 01 June 1995
63 years old

Director
SOMERS, Sally Ann
Resigned: 13 July 1993
61 years old

Director
WILLIAMS, Marion
Resigned: 13 September 2005
Appointed Date: 01 May 2004
76 years old

CHANDOS HOUSE MANAGEMENT LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 23 May 2016
26 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 12

27 Jul 2015
Total exemption small company accounts made up to 23 May 2015
13 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 12

13 Jun 2015
Director's details changed for Mrs Pat Williams on 13 June 2014
...
... and 95 more events
19 Jan 1988
Accounts made up to 23 May 1986

19 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jun 1985
Company name changed\certificate issued on 12/06/85
22 May 1985
Incorporation