CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 1PD

Company number 02330651
Status Active
Incorporation Date 22 December 1988
Company Type Private Limited Company
Address SWORN & CO, 194 CHISWICK HIGH ROAD, LONDON, SURREY, W4 1PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Michael Graham Dance as a director on 23 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED are www.chiswickplaceresidentsmanagementcompany.co.uk, and www.chiswick-place-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Brentford Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.9 miles; to Balham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiswick Place Residents Management Company Limited is a Private Limited Company. The company registration number is 02330651. Chiswick Place Residents Management Company Limited has been working since 22 December 1988. The present status of the company is Active. The registered address of Chiswick Place Residents Management Company Limited is Sworn Co 194 Chiswick High Road London Surrey W4 1pd. . SWORN, Timothy is a Secretary of the company. ARTHURTON, Laura Natalie is a Director of the company. CHERNYSOVA, Irina is a Director of the company. COLE, Michael John Stuart is a Director of the company. DANCE, Michael Graham is a Director of the company. DISMORE, Simon Andrew Jonathan is a Director of the company. MACLAREN, Angus is a Director of the company. METCALFE, Denise Lynn is a Director of the company. OLDHAM, John, Sir is a Director of the company. Secretary CHAMPION, Jeremy John has been resigned. Secretary CORNFORTH, Harold Edward has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary SHAW & COMPANY has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director AINSWORTH, Ian Christopher has been resigned. Director ARSENOVIC, Tomislav has been resigned. Director BHAR, Emma Louise has been resigned. Director BLOOM, Ian David has been resigned. Director CHAUVEL, Hugh Claude, Dr has been resigned. Director COLE, Michael John Stuart has been resigned. Director CUMMINGS, David Christopher has been resigned. Director DENISON, Ann Mary has been resigned. Director DYER, Peter, Dr has been resigned. Director GEORGE, Reginald Edmund has been resigned. Director HANKINS0N, Barry Joseph has been resigned. Director HARPER, Christian Alexander has been resigned. Director HUDSON, Philip John has been resigned. Director JORDAN, Richard has been resigned. Director MORAN, Peter Myles has been resigned. Director MORGAN, Laura Ann has been resigned. Director NEWBIGIN, Michael Paul has been resigned. Director PANDIT, Bina has been resigned. Director PANDIT, Bina has been resigned. Director RESIDE, Christine has been resigned. Director RESIDE, James has been resigned. Director SAWYER, Trevor Alexander has been resigned. Director SMITH, Gregory Ivor has been resigned. Director TATTERTON, Ian has been resigned. Director VASS, Michael has been resigned. Director VIVIAN, Patricia Ann has been resigned. Director WILKINSON, Christine Millicent has been resigned. Director WILKINSON, Peter Charles Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWORN, Timothy
Appointed Date: 03 December 2013

Director
ARTHURTON, Laura Natalie
Appointed Date: 23 May 2016
53 years old

Director
CHERNYSOVA, Irina
Appointed Date: 23 May 2016
48 years old

Director
COLE, Michael John Stuart
Appointed Date: 16 September 2014
66 years old

Director
DANCE, Michael Graham
Appointed Date: 23 May 2016
72 years old

Director
DISMORE, Simon Andrew Jonathan
Appointed Date: 23 May 2016
69 years old

Director
MACLAREN, Angus
Appointed Date: 12 May 2016
77 years old

Director
METCALFE, Denise Lynn
Appointed Date: 04 August 2003
77 years old

Director
OLDHAM, John, Sir
Appointed Date: 19 May 2016
72 years old

Resigned Directors

Secretary
CHAMPION, Jeremy John
Resigned: 23 March 1993

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 23 March 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 23 January 2007

Secretary
SHAW & COMPANY
Resigned: 23 January 2007
Appointed Date: 11 April 2002

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2013
Appointed Date: 18 December 2009

Secretary
PEVEREL OM LIMITED
Resigned: 23 April 2002
Appointed Date: 28 February 1996

Director
AINSWORTH, Ian Christopher
Resigned: 15 September 2008
Appointed Date: 30 January 2003
62 years old

Director
ARSENOVIC, Tomislav
Resigned: 16 April 1996
Appointed Date: 07 December 1993
66 years old

Director
BHAR, Emma Louise
Resigned: 23 April 1996
Appointed Date: 07 December 1993
55 years old

Director
BLOOM, Ian David
Resigned: 12 September 2004
Appointed Date: 07 December 1993
61 years old

Director
CHAUVEL, Hugh Claude, Dr
Resigned: 31 March 2000
Appointed Date: 17 March 1998
99 years old

Director
COLE, Michael John Stuart
Resigned: 15 September 2008
Appointed Date: 10 August 1999
66 years old

Director
CUMMINGS, David Christopher
Resigned: 07 December 1993
71 years old

Director
DENISON, Ann Mary
Resigned: 17 January 1995
Appointed Date: 07 December 1993
79 years old

Director
DYER, Peter, Dr
Resigned: 31 January 2015
Appointed Date: 20 January 2009
83 years old

Director
GEORGE, Reginald Edmund
Resigned: 22 April 1997
Appointed Date: 01 December 1992
94 years old

Director
HANKINS0N, Barry Joseph
Resigned: 06 July 1998
Appointed Date: 22 April 1997
75 years old

Director
HARPER, Christian Alexander
Resigned: 03 March 2016
Appointed Date: 30 March 2011
54 years old

Director
HUDSON, Philip John
Resigned: 19 May 2008
Appointed Date: 14 February 2001
77 years old

Director
JORDAN, Richard
Resigned: 08 August 2011
Appointed Date: 30 November 2004
74 years old

Director
MORAN, Peter Myles
Resigned: 26 June 2007
Appointed Date: 10 August 1999
89 years old

Director
MORGAN, Laura Ann
Resigned: 20 May 1999
Appointed Date: 17 March 1998
78 years old

Director
NEWBIGIN, Michael Paul
Resigned: 13 September 2011
Appointed Date: 20 November 2008
70 years old

Director
PANDIT, Bina
Resigned: 03 March 2016
Appointed Date: 20 November 2008
83 years old

Director
PANDIT, Bina
Resigned: 22 April 1997
Appointed Date: 01 March 1995
83 years old

Director
RESIDE, Christine
Resigned: 08 November 2000
Appointed Date: 01 July 1999
73 years old

Director
RESIDE, James
Resigned: 07 June 2004
Appointed Date: 08 November 2000
80 years old

Director
SAWYER, Trevor Alexander
Resigned: 07 December 1993
77 years old

Director
SMITH, Gregory Ivor
Resigned: 31 August 2002
Appointed Date: 14 February 2001
85 years old

Director
TATTERTON, Ian
Resigned: 13 September 2011
Appointed Date: 20 November 2008
58 years old

Director
VASS, Michael
Resigned: 31 December 2009
Appointed Date: 03 April 2007
71 years old

Director
VIVIAN, Patricia Ann
Resigned: 27 July 1998
Appointed Date: 07 December 1993
68 years old

Director
WILKINSON, Christine Millicent
Resigned: 04 April 2016
Appointed Date: 10 May 2010
60 years old

Director
WILKINSON, Peter Charles Arthur
Resigned: 07 December 1993
96 years old

CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Jul 2016
Appointment of Mr Michael Graham Dance as a director on 23 May 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Appointment of Ms Laura Natalie Arthurton as a director on 23 May 2016
07 Jun 2016
Appointment of Ms Irina Chernysova as a director on 23 May 2016
...
... and 152 more events
06 Mar 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Mar 1991
Accounts for a dormant company made up to 31 March 1990
06 Mar 1991
Return made up to 31/01/91; full list of members
30 Jan 1991
Registered office changed on 30/01/91 from: 1 wilton road westminster london SW1V 1LL

22 Dec 1988
Incorporation