CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 03227589
Status Active
Incorporation Date 22 July 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED are www.chenecollinecourtmanagementcompany.co.uk, and www.chene-colline-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Chene Colline Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03227589. Chene Colline Court Management Company Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Chene Colline Court Management Company Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. MARTIN, Barry Robert is a Director of the company. Secretary KOTT, Rachel has been resigned. Secretary PETERMANN-CHANG, Ulrike has been resigned. Secretary POLWIN, Christopher Matthew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DIXON, Jason Mark has been resigned. Director KILMISTER, Kenneth Wayne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Fiona Mary has been resigned. Director NWICHI, Nene Nkiiuka has been resigned. Director PETERMANN-CHANG, Ulrike has been resigned. Director POLWIN, Christopher Matthew has been resigned. Director WATSON, Julie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 24 March 2014

Director
MARTIN, Barry Robert
Appointed Date: 09 October 2006
75 years old

Resigned Directors

Secretary
KOTT, Rachel
Resigned: 24 March 2014
Appointed Date: 14 September 2001

Secretary
PETERMANN-CHANG, Ulrike
Resigned: 15 December 2000
Appointed Date: 24 February 2000

Secretary
POLWIN, Christopher Matthew
Resigned: 31 January 2000
Appointed Date: 22 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
DIXON, Jason Mark
Resigned: 06 September 2007
Appointed Date: 04 December 2002
54 years old

Director
KILMISTER, Kenneth Wayne
Resigned: 04 December 2002
Appointed Date: 22 July 1996
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
MARTIN, Fiona Mary
Resigned: 03 February 2012
Appointed Date: 09 October 2006
75 years old

Director
NWICHI, Nene Nkiiuka
Resigned: 07 July 2003
Appointed Date: 07 August 2001
50 years old

Director
PETERMANN-CHANG, Ulrike
Resigned: 15 December 2000
Appointed Date: 22 July 1996
55 years old

Director
POLWIN, Christopher Matthew
Resigned: 31 January 2000
Appointed Date: 22 July 1996
66 years old

Director
WATSON, Julie
Resigned: 31 January 2000
Appointed Date: 22 July 1996
56 years old

CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
12 Jul 2016
Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 July 2016
27 Jul 2015
Annual return made up to 22 July 2015 no member list
...
... and 59 more events
25 Oct 1996
Registered office changed on 25/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Oct 1996
Secretary resigned
24 Oct 1996
Director resigned
14 Oct 1996
Company name changed chene coline court management co mpany LIMITED\certificate issued on 15/10/96
22 Jul 1996
Incorporation