39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Lambeth » SW9 9TD

Company number 02069419
Status Active
Incorporation Date 31 October 1986
Company Type Private Limited Company
Address 39 CHANTREY ROAD, LONDON, SW9 9TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 3 . The most likely internet sites of 39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED are www.39chantreyroadresidentsassociation.co.uk, and www.39-chantrey-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 39 Chantrey Road Residents Association Limited is a Private Limited Company. The company registration number is 02069419. 39 Chantrey Road Residents Association Limited has been working since 31 October 1986. The present status of the company is Active. The registered address of 39 Chantrey Road Residents Association Limited is 39 Chantrey Road London Sw9 9td. . WHITCHER, David is a Secretary of the company. DE GREY, Mary Rodger is a Director of the company. DE GREY, Nigel John is a Director of the company. MANGION, Amy Jane is a Director of the company. Secretary BANCROFT, Peter William has been resigned. Secretary DUNCAN, Jacqueline Sara has been resigned. Secretary EDWARDES, Dominic Arthur Craig has been resigned. Secretary JONES, John Owen Robert has been resigned. Secretary MANGION, Amy Jane has been resigned. Director BANCROFT, Peter William has been resigned. Director DUNCAN, Jacqueline Sara has been resigned. Director EDWARDES, Dominic Arthur Craig has been resigned. Director FRANCIS, Tania, Dr has been resigned. Director GOWERS, Rachel Mary Tebogo has been resigned. Director HOLLAND, Rachel Louise has been resigned. Director JONES, John Owen Robert has been resigned. Director MELLOR, Stephen has been resigned. Director ROBINS, Peter William has been resigned. Director TUNBRIDGE, Kate has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITCHER, David
Appointed Date: 16 October 2014

Director
DE GREY, Mary Rodger
Appointed Date: 10 December 2013
43 years old

Director
DE GREY, Nigel John
Appointed Date: 16 October 2014
43 years old

Director
MANGION, Amy Jane
Appointed Date: 02 December 2006
58 years old

Resigned Directors

Secretary
BANCROFT, Peter William
Resigned: 14 April 2000
Appointed Date: 01 December 1997

Secretary
DUNCAN, Jacqueline Sara
Resigned: 19 February 1995

Secretary
EDWARDES, Dominic Arthur Craig
Resigned: 26 July 2008
Appointed Date: 01 September 2001

Secretary
JONES, John Owen Robert
Resigned: 01 December 1997
Appointed Date: 19 February 1995

Secretary
MANGION, Amy Jane
Resigned: 16 October 2014
Appointed Date: 26 July 2008

Director
BANCROFT, Peter William
Resigned: 10 September 2000
Appointed Date: 01 November 1997
58 years old

Director
DUNCAN, Jacqueline Sara
Resigned: 19 February 1995
64 years old

Director
EDWARDES, Dominic Arthur Craig
Resigned: 26 July 2008
Appointed Date: 23 December 1997
57 years old

Director
FRANCIS, Tania, Dr
Resigned: 01 January 2006
Appointed Date: 10 September 2000
52 years old

Director
GOWERS, Rachel Mary Tebogo
Resigned: 26 July 2008
Appointed Date: 24 August 2003
52 years old

Director
HOLLAND, Rachel Louise
Resigned: 01 November 1997
Appointed Date: 09 January 1996
55 years old

Director
JONES, John Owen Robert
Resigned: 01 December 1997
Appointed Date: 15 January 1993
61 years old

Director
MELLOR, Stephen
Resigned: 23 August 2003
Appointed Date: 23 December 1997
58 years old

Director
ROBINS, Peter William
Resigned: 23 November 1995
98 years old

Director
TUNBRIDGE, Kate
Resigned: 23 December 1997
Appointed Date: 21 August 1995
58 years old

Persons With Significant Control

Mrs Mary Rodger De Grey
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John De Grey
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Amy Jane Mangion
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED Events

13 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 October 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3

07 Jul 2015
Accounts for a dormant company made up to 31 October 2014
15 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 3

...
... and 94 more events
06 Jul 1987
New director appointed

06 Jul 1987
New director appointed

03 Feb 1987
Secretary resigned;new secretary appointed;director resigned

07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Certificate of Incorporation