CHELSWAY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE27 0RP

Company number 02232516
Status Active
Incorporation Date 18 March 1988
Company Type Private Limited Company
Address 127A ST JULIANS FARM ROAD, WEST NORWOOD, LONDON, SE27 0RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 2 . The most likely internet sites of CHELSWAY LIMITED are www.chelsway.co.uk, and www.chelsway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Beckenham Hill Rail Station is 4.1 miles; to Barbican Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsway Limited is a Private Limited Company. The company registration number is 02232516. Chelsway Limited has been working since 18 March 1988. The present status of the company is Active. The registered address of Chelsway Limited is 127a St Julians Farm Road West Norwood London Se27 0rp. . HAMER-HODGES, Anthony is a Secretary of the company. HAMER-HODGES, Anthony is a Director of the company. HAMER-HODGES, Lucy Ann is a Director of the company. Secretary FRANCIS, Carline Delceta has been resigned. Secretary HARRISON, Dean has been resigned. Secretary HOLLIS, Angela has been resigned. Secretary HOLLIS, Jeremy Robin has been resigned. Secretary SPELMAN, Mark has been resigned. Director CAVANAGH, Antony has been resigned. Director FRANCIS, Carline Delceta has been resigned. Director HARRISON, Dean has been resigned. Director HOLLIS, Angela has been resigned. Director SPELMAN, Mark has been resigned. Director THOMPSON, Momoko has been resigned. Director WARDLE, Cole Robert has been resigned. The company operates in "Residents property management".


chelsway Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAMER-HODGES, Anthony
Appointed Date: 31 July 2007

Director
HAMER-HODGES, Anthony
Appointed Date: 31 July 2007
49 years old

Director
HAMER-HODGES, Lucy Ann
Appointed Date: 31 July 2007
49 years old

Resigned Directors

Secretary
FRANCIS, Carline Delceta
Resigned: 31 May 1996

Secretary
HARRISON, Dean
Resigned: 31 July 2007
Appointed Date: 26 May 2005

Secretary
HOLLIS, Angela
Resigned: 26 October 2000
Appointed Date: 31 May 1996

Secretary
HOLLIS, Jeremy Robin
Resigned: 31 October 2000
Appointed Date: 06 January 1998

Secretary
SPELMAN, Mark
Resigned: 26 May 2005
Appointed Date: 31 October 2000

Director
CAVANAGH, Antony
Resigned: 17 June 2006
Appointed Date: 02 July 2001
57 years old

Director
FRANCIS, Carline Delceta
Resigned: 31 May 1996
65 years old

Director
HARRISON, Dean
Resigned: 31 July 2007
Appointed Date: 26 May 2005
58 years old

Director
HOLLIS, Angela
Resigned: 31 October 2000
Appointed Date: 31 May 1996
68 years old

Director
SPELMAN, Mark
Resigned: 26 May 2005
Appointed Date: 31 October 2000
61 years old

Director
THOMPSON, Momoko
Resigned: 02 July 2001
77 years old

Director
WARDLE, Cole Robert
Resigned: 31 July 2007
Appointed Date: 22 June 2007
54 years old

CHELSWAY LIMITED Events

25 May 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

01 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

18 May 2015
Accounts for a dormant company made up to 31 March 2015
07 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
15 Jun 1990
Return made up to 23/05/89; full list of members

27 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Apr 1988
Registered office changed on 26/04/88 from: 197-199 city road london EC1V 1JN

26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1988
Incorporation