CHATHAM MARITIME ESTATE LIMITED
CHATHAM MARITIME MEDWAY MANAGEMENT LIMITED

Hellopages » Kent » Medway » ME4 4AF

Company number 03229737
Status Active
Incorporation Date 25 July 1996
Company Type Private Limited Company
Address THE OBSERVATORY BRUNEL, DOCK ROAD, CHATHAM MARITIME, KENT, ME4 4AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1 . The most likely internet sites of CHATHAM MARITIME ESTATE LIMITED are www.chathammaritimeestate.co.uk, and www.chatham-maritime-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Chatham Maritime Estate Limited is a Private Limited Company. The company registration number is 03229737. Chatham Maritime Estate Limited has been working since 25 July 1996. The present status of the company is Active. The registered address of Chatham Maritime Estate Limited is The Observatory Brunel Dock Road Chatham Maritime Kent Me4 4af. . HALL, Peter Alastair is a Secretary of the company. HARRIOTT, Stephen is a Director of the company. HORWOOD, Adrian Bramwell is a Director of the company. MACKNESS, Andrew is a Director of the company. MUID, Robert Edward, Dr is a Director of the company. TAYLOR, David John is a Director of the company. TOWELL, Victor Gordon is a Director of the company. Secretary AUSTIN, Raymond Dennis has been resigned. Secretary CALDER, Martyn Roger has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HILL, Matthew Adrian has been resigned. Secretary NICOL, Elwyn James has been resigned. Secretary YUSUF, Abiola has been resigned. Director BARON, Philippa Tina has been resigned. Director CLATWORTHY, Allan Bryon has been resigned. Director CLAYTON, Anthony William has been resigned. Director GARDNER, Christopher John has been resigned. Director GARROD, Neil William, Professor has been resigned. Director GLUE, Steven has been resigned. Director GRIFFITHS, Glyn David has been resigned. Director HARRIOTT, Stephen has been resigned. Director HOLT, Richard Gordon has been resigned. Director HORWOOD, Adrian Bramwell has been resigned. Director MAGUIRE, David John, Professor has been resigned. Director MCKENNA, Susan Joan has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MILBURN, Peter Colin has been resigned. Director PERRY, Julian Royce has been resigned. Director RACE, Russell John has been resigned. Director RACE, Russell John has been resigned. Director RYDER, Anthony Paul has been resigned. Director SHAW, John Christopher has been resigned. Director SNELLER, Allan Godfrey has been resigned. Director SUTTON, Anthony Phillip has been resigned. Director THREADER, Susan Elizabeth Patterson has been resigned. Director WADE, Donald Allan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, Peter Alastair
Appointed Date: 03 March 2015

Director
HARRIOTT, Stephen
Appointed Date: 15 July 2011
66 years old

Director
HORWOOD, Adrian Bramwell
Appointed Date: 16 October 2009
72 years old

Director
MACKNESS, Andrew
Appointed Date: 15 July 2011
61 years old

Director
MUID, Robert Edward, Dr
Appointed Date: 07 December 2012
71 years old

Director
TAYLOR, David John
Appointed Date: 17 June 2008
82 years old

Director
TOWELL, Victor Gordon
Appointed Date: 24 November 2010
68 years old

Resigned Directors

Secretary
AUSTIN, Raymond Dennis
Resigned: 31 July 1999
Appointed Date: 17 February 1997

Secretary
CALDER, Martyn Roger
Resigned: 17 August 2010
Appointed Date: 01 October 1999

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 25 July 1996

Secretary
HILL, Matthew Adrian
Resigned: 06 September 2013
Appointed Date: 07 January 2012

Secretary
NICOL, Elwyn James
Resigned: 16 May 2011
Appointed Date: 18 August 2010

Secretary
YUSUF, Abiola
Resigned: 03 March 2015
Appointed Date: 13 September 2013

Director
BARON, Philippa Tina
Resigned: 03 December 2004
Appointed Date: 26 February 1999
70 years old

Director
CLATWORTHY, Allan Bryon
Resigned: 31 January 1999
Appointed Date: 17 February 1997
82 years old

Director
CLAYTON, Anthony William
Resigned: 07 December 2012
Appointed Date: 20 April 2004
83 years old

Director
GARDNER, Christopher John
Resigned: 18 September 2001
Appointed Date: 17 February 1997
73 years old

Director
GARROD, Neil William, Professor
Resigned: 29 August 2012
Appointed Date: 30 December 2010
71 years old

Director
GLUE, Steven
Resigned: 07 May 2002
Appointed Date: 04 September 2001
69 years old

Director
GRIFFITHS, Glyn David
Resigned: 14 May 2014
Appointed Date: 15 July 2011
64 years old

Director
HARRIOTT, Stephen
Resigned: 08 February 2011
Appointed Date: 17 June 2008
66 years old

Director
HOLT, Richard Gordon
Resigned: 17 February 1997
Appointed Date: 06 September 1996
78 years old

Director
HORWOOD, Adrian Bramwell
Resigned: 30 September 2008
Appointed Date: 21 December 2004
72 years old

Director
MAGUIRE, David John, Professor
Resigned: 08 November 2013
Appointed Date: 07 December 2012
67 years old

Director
MCKENNA, Susan Joan
Resigned: 17 February 1997
Appointed Date: 06 September 1996
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 06 September 1996
Appointed Date: 25 July 1996

Director
MILBURN, Peter Colin
Resigned: 20 November 2009
Appointed Date: 17 June 2008
67 years old

Director
PERRY, Julian Royce
Resigned: 27 November 2013
Appointed Date: 17 June 2008
66 years old

Director
RACE, Russell John
Resigned: 09 December 2011
Appointed Date: 15 July 2011
79 years old

Director
RACE, Russell John
Resigned: 18 June 2008
Appointed Date: 21 December 2004
79 years old

Director
RYDER, Anthony Paul
Resigned: 03 December 2004
Appointed Date: 04 September 1998
79 years old

Director
SHAW, John Christopher
Resigned: 04 August 2006
Appointed Date: 04 September 2001
99 years old

Director
SNELLER, Allan Godfrey
Resigned: 11 September 2012
Appointed Date: 15 July 2011
68 years old

Director
SUTTON, Anthony Phillip
Resigned: 15 November 2013
Appointed Date: 30 June 2010
48 years old

Director
THREADER, Susan Elizabeth Patterson
Resigned: 01 August 2011
Appointed Date: 15 July 2011
58 years old

Director
WADE, Donald Allan
Resigned: 04 September 1998
Appointed Date: 21 April 1997
77 years old

Persons With Significant Control

Chatham Maritime Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHATHAM MARITIME ESTATE LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

15 Jan 2016
Director's details changed for Mr David John Taylor on 20 December 2015
15 Jan 2016
Director's details changed for Mr Andrew Mackness on 20 December 2015
...
... and 119 more events
19 Feb 1997
New director appointed
19 Feb 1997
New director appointed
19 Feb 1997
Director resigned
13 Sep 1996
Company name changed shelfco (no.1217) LIMITED\certificate issued on 16/09/96
25 Jul 1996
Incorporation