SUMMERHILL CHESTNUTS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 2AR

Company number 02031762
Status Active
Incorporation Date 26 June 1986
Company Type Private Limited Company
Address WALLACE LODGE SUMMERHILL DRIVE, LINDFIELD, HAYWARDS HEATH, ENGLAND, RH16 2AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mrs Chloe Frances Bartlett as a secretary on 12 March 2017; Termination of appointment of Robin Anthony as a secretary on 12 March 2017; Termination of appointment of Peter William Mansell as a director on 12 March 2017. The most likely internet sites of SUMMERHILL CHESTNUTS LIMITED are www.summerhillchestnuts.co.uk, and www.summerhill-chestnuts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Burgess Hill Rail Station is 4.3 miles; to Three Bridges Rail Station is 7.9 miles; to Crawley Rail Station is 8.1 miles; to Falmer Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summerhill Chestnuts Limited is a Private Limited Company. The company registration number is 02031762. Summerhill Chestnuts Limited has been working since 26 June 1986. The present status of the company is Active. The registered address of Summerhill Chestnuts Limited is Wallace Lodge Summerhill Drive Lindfield Haywards Heath England Rh16 2ar. The company`s financial liabilities are £20.46k. It is £0.19k against last year. And the total assets are £20.14k, which is £0.18k against last year. BARTLETT, Chloe Frances is a Secretary of the company. ANTHONY, Robin David is a Director of the company. BARTLETT, Chloe Frances is a Director of the company. COX, Sebastian is a Director of the company. LEEN, Bertie is a Director of the company. MUNRO, Eileen is a Director of the company. Secretary ANTHONY, Robin has been resigned. Secretary BAKER, Amanda Jane has been resigned. Secretary BARKER, Elsie Mary has been resigned. Secretary DOWNES, Anthony Peter has been resigned. Secretary FELGATE, Geoffrey Stephen has been resigned. Secretary MANSELL, Peter William has been resigned. Director BAKER, Amanda Jane has been resigned. Director BARKER, Elsie Mary has been resigned. Director BARKER, Michael Brook has been resigned. Director BROADSTOCK, Susan Henderson has been resigned. Director DOWNES, Anthony Peter has been resigned. Director EDWARDS, Mark Sebastian has been resigned. Director FELGATE, Geoffrey Stephen has been resigned. Director HOFMANN, Ann Eleanor has been resigned. Director HORTON, Christopher George has been resigned. Director MANSELL, Peter William has been resigned. Director MANSELL, Peter William has been resigned. Director PHILLIPSON, Lawrence Stanley has been resigned. Director RIDGE, Martin has been resigned. Director TYLER, Kenneth Richard William has been resigned. The company operates in "Residents property management".


summerhill chestnuts Key Finiance

LIABILITIES £20.46k
+0%
CASH n/a
TOTAL ASSETS £20.14k
+0%
All Financial Figures

Current Directors

Secretary
BARTLETT, Chloe Frances
Appointed Date: 12 March 2017

Director
ANTHONY, Robin David
Appointed Date: 01 August 2005
55 years old

Director
BARTLETT, Chloe Frances
Appointed Date: 02 June 2013
50 years old

Director
COX, Sebastian
Appointed Date: 02 December 2016
51 years old

Director
LEEN, Bertie
Appointed Date: 02 December 2016
84 years old

Director
MUNRO, Eileen
Appointed Date: 27 February 1999
68 years old

Resigned Directors

Secretary
ANTHONY, Robin
Resigned: 12 March 2017
Appointed Date: 08 October 2009

Secretary
BAKER, Amanda Jane
Resigned: 11 January 1993

Secretary
BARKER, Elsie Mary
Resigned: 12 May 2003
Appointed Date: 05 January 2002

Secretary
DOWNES, Anthony Peter
Resigned: 05 January 2002
Appointed Date: 11 June 1995

Secretary
FELGATE, Geoffrey Stephen
Resigned: 08 October 2009
Appointed Date: 01 February 2004

Secretary
MANSELL, Peter William
Resigned: 11 June 1995
Appointed Date: 11 January 1993

Director
BAKER, Amanda Jane
Resigned: 11 January 1993
71 years old

Director
BARKER, Elsie Mary
Resigned: 01 February 2004
Appointed Date: 07 February 1993
94 years old

Director
BARKER, Michael Brook
Resigned: 12 January 1992
97 years old

Director
BROADSTOCK, Susan Henderson
Resigned: 27 March 1994
74 years old

Director
DOWNES, Anthony Peter
Resigned: 01 September 2006
Appointed Date: 11 June 1995
63 years old

Director
EDWARDS, Mark Sebastian
Resigned: 12 April 2015
Appointed Date: 08 October 2009
53 years old

Director
FELGATE, Geoffrey Stephen
Resigned: 01 December 2016
Appointed Date: 01 February 2004
69 years old

Director
HOFMANN, Ann Eleanor
Resigned: 20 September 1998
Appointed Date: 12 January 1992
74 years old

Director
HORTON, Christopher George
Resigned: 02 June 2013
Appointed Date: 27 March 1994
69 years old

Director
MANSELL, Peter William
Resigned: 12 March 2017
Appointed Date: 11 May 2003
70 years old

Director
MANSELL, Peter William
Resigned: 11 June 1995
Appointed Date: 12 January 1992
70 years old

Director
PHILLIPSON, Lawrence Stanley
Resigned: 11 May 2003
88 years old

Director
RIDGE, Martin
Resigned: 17 June 2005
Appointed Date: 13 February 2002
67 years old

Director
TYLER, Kenneth Richard William
Resigned: 10 February 2002
101 years old

SUMMERHILL CHESTNUTS LIMITED Events

13 Mar 2017
Appointment of Mrs Chloe Frances Bartlett as a secretary on 12 March 2017
13 Mar 2017
Termination of appointment of Robin Anthony as a secretary on 12 March 2017
13 Mar 2017
Termination of appointment of Peter William Mansell as a director on 12 March 2017
13 Mar 2017
Registered office address changed from Cornerways Summerhill Drive Lindfield Haywards Heath West Sussex RH16 2AR to Wallace Lodge Summerhill Drive Lindfield Haywards Heath RH16 2AR on 13 March 2017
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
...
... and 105 more events
17 Jul 1986
Gazettable document

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Company name changed papinbuild LIMITED\certificate issued on 16/07/86
26 Jun 1986
Certificate of Incorporation

26 Jun 1986
Incorporation