CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ
Company number 02914365
Status Active
Incorporation Date 30 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, ENGLAND, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Margaret Elizabeth Robertson as a director on 19 August 2016. The most likely internet sites of CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED are www.chaucermeadredhillno2management.co.uk, and www.chaucer-mead-redhill-no-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Chaucer Mead Redhill No 2 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02914365. Chaucer Mead Redhill No 2 Management Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Chaucer Mead Redhill No 2 Management Limited is White Sons 104 High Street Dorking Surrey England Rh4 1az. . THEOBALD, Alice is a Director of the company. TILEY, Daren Anthony is a Director of the company. Secretary PERRIN, Victoria Dawn has been resigned. Secretary ROBERTSON, Margaret Elizabeth has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD has been resigned. Director AHMED, Iqbal has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director LEFTLEY, Gary Michael has been resigned. Director PERRIN, Gary Leigh has been resigned. Director ROBERTSON, Margaret Elizabeth has been resigned. Director THEOBALD, Roy has been resigned. Director WALKER, Bruce Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Director
THEOBALD, Alice
Appointed Date: 21 January 2009
48 years old

Director
TILEY, Daren Anthony
Appointed Date: 06 July 1995
54 years old

Resigned Directors

Secretary
PERRIN, Victoria Dawn
Resigned: 12 November 2001
Appointed Date: 06 July 1995

Secretary
ROBERTSON, Margaret Elizabeth
Resigned: 01 April 2015
Appointed Date: 12 November 2001

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 06 July 1995
Appointed Date: 30 March 1994

Secretary
FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD
Resigned: 07 September 2015
Appointed Date: 01 April 2015

Director
AHMED, Iqbal
Resigned: 27 January 2000
Appointed Date: 06 July 1995
69 years old

Director
BRYANT, Penelope
Resigned: 06 July 1995
Appointed Date: 30 March 1994
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 06 July 1995
Appointed Date: 30 March 1994
81 years old

Director
HALSEY, Anthony Michael James
Resigned: 06 July 1995
Appointed Date: 30 March 1994
91 years old

Director
LEFTLEY, Gary Michael
Resigned: 20 November 2002
Appointed Date: 27 January 2000
54 years old

Director
PERRIN, Gary Leigh
Resigned: 30 May 2000
Appointed Date: 06 July 1995
54 years old

Director
ROBERTSON, Margaret Elizabeth
Resigned: 19 August 2016
Appointed Date: 30 May 2000
72 years old

Director
THEOBALD, Roy
Resigned: 21 January 2009
Appointed Date: 01 December 2002
82 years old

Director
WALKER, Bruce Gordon
Resigned: 06 July 1995
Appointed Date: 30 March 1994
70 years old

CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Termination of appointment of Margaret Elizabeth Robertson as a director on 19 August 2016
04 Apr 2016
Annual return made up to 31 March 2016 no member list
16 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
20 Jun 1995
Full accounts made up to 31 March 1995
20 Mar 1995
Annual return made up to 31/03/95
20 Mar 1995
Location of register of members address changed

20 Mar 1995
Location of debenture register address changed

30 Mar 1994
Incorporation