CHALKE HOLDING COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 00661460
Status Active
Incorporation Date 3 June 1960
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CHALKE HOLDING COMPANY LIMITED are www.chalkeholdingcompany.co.uk, and www.chalke-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalke Holding Company Limited is a Private Limited Company. The company registration number is 00661460. Chalke Holding Company Limited has been working since 03 June 1960. The present status of the company is Active. The registered address of Chalke Holding Company Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . DALE, Graham Michael is a Director of the company. ROGERSON, Diane is a Director of the company. SPOONER, Claire Elizabeth is a Director of the company. Secretary GRACE, Malcolm Philip has been resigned. Secretary OWENS, Stephen Trevor has been resigned. Secretary POLDEN, Marianne Christine has been resigned. Secretary POULTER, Rita Adela has been resigned. Secretary WILKINSON, Howard James has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Director ADAMS, Josephine Clare has been resigned. Director AHERN, Robert Francis has been resigned. Director CURRIE, Natasha Louise, B Ed Hons has been resigned. Director CUSSEN, Olaf Antony has been resigned. Director CUSSEN, Wynne has been resigned. Director DE SA, Susan Jane Marjorie has been resigned. Director FISHER, Kerry Machree has been resigned. Director HAYWARD, Justin has been resigned. Director HIBBERT, William has been resigned. Director HOBSON, Norman Percy has been resigned. Director HOBSON, Norman Percy has been resigned. Director HOWARD, John Arthur has been resigned. Director MCCRAE, Sarah Louise has been resigned. Director NABNEY, Greta Mary has been resigned. Director PARKE, Bernard Joseph Albert has been resigned. Director POLDEN, Marianne Christine has been resigned. Director POULTER, Rita Adela has been resigned. Director POULTER, Rita Adela has been resigned. Director RYE, Sigrid Helena Erika has been resigned. Director WILKINSON, Howard James has been resigned. The company operates in "Residents property management".


Current Directors

Director
DALE, Graham Michael
Appointed Date: 29 September 2011
58 years old

Director
ROGERSON, Diane
Appointed Date: 30 December 2013
77 years old

Director
SPOONER, Claire Elizabeth
Appointed Date: 16 December 2011
57 years old

Resigned Directors

Secretary
GRACE, Malcolm Philip
Resigned: 30 September 1995

Secretary
OWENS, Stephen Trevor
Resigned: 07 March 2012
Appointed Date: 12 May 2008

Secretary
POLDEN, Marianne Christine
Resigned: 12 May 2008
Appointed Date: 01 June 2007

Secretary
POULTER, Rita Adela
Resigned: 02 December 2005
Appointed Date: 01 July 2001

Secretary
WILKINSON, Howard James
Resigned: 30 May 2007
Appointed Date: 02 December 2005

Secretary
WOODHOUSE, John Andrew
Resigned: 30 June 2001
Appointed Date: 01 October 1995

Director
ADAMS, Josephine Clare
Resigned: 30 November 2001
Appointed Date: 01 July 2001
50 years old

Director
AHERN, Robert Francis
Resigned: 30 November 2002
Appointed Date: 01 July 2001
76 years old

Director
CURRIE, Natasha Louise, B Ed Hons
Resigned: 31 August 2006
Appointed Date: 30 November 2002
49 years old

Director
CUSSEN, Olaf Antony
Resigned: 05 November 1998
109 years old

Director
CUSSEN, Wynne
Resigned: 30 November 2001
Appointed Date: 26 June 2001
107 years old

Director
DE SA, Susan Jane Marjorie
Resigned: 30 November 2001
Appointed Date: 01 July 2001
66 years old

Director
FISHER, Kerry Machree
Resigned: 09 July 2011
Appointed Date: 12 May 2011
79 years old

Director
HAYWARD, Justin
Resigned: 25 November 2009
Appointed Date: 02 December 2005
52 years old

Director
HIBBERT, William
Resigned: 05 November 1998
103 years old

Director
HOBSON, Norman Percy
Resigned: 01 June 2000
Appointed Date: 04 December 1997
112 years old

Director
HOBSON, Norman Percy
Resigned: 08 November 1994
112 years old

Director
HOWARD, John Arthur
Resigned: 23 October 2012
Appointed Date: 30 November 2000
83 years old

Director
MCCRAE, Sarah Louise
Resigned: 20 November 2013
Appointed Date: 25 November 2009
44 years old

Director
NABNEY, Greta Mary
Resigned: 11 November 1999
Appointed Date: 05 November 1998
95 years old

Director
PARKE, Bernard Joseph Albert
Resigned: 28 February 2007
Appointed Date: 30 November 2002
88 years old

Director
POLDEN, Marianne Christine
Resigned: 16 December 2011
Appointed Date: 22 September 2006
67 years old

Director
POULTER, Rita Adela
Resigned: 02 December 2005
Appointed Date: 01 July 2001
85 years old

Director
POULTER, Rita Adela
Resigned: 09 February 2000
Appointed Date: 05 November 1998
85 years old

Director
RYE, Sigrid Helena Erika
Resigned: 30 November 2002
98 years old

Director
WILKINSON, Howard James
Resigned: 30 May 2007
Appointed Date: 01 July 2002
76 years old

CHALKE HOLDING COMPANY LIMITED Events

25 Nov 2016
Total exemption full accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 Dec 2015
Total exemption full accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12

07 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 122 more events
12 Feb 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Director resigned;new director appointed

03 Jan 1987
Secretary resigned;new secretary appointed

03 Jan 1987
Accounts for a small company made up to 24 June 1986

03 Jun 1960
Incorporation