CHEW BROOK MANAGEMENT (NO.2) COMPANY LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 7PD
Company number 01773532
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address 71 CHEW BROOK DRIVE, GREENFIELD, SADDLEWORTH, OLDHAM, GREATER MANCHESTER, OL3 7PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Brenda Vera Weston as a director on 14 March 2016. The most likely internet sites of CHEW BROOK MANAGEMENT (NO.2) COMPANY LIMITED are www.chewbrookmanagementno2company.co.uk, and www.chew-brook-management-no-2-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Chew Brook Management No 2 Company Limited is a Private Limited Company. The company registration number is 01773532. Chew Brook Management No 2 Company Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of Chew Brook Management No 2 Company Limited is 71 Chew Brook Drive Greenfield Saddleworth Oldham Greater Manchester Ol3 7pd. . WOLFENDEN, John Stuart is a Secretary of the company. BURGESS, Bronwyn is a Director of the company. CALVERLEY, Gordon is a Director of the company. CRAPPER, Joan is a Director of the company. DOBSON, Roy John is a Director of the company. FIELDING, Edith is a Director of the company. GILROY, John Edward is a Director of the company. HARRISON, David John is a Director of the company. HEWITT, Ryan Richard is a Director of the company. LEES, Craig Michael is a Director of the company. ROBERTS, Patricia is a Director of the company. SCHOFIELD, Christine is a Director of the company. SHANKER, Pamela Marie is a Director of the company. SUMMERSCALES, Hilary is a Director of the company. SYKES, Alan is a Director of the company. WILDE, Monica is a Director of the company. WOLFENDEN, John Stuart is a Director of the company. Secretary FIELDING, Edith has been resigned. Secretary FIELDING, Edith has been resigned. Secretary WILDE, Monica has been resigned. Director ALLISON, Walter has been resigned. Director BESWICK, Dorothy has been resigned. Director BROOK, Eric Perry has been resigned. Director BROOK, Martin Eric has been resigned. Director CAMPBELL, Catherine Hamilton has been resigned. Director CATLOW, David Brian has been resigned. Director CHOULERTON, Margery has been resigned. Director CRAPPER, Peter Graham has been resigned. Director DAY, James has been resigned. Director HARRIS, Audrey has been resigned. Director HEGINBOTHAM, Bernard has been resigned. Director HEWITT, Melvyn has been resigned. Director HILL, Geoffrey has been resigned. Director HUGHES, Julia has been resigned. Director HURST, George has been resigned. Director HURST, Malcolm George has been resigned. Director KAYE, Beatrice Alice has been resigned. Director KENWORTHY, Cora has been resigned. Director LEES, Joanne Mary has been resigned. Director MOORHOUSE, Jessie has been resigned. Director OGDEN, Edwin has been resigned. Director PRESCOTT, Florrie has been resigned. Director RHODES, David John has been resigned. Director ROBINSON, Dorothy Mary has been resigned. Director SHANKER, Christine has been resigned. Director SHANKER, Kishen, Doctor has been resigned. Director SUMMERSCALES, John Bromley has been resigned. Director TILEY, Kenneth has been resigned. Director WELFORD, Agnes has been resigned. Director WESTON, Brenda Vera has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOLFENDEN, John Stuart
Appointed Date: 18 May 2010

Director
BURGESS, Bronwyn
Appointed Date: 07 October 2011
80 years old

Director
CALVERLEY, Gordon
Appointed Date: 09 May 2016
94 years old

Director
CRAPPER, Joan
Appointed Date: 22 November 2012
87 years old

Director
DOBSON, Roy John

79 years old

Director
FIELDING, Edith

103 years old

Director
GILROY, John Edward
Appointed Date: 14 March 2016
80 years old

Director
HARRISON, David John
Appointed Date: 28 June 1993
96 years old

Director
HEWITT, Ryan Richard
Appointed Date: 13 September 2016
47 years old

Director
LEES, Craig Michael
Appointed Date: 05 April 2007
57 years old

Director
ROBERTS, Patricia
Appointed Date: 28 September 1993
90 years old

Director
SCHOFIELD, Christine
Appointed Date: 03 May 2011
79 years old

Director
SHANKER, Pamela Marie
Appointed Date: 24 September 2015
58 years old

Director
SUMMERSCALES, Hilary
Appointed Date: 24 October 2012
97 years old

Director
SYKES, Alan
Appointed Date: 17 May 2002
86 years old

Director
WILDE, Monica

92 years old

Director
WOLFENDEN, John Stuart
Appointed Date: 23 November 2007
81 years old

Resigned Directors

Secretary
FIELDING, Edith
Resigned: 14 January 2010
Appointed Date: 20 November 1996

Secretary
FIELDING, Edith
Resigned: 31 December 1994

Secretary
WILDE, Monica
Resigned: 20 November 1996
Appointed Date: 10 January 1995

Director
ALLISON, Walter
Resigned: 07 November 1998
92 years old

Director
BESWICK, Dorothy
Resigned: 01 November 1996
121 years old

Director
BROOK, Eric Perry
Resigned: 02 October 2002
108 years old

Director
BROOK, Martin Eric
Resigned: 15 June 2014
Appointed Date: 02 October 2002
73 years old

Director
CAMPBELL, Catherine Hamilton
Resigned: 28 April 1995
69 years old

Director
CATLOW, David Brian
Resigned: 06 October 2011
Appointed Date: 07 November 1998
89 years old

Director
CHOULERTON, Margery
Resigned: 10 December 2015
75 years old

Director
CRAPPER, Peter Graham
Resigned: 22 November 2012
Appointed Date: 18 December 2003
89 years old

Director
DAY, James
Resigned: 08 May 2016
Appointed Date: 15 June 2014
85 years old

Director
HARRIS, Audrey
Resigned: 28 June 1993
90 years old

Director
HEGINBOTHAM, Bernard
Resigned: 18 December 2003
Appointed Date: 23 December 2002
121 years old

Director
HEWITT, Melvyn
Resigned: 13 September 2016
Appointed Date: 11 December 2015
79 years old

Director
HILL, Geoffrey
Resigned: 21 April 2001
Appointed Date: 28 June 1993
110 years old

Director
HUGHES, Julia
Resigned: 07 June 2001
Appointed Date: 06 April 2000
75 years old

Director
HURST, George
Resigned: 15 August 2001
Appointed Date: 01 November 1996
113 years old

Director
HURST, Malcolm George
Resigned: 17 May 2002
Appointed Date: 15 August 2001
75 years old

Director
KAYE, Beatrice Alice
Resigned: 28 September 1993
119 years old

Director
KENWORTHY, Cora
Resigned: 05 April 2007
109 years old

Director
LEES, Joanne Mary
Resigned: 14 January 2010
Appointed Date: 05 April 2007
56 years old

Director
MOORHOUSE, Jessie
Resigned: 28 June 1993
121 years old

Director
OGDEN, Edwin
Resigned: 29 May 1999
Appointed Date: 23 February 1996
110 years old

Director
PRESCOTT, Florrie
Resigned: 23 December 2002
114 years old

Director
RHODES, David John
Resigned: 03 May 2011
Appointed Date: 28 May 1999
75 years old

Director
ROBINSON, Dorothy Mary
Resigned: 23 November 2007
94 years old

Director
SHANKER, Christine
Resigned: 20 May 2012
Appointed Date: 21 April 2001
85 years old

Director
SHANKER, Kishen, Doctor
Resigned: 23 September 2015
Appointed Date: 20 May 2012
92 years old

Director
SUMMERSCALES, John Bromley
Resigned: 24 October 2012
Appointed Date: 07 June 2001
102 years old

Director
TILEY, Kenneth
Resigned: 06 April 2000
108 years old

Director
WELFORD, Agnes
Resigned: 23 February 1996
108 years old

Director
WESTON, Brenda Vera
Resigned: 14 March 2016
Appointed Date: 28 April 1995
93 years old

CHEW BROOK MANAGEMENT (NO.2) COMPANY LIMITED Events

16 Jan 2017
Micro company accounts made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 Jan 2017
Termination of appointment of Brenda Vera Weston as a director on 14 March 2016
11 Jan 2017
Appointment of Mr Gordon Calverley as a director on 9 May 2016
11 Jan 2017
Appointment of Mr John Edward Gilroy as a director on 14 March 2016
...
... and 138 more events
21 Aug 1987
Accounts made up to 31 December 1985

21 Aug 1987
Return made up to 31/12/85; no change of members

20 Dec 1986
Registered office changed on 20/12/86 from: c/o messrs elliot & company, lloyds house 18 lloyd street, manchester M2 5WA

03 Dec 1986
Accounts for a dormant company made up to 31 December 1984

28 Nov 1983
Incorporation