CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2DE
Company number 02086140
Status Active
Incorporation Date 30 December 1986
Company Type Private Limited Company
Address 23/24 MARKET PLACE, READING, RG1 2DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 150 . The most likely internet sites of CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED are www.chancerymewsresidentsassociation.co.uk, and www.chancery-mews-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Chancery Mews Residents Association Limited is a Private Limited Company. The company registration number is 02086140. Chancery Mews Residents Association Limited has been working since 30 December 1986. The present status of the company is Active. The registered address of Chancery Mews Residents Association Limited is 23 24 Market Place Reading Rg1 2de. The cash in hand is £7.05k. It is £-1.91k against last year. And the total assets are £29.34k, which is £4.85k against last year. ATLANTIS SECRETARIES LIMITED is a Secretary of the company. TURNER, Ian Richard is a Director of the company. Secretary JORDAN, Beverley Patricia has been resigned. Secretary ROSS, Corina Katherine has been resigned. Secretary STRASSEN, Catherine Anne has been resigned. Secretary TURNER, Ian Richard has been resigned. Secretary MORTIMER SECRETARIES LTD. has been resigned. Director CRAFER, Michael George has been resigned. Director DELGLYN, Mary has been resigned. Director HARRIS, John Sampson has been resigned. Director HOLDEN, Robert Derek Barfield has been resigned. Director JORDAN, Beverley Patricia has been resigned. Director PETT, Christopher Brian has been resigned. Director ROSS, Corina Katherine has been resigned. Director STRASSEN, Catherine Anne has been resigned. The company operates in "Residents property management".


chancery mews residents association Key Finiance

LIABILITIES n/a
CASH £7.05k
-22%
TOTAL ASSETS £29.34k
+19%
All Financial Figures

Current Directors

Secretary
ATLANTIS SECRETARIES LIMITED
Appointed Date: 30 October 2013

Director
TURNER, Ian Richard
Appointed Date: 22 February 2007
67 years old

Resigned Directors

Secretary
JORDAN, Beverley Patricia
Resigned: 05 February 1997
Appointed Date: 09 August 1995

Secretary
ROSS, Corina Katherine
Resigned: 09 August 1995

Secretary
STRASSEN, Catherine Anne
Resigned: 19 March 2007
Appointed Date: 05 February 1997

Secretary
TURNER, Ian Richard
Resigned: 09 November 2010
Appointed Date: 22 February 2007

Secretary
MORTIMER SECRETARIES LTD.
Resigned: 30 October 2013
Appointed Date: 09 November 2010

Director
CRAFER, Michael George
Resigned: 30 April 2014
Appointed Date: 18 August 1998
75 years old

Director
DELGLYN, Mary
Resigned: 10 September 2011
Appointed Date: 20 January 1999
80 years old

Director
HARRIS, John Sampson
Resigned: 05 October 1992
84 years old

Director
HOLDEN, Robert Derek Barfield
Resigned: 20 May 1996
Appointed Date: 08 April 1992
59 years old

Director
JORDAN, Beverley Patricia
Resigned: 05 February 1997
Appointed Date: 22 August 1994
61 years old

Director
PETT, Christopher Brian
Resigned: 18 August 1998
Appointed Date: 17 January 1995
64 years old

Director
ROSS, Corina Katherine
Resigned: 09 August 1995
60 years old

Director
STRASSEN, Catherine Anne
Resigned: 19 March 2007
Appointed Date: 05 February 1997
57 years old

CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150

22 Jan 2016
Director's details changed for Mr Ian Richard Turner on 22 January 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
16 Feb 1987
Company name changed yalecraft LIMITED\certificate issued on 16/02/87

13 Feb 1987
Alter share structure

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: 168 whitchurch road cardiff CF4 3NA

30 Dec 1986
Certificate of Incorporation