CHINGFORD MOUNT ROAD MANAGEMENT LIMITED
LONDON CHINGFORD MOUNT MANAGEMENT LIMITED

Hellopages » Greater London » Redbridge » E18 2QS

Company number 04233250
Status Active
Incorporation Date 12 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 2 ELMHURST, 98-106 HIGH ROAD, LONDON, E18 2QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CHINGFORD MOUNT ROAD MANAGEMENT LIMITED are www.chingfordmountroadmanagement.co.uk, and www.chingford-mount-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Chingford Mount Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04233250. Chingford Mount Road Management Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Chingford Mount Road Management Limited is Suite 2 Elmhurst 98 106 High Road London E18 2qs. . AVI-DAN, Elaine Joy is a Director of the company. AVI-DAN, Zalman is a Director of the company. WRIGHT, Melissa is a Director of the company. Secretary JOYCE, Peter Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RINGLEY COMPANY SECRETARY has been resigned. Secretary RINGLEY LIMITED has been resigned. Director AVI DAN, Jamie Adrian has been resigned. Director BOWRING, Mary Anne has been resigned. Director JOYCE, Peter Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


chingford mount road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AVI-DAN, Elaine Joy
Appointed Date: 14 November 2012
77 years old

Director
AVI-DAN, Zalman
Appointed Date: 01 September 2012
77 years old

Director
WRIGHT, Melissa
Appointed Date: 18 March 2005
50 years old

Resigned Directors

Secretary
JOYCE, Peter Henry
Resigned: 10 March 2002
Appointed Date: 12 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Secretary
RINGLEY COMPANY SECRETARY
Resigned: 01 May 2006
Appointed Date: 15 June 2005

Secretary
RINGLEY LIMITED
Resigned: 25 April 2005
Appointed Date: 10 March 2002

Director
AVI DAN, Jamie Adrian
Resigned: 01 September 2012
Appointed Date: 15 March 2005
49 years old

Director
BOWRING, Mary Anne
Resigned: 25 April 2005
Appointed Date: 12 June 2001
55 years old

Director
JOYCE, Peter Henry
Resigned: 25 April 2005
Appointed Date: 12 June 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 15 June 2005
Appointed Date: 17 January 2003

CHINGFORD MOUNT ROAD MANAGEMENT LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 March 2016
25 Jul 2016
Annual return made up to 29 June 2016 no member list
20 Aug 2015
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Annual return made up to 12 June 2015 no member list
20 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 53 more events
25 Jun 2001
New director appointed
25 Jun 2001
Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
12 Jun 2001
Incorporation