CLARKES AVENUE (CHEAM) MANAGEMENT COMPANY LIMITED
KINGSWOOD

Hellopages » Surrey » Reigate and Banstead » KT20 6EJ

Company number 01064168
Status Active
Incorporation Date 3 August 1972
Company Type Private Limited Company
Address PAXTON HOUSE, WATERHOUSE LANE, KINGSWOOD, SURREY, KT20 6EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Fiona Cotter as a director on 9 February 2017; Termination of appointment of Michael Jewell as a director on 9 February 2017; Director's details changed for Michael Jewell on 20 December 2016. The most likely internet sites of CLARKES AVENUE (CHEAM) MANAGEMENT COMPANY LIMITED are www.clarkesavenuecheammanagementcompany.co.uk, and www.clarkes-avenue-cheam-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Chessington North Rail Station is 6.1 miles; to East Croydon Rail Station is 7.6 miles; to Balham Rail Station is 10.6 miles; to Fulwell Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarkes Avenue Cheam Management Company Limited is a Private Limited Company. The company registration number is 01064168. Clarkes Avenue Cheam Management Company Limited has been working since 03 August 1972. The present status of the company is Active. The registered address of Clarkes Avenue Cheam Management Company Limited is Paxton House Waterhouse Lane Kingswood Surrey Kt20 6ej. . HERITAGE MANAGEMENT LIMITED is a Secretary of the company. BROWN, Peter Bernard Rickwood is a Director of the company. CLUTTERBUCK, Brian Albert is a Director of the company. COTTER, Fiona is a Director of the company. HILL, Janice Lynn is a Director of the company. HITCHEN, Patricia Ann is a Director of the company. TURNER, Linda Margaret is a Director of the company. Secretary HITCHEN, Patricia Ann has been resigned. Director BROWN, Ena Elsie Estelle has been resigned. Director CARRINGTON, George Barry has been resigned. Director CAULFIELD, Colin David has been resigned. Director DAVIS, Michael John has been resigned. Director FORD, Timothy Leonard has been resigned. Director FORD, Timothy has been resigned. Director HARRISON, George has been resigned. Director HEWS, Mary Elizabeth has been resigned. Director HUDSON, Jill Pamela has been resigned. Director JEWELL, Michael has been resigned. Director JOHNSON, Norma Jessie has been resigned. Director LUFFLUM, Anne Ivy has been resigned. Director MITCHELL, Paul has been resigned. Director OUGHTON, Doris Elvina has been resigned. Director PAUL, Emma Georgina has been resigned. Director RAFT, Jill has been resigned. Director ROLT, Graeme Anthony has been resigned. Director ROSS, Janet has been resigned. Director SHAKESHAFT, Geoffrey Curtis has been resigned. Director TREANOR, Peter Edward has been resigned. Director WILSON, Alan Roger has been resigned. Director YATES, Brenda Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HERITAGE MANAGEMENT LIMITED
Appointed Date: 26 March 2008

Director
BROWN, Peter Bernard Rickwood
Appointed Date: 14 October 1993
80 years old

Director
CLUTTERBUCK, Brian Albert
Appointed Date: 25 February 2010
82 years old

Director
COTTER, Fiona
Appointed Date: 09 February 2017
58 years old

Director
HILL, Janice Lynn

73 years old

Director
HITCHEN, Patricia Ann
Appointed Date: 26 March 2008
81 years old

Director
TURNER, Linda Margaret
Appointed Date: 24 February 2011
69 years old

Resigned Directors

Secretary
HITCHEN, Patricia Ann
Resigned: 26 March 2008

Director
BROWN, Ena Elsie Estelle
Resigned: 10 November 1998
Appointed Date: 17 October 1996
100 years old

Director
CARRINGTON, George Barry
Resigned: 29 June 1996
Appointed Date: 26 October 1995
94 years old

Director
CAULFIELD, Colin David
Resigned: 25 August 1994
61 years old

Director
DAVIS, Michael John
Resigned: 07 January 2013
Appointed Date: 26 March 2008
74 years old

Director
FORD, Timothy Leonard
Resigned: 17 March 1998
Appointed Date: 17 October 1997
62 years old

Director
FORD, Timothy
Resigned: 20 May 1996
Appointed Date: 15 October 1992
62 years old

Director
HARRISON, George
Resigned: 23 June 2003
100 years old

Director
HEWS, Mary Elizabeth
Resigned: 17 March 1998
93 years old

Director
HUDSON, Jill Pamela
Resigned: 06 May 1995
Appointed Date: 27 October 1994
61 years old

Director
JEWELL, Michael
Resigned: 09 February 2017
Appointed Date: 22 February 2012
80 years old

Director
JOHNSON, Norma Jessie
Resigned: 25 October 1999
Appointed Date: 27 October 1994
99 years old

Director
LUFFLUM, Anne Ivy
Resigned: 16 October 1997
Appointed Date: 14 October 1993
105 years old

Director
MITCHELL, Paul
Resigned: 26 March 2008
Appointed Date: 17 October 1997
60 years old

Director
OUGHTON, Doris Elvina
Resigned: 27 November 2008
Appointed Date: 15 October 1992
104 years old

Director
PAUL, Emma Georgina
Resigned: 04 August 2011
Appointed Date: 24 February 2011
47 years old

Director
RAFT, Jill
Resigned: 10 March 1993
79 years old

Director
ROLT, Graeme Anthony
Resigned: 30 May 1995
Appointed Date: 14 October 1993
62 years old

Director
ROSS, Janet
Resigned: 17 March 1998
99 years old

Director
SHAKESHAFT, Geoffrey Curtis
Resigned: 18 May 1998
Appointed Date: 17 October 1997
78 years old

Director
TREANOR, Peter Edward
Resigned: 19 October 2000
71 years old

Director
WILSON, Alan Roger
Resigned: 07 December 1993
82 years old

Director
YATES, Brenda Margaret
Resigned: 30 September 1993
89 years old

CLARKES AVENUE (CHEAM) MANAGEMENT COMPANY LIMITED Events

05 Apr 2017
Appointment of Fiona Cotter as a director on 9 February 2017
02 Mar 2017
Termination of appointment of Michael Jewell as a director on 9 February 2017
08 Jan 2017
Director's details changed for Michael Jewell on 20 December 2016
08 Jan 2017
Director's details changed for Miss Janice Lynn Hill on 20 December 2016
08 Jan 2017
Director's details changed for Linda Margaret Turner on 20 December 2016
...
... and 121 more events
11 Feb 1988
New secretary appointed

11 Feb 1988
Return made up to 10/11/87; full list of members

03 Apr 1987
Full accounts made up to 31 March 1986

03 Apr 1987
Annual return made up to 12/12/86

21 Jul 1975
Memorandum and Articles of Association