CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3ED
Company number 04154915
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 45 SOUTH CLIFF, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 28 September 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 28 September 2015. The most likely internet sites of CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED are www.chawbrookmewsmanagementcompany.co.uk, and www.chawbrook-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Pevensey Bay Rail Station is 4.8 miles; to Pevensey & Westham Rail Station is 5.6 miles; to Battle Rail Station is 5.7 miles; to Robertsbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chawbrook Mews Management Company Limited is a Private Limited Company. The company registration number is 04154915. Chawbrook Mews Management Company Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Chawbrook Mews Management Company Limited is 45 South Cliff Bexhill On Sea East Sussex Tn39 3ed. . RUMARY, Richard George is a Secretary of the company. GARBO, Valerie Joan is a Director of the company. MORGAN, Janice is a Director of the company. PARMENTER, Anne Patricia is a Director of the company. Secretary HEALEY, Deborah has been resigned. Secretary ROSS & CO has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARTHOLEMEW, Christopher Mark has been resigned. Director BROADBENT, Annabel has been resigned. Director CLIFT, Darren Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOPP, Suzanne Alison has been resigned. Director MORGAN, Anthony Michael has been resigned. Director MURRAY-WILLIS, James Henry has been resigned. Director PARMENTER, Anne Patricia has been resigned. Director RUDDOCK, Elizabeth Dawn has been resigned. Director SAUNDERS, Paul Roy Walter has been resigned. Director SIVYER, Kmiberley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RUMARY, Richard George
Appointed Date: 25 January 2012

Director
GARBO, Valerie Joan
Appointed Date: 24 July 2015
71 years old

Director
MORGAN, Janice
Appointed Date: 25 January 2012
79 years old

Director
PARMENTER, Anne Patricia
Appointed Date: 25 January 2012
79 years old

Resigned Directors

Secretary
HEALEY, Deborah
Resigned: 26 September 2003
Appointed Date: 06 February 2001

Secretary
ROSS & CO
Resigned: 01 November 2006
Appointed Date: 26 September 2003

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 14 May 2012
Appointed Date: 01 November 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BARTHOLEMEW, Christopher Mark
Resigned: 21 March 2005
Appointed Date: 26 September 2003
74 years old

Director
BROADBENT, Annabel
Resigned: 09 April 2008
Appointed Date: 21 March 2005
54 years old

Director
CLIFT, Darren Paul
Resigned: 04 February 2013
Appointed Date: 25 January 2012
41 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
HOPP, Suzanne Alison
Resigned: 25 January 2012
Appointed Date: 09 April 2008
50 years old

Director
MORGAN, Anthony Michael
Resigned: 09 April 2008
Appointed Date: 26 April 2006
81 years old

Director
MURRAY-WILLIS, James Henry
Resigned: 26 April 2003
Appointed Date: 06 February 2001
77 years old

Director
PARMENTER, Anne Patricia
Resigned: 27 January 2005
Appointed Date: 26 September 2003
79 years old

Director
RUDDOCK, Elizabeth Dawn
Resigned: 24 July 2015
Appointed Date: 09 February 2013
50 years old

Director
SAUNDERS, Paul Roy Walter
Resigned: 25 January 2012
Appointed Date: 09 April 2008
74 years old

Director
SIVYER, Kmiberley
Resigned: 09 April 2008
Appointed Date: 21 March 2005
58 years old

CHAWBROOK MEWS MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 28 September 2016
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
16 Feb 2016
Total exemption full accounts made up to 28 September 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 11

08 Aug 2015
Appointment of Mrs Valerie Joan Garbo as a director on 24 July 2015
...
... and 64 more events
09 Mar 2001
New director appointed
09 Mar 2001
New secretary appointed
09 Mar 2001
Secretary resigned
09 Mar 2001
Director resigned
06 Feb 2001
Incorporation