MORETON PLACE (CHERTSEY) MANAGEMENT COMPANY LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4EH

Company number 03448700
Status Active
Incorporation Date 13 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPENCER OSGOOD, 4 THE PARADE, TRUMPSGREEN ROAD, VIRGINIA WATER, SURREY, ENGLAND, GU25 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Irene Alberta Cawley as a director on 20 February 2017; Termination of appointment of David Edward Thomas Cawley as a director on 20 February 2017; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of MORETON PLACE (CHERTSEY) MANAGEMENT COMPANY LIMITED are www.moretonplacechertseymanagementcompany.co.uk, and www.moreton-place-chertsey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bagshot Rail Station is 5.7 miles; to Slough Rail Station is 8 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Ash Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moreton Place Chertsey Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03448700. Moreton Place Chertsey Management Company Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Moreton Place Chertsey Management Company Limited is Spencer Osgood 4 The Parade Trumpsgreen Road Virginia Water Surrey England Gu25 4eh. . TREMEWEN, Chantelle is a Secretary of the company. NASH, Mark Christopher is a Director of the company. Secretary BEYNON, John Watkin has been resigned. Secretary GARLAND, Pamela Ann has been resigned. Secretary HOLMES, Samantha has been resigned. Secretary RYAN, Faye has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CAWLEY, David Edward Thomas has been resigned. Director CAWLEY, Irene Alberta has been resigned. Director DINEEN, Daniel James has been resigned. Director FLANNERY, Marc Patrick John has been resigned. Director GARLAND, John has been resigned. Director GARLAND, John has been resigned. Director GARLAND, Stephen John has been resigned. Director NOBLE, Martin has been resigned. Director STOREY, Andrew Peter has been resigned. Director WATT, Stephen has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TREMEWEN, Chantelle
Appointed Date: 27 March 2014

Director
NASH, Mark Christopher
Appointed Date: 27 March 2014
37 years old

Resigned Directors

Secretary
BEYNON, John Watkin
Resigned: 31 October 2008
Appointed Date: 26 November 2004

Secretary
GARLAND, Pamela Ann
Resigned: 22 April 2014
Appointed Date: 31 October 2008

Secretary
HOLMES, Samantha
Resigned: 07 April 2004
Appointed Date: 08 May 2002

Secretary
RYAN, Faye
Resigned: 08 May 2002
Appointed Date: 02 February 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 February 2000
Appointed Date: 13 October 1997

Director
CAWLEY, David Edward Thomas
Resigned: 20 February 2017
Appointed Date: 13 April 2014
78 years old

Director
CAWLEY, Irene Alberta
Resigned: 20 February 2017
Appointed Date: 13 April 2014
74 years old

Director
DINEEN, Daniel James
Resigned: 30 September 2000
Appointed Date: 02 February 2000
52 years old

Director
FLANNERY, Marc Patrick John
Resigned: 23 August 2007
Appointed Date: 01 December 2004
48 years old

Director
GARLAND, John
Resigned: 18 December 2008
Appointed Date: 06 February 2008
74 years old

Director
GARLAND, John
Resigned: 03 November 2004
Appointed Date: 08 May 2002
100 years old

Director
GARLAND, Stephen John
Resigned: 22 April 2014
Appointed Date: 06 February 2008
74 years old

Director
NOBLE, Martin
Resigned: 15 December 2005
Appointed Date: 02 February 2000
76 years old

Director
STOREY, Andrew Peter
Resigned: 02 February 2000
Appointed Date: 13 October 1997
59 years old

Director
WATT, Stephen
Resigned: 02 February 2000
Appointed Date: 13 October 1997
68 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Persons With Significant Control

Mr Mark Christopher Nash
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr David Edward Thomas Cawley
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Irene Alberta Cawley
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

MORETON PLACE (CHERTSEY) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Termination of appointment of Irene Alberta Cawley as a director on 20 February 2017
21 Feb 2017
Termination of appointment of David Edward Thomas Cawley as a director on 20 February 2017
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
13 Sep 2016
Director's details changed for Mark Christopher Nash on 13 September 2016
13 Sep 2016
Director's details changed for David Edward Thomas Cawley on 13 September 2016
...
... and 74 more events
11 Mar 1998
Registered office changed on 11/03/98 from: po box 55 7 spa road london SE16 3QQ
11 Mar 1998
New secretary appointed
11 Mar 1998
New director appointed
11 Mar 1998
New director appointed
13 Oct 1997
Incorporation