CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD
FOLKESTONE WENDINE LIMITED

Hellopages » Kent » Shepway » CT19 4RJ

Company number 04997290
Status Active
Incorporation Date 17 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FELL REYNOLDS, UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017; Termination of appointment of Roderick David Baker as a secretary on 24 March 2017; Confirmation statement made on 6 January 2017 with no updates. The most likely internet sites of CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD are www.chaucermewscanterburydwhmanagementco.co.uk, and www.chaucer-mews-canterbury-dwh-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer Mews Canterbury Dwh Management Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04997290. Chaucer Mews Canterbury Dwh Management Co Ltd has been working since 17 December 2003. The present status of the company is Active. The registered address of Chaucer Mews Canterbury Dwh Management Co Ltd is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. WEHRLE, Alastair Mark is a Director of the company. Secretary BAKER, Roderick David has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORRESTER, Hazel Anne has been resigned. Director LEES, David George has been resigned. Director PATERSON, Fiona has been resigned. Director PATERSON, Fiona has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


chaucer mews canterbury (dwh) management co Key Finiance

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

Current Directors

Secretary

Director
WEHRLE, Alastair Mark
Appointed Date: 21 November 2012
72 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 24 March 2017
Appointed Date: 26 November 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 October 2008
Appointed Date: 11 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 17 December 2003

Director
FORRESTER, Hazel Anne
Resigned: 27 January 2015
Appointed Date: 10 September 2012
71 years old

Director
LEES, David George
Resigned: 31 May 2007
Appointed Date: 25 April 2006
61 years old

Director
PATERSON, Fiona
Resigned: 03 July 2009
Appointed Date: 25 April 2006
49 years old

Director
PATERSON, Fiona
Resigned: 10 September 2012
Appointed Date: 25 April 2006
49 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 25 April 2006
Appointed Date: 11 May 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 11 May 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 17 December 2003

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 17 December 2003

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD Events

03 Apr 2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
03 Apr 2017
Termination of appointment of Roderick David Baker as a secretary on 24 March 2017
06 Jan 2017
Confirmation statement made on 6 January 2017 with no updates
04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
03 Oct 2016
Secretary's details changed for Mr Roderick David Baker on 3 October 2016
...
... and 48 more events
10 Jun 2004
Director resigned
10 Jun 2004
Secretary resigned;director resigned
25 May 2004
Registered office changed on 25/05/04 from: 6-8 underwood street london N1 7JQ
18 May 2004
Company name changed wendine LIMITED\certificate issued on 18/05/04
17 Dec 2003
Incorporation