CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03053206
Status Active
Incorporation Date 4 May 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 May 2016 no member list. The most likely internet sites of CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED are www.chapelfieldscuckfieldmanagement.co.uk, and www.chapelfields-cuckfield-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Chapelfields Cuckfield Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03053206. Chapelfields Cuckfield Management Limited has been working since 04 May 1995. The present status of the company is Active. The registered address of Chapelfields Cuckfield Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. SHARP, David Peter is a Director of the company. WALTERS, Andrew Jeffrey is a Director of the company. Secretary BOWLES, Mark Frank has been resigned. Secretary EATON, Peter John has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Director BALDWIN, Luke Peter has been resigned. Director DOUTHWAITE, Simon has been resigned. Director EWING, Jamie Andrew has been resigned. Director HOBBS, Jacqueline Mary has been resigned. Director SLATER, John Philip has been resigned. Director WOODBRIDGE HOUSE NOMINEES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 01 June 2011

Director
SHARP, David Peter
Appointed Date: 10 January 2013
45 years old

Director
WALTERS, Andrew Jeffrey
Appointed Date: 28 August 2014
67 years old

Resigned Directors

Secretary
BOWLES, Mark Frank
Resigned: 07 June 2005
Appointed Date: 31 July 2002

Secretary
EATON, Peter John
Resigned: 11 July 2011
Appointed Date: 07 June 2005

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2002
Appointed Date: 04 May 1995

Director
BALDWIN, Luke Peter
Resigned: 26 February 2010
Appointed Date: 30 January 2007
46 years old

Director
DOUTHWAITE, Simon
Resigned: 17 June 2008
Appointed Date: 19 January 2007
47 years old

Director
EWING, Jamie Andrew
Resigned: 16 October 2003
Appointed Date: 31 July 2002
61 years old

Director
HOBBS, Jacqueline Mary
Resigned: 17 August 2013
Appointed Date: 17 September 2010
58 years old

Director
SLATER, John Philip
Resigned: 19 January 2007
Appointed Date: 31 July 2002
71 years old

Director
WOODBRIDGE HOUSE NOMINEES LIMITED
Resigned: 31 July 2001
Appointed Date: 04 May 1995

Director
MASONS NOMINEES LIMITED
Resigned: 31 July 2002
Appointed Date: 04 May 1995

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED Events

08 May 2017
Confirmation statement made on 4 May 2017 with updates
11 Feb 2017
Total exemption full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 4 May 2016 no member list
15 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 70 more events
16 May 1997
Annual return made up to 04/05/97
06 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
Accounts for a dormant company made up to 31 May 1996
23 May 1996
Annual return made up to 04/05/96
04 May 1995
Incorporation