CHASEWOOD MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03748063
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 20 June 2016. The most likely internet sites of CHASEWOOD MANAGEMENT COMPANY LIMITED are www.chasewoodmanagementcompany.co.uk, and www.chasewood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Chasewood Management Company Limited is a Private Limited Company. The company registration number is 03748063. Chasewood Management Company Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Chasewood Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HIGGINS, Alan Mitchell is a Director of the company. NICOLL, Lynne Catherine is a Director of the company. Secretary CAINE, Mark David has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary FYNE, Martyn Louis has been resigned. Secretary HIGGINS, Alan Mitchell has been resigned. Secretary HIGGINS, Susan has been resigned. Secretary ROBINSON, Christine has been resigned. Secretary JP & BRIMELOW BLOCK MANAGEMENT LLP has been resigned. Director CAINE, Mark David has been resigned. Director CALMAN, Lynn Ann, Dr has been resigned. Director FYNE, Martyn Louis has been resigned. Director HIGGINS, Susan has been resigned. Director HOPWOOD, Christopher Russell has been resigned. Director ROBINSON, Christine has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 16 June 2016

Director
HIGGINS, Alan Mitchell
Appointed Date: 08 April 1999
79 years old

Director
NICOLL, Lynne Catherine
Appointed Date: 05 November 2013
43 years old

Resigned Directors

Secretary
CAINE, Mark David
Resigned: 09 June 2005
Appointed Date: 20 June 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Secretary
FYNE, Martyn Louis
Resigned: 05 November 2013
Appointed Date: 27 January 2005

Secretary
HIGGINS, Alan Mitchell
Resigned: 08 April 2014
Appointed Date: 05 November 2013

Secretary
HIGGINS, Susan
Resigned: 31 January 2001
Appointed Date: 08 April 1999

Secretary
ROBINSON, Christine
Resigned: 18 July 2002
Appointed Date: 31 January 2001

Secretary
JP & BRIMELOW BLOCK MANAGEMENT LLP
Resigned: 20 June 2016
Appointed Date: 08 April 2014

Director
CAINE, Mark David
Resigned: 09 June 2005
Appointed Date: 20 June 2002
49 years old

Director
CALMAN, Lynn Ann, Dr
Resigned: 15 December 2011
Appointed Date: 22 June 2009
53 years old

Director
FYNE, Martyn Louis
Resigned: 27 March 2013
Appointed Date: 27 January 2005
60 years old

Director
HIGGINS, Susan
Resigned: 31 January 2001
Appointed Date: 08 April 1999
76 years old

Director
HOPWOOD, Christopher Russell
Resigned: 05 November 2013
Appointed Date: 15 December 2011
65 years old

Director
ROBINSON, Christine
Resigned: 18 July 2002
Appointed Date: 31 January 2001
63 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

CHASEWOOD MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 20 June 2016
17 Jun 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8

16 Jun 2016
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 16 June 2016
...
... and 57 more events
23 May 1999
New secretary appointed
23 May 1999
Registered office changed on 23/05/99 from: 43A whitchurch road cardiff CF14 3JN
23 May 1999
Director resigned
23 May 1999
Secretary resigned
08 Apr 1999
Incorporation