PRINCES GATE CHELMSFORD MANAGEMENT LIMITED
SHREWSBURY BR0OMCO (2037) LIMITED

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03897038
Status Active
Incorporation Date 20 December 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 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Linda Norman as a director on 20 September 2016. The most likely internet sites of PRINCES GATE CHELMSFORD MANAGEMENT LIMITED are www.princesgatechelmsfordmanagement.co.uk, and www.princes-gate-chelmsford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Princes Gate Chelmsford Management Limited is a Private Limited Company. The company registration number is 03897038. Princes Gate Chelmsford Management Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Princes Gate Chelmsford 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. EDWARDS, Jonathan Martin is a Director of the company. Secretary CHAFFE, Vivienne Joan has been resigned. Secretary GILL, Alison has been resigned. Secretary SADLER, Anthony John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CHAFFE, Stephen has been resigned. Director CHAFFE, Vivienne Joan has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KEELING, Dorothy Margaret, Dr has been resigned. Director MARTINE, Lee Duane has been resigned. Director MCLEAN HOMES NORTH LONDON LTD has been resigned. Director NORMAN, Linda has been resigned. Director PITT, John Stuart has been resigned. Director REYNOLDS, Patricia Daphne has been resigned. Director SADLER, Anthony John has been resigned. Director SHROSBERY, Alan Edward has been resigned. Director SHROSBERY, Richard has been resigned. Director STONE, William has been resigned. Director THOMAS, Steven has been resigned. Director TILLEY, Scott Anthony has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 28 February 2011

Director
EDWARDS, Jonathan Martin
Appointed Date: 16 September 2016
52 years old

Resigned Directors

Secretary
CHAFFE, Vivienne Joan
Resigned: 28 February 2011
Appointed Date: 21 April 2006

Secretary
GILL, Alison
Resigned: 14 May 2001
Appointed Date: 26 January 2000

Secretary
SADLER, Anthony John
Resigned: 19 July 2004
Appointed Date: 14 May 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2000
Appointed Date: 20 December 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 April 2006
Appointed Date: 19 July 2004

Director
CHAFFE, Stephen
Resigned: 30 May 2014
Appointed Date: 01 September 2005
76 years old

Director
CHAFFE, Vivienne Joan
Resigned: 30 May 2014
Appointed Date: 18 September 2005
71 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 January 2000
Appointed Date: 20 December 1999

Director
KEELING, Dorothy Margaret, Dr
Resigned: 30 April 2006
Appointed Date: 09 July 2002
86 years old

Director
MARTINE, Lee Duane
Resigned: 15 August 2005
Appointed Date: 08 February 2005
56 years old

Director
MCLEAN HOMES NORTH LONDON LTD
Resigned: 14 May 2001
Appointed Date: 26 January 2000
51 years old

Director
NORMAN, Linda
Resigned: 20 September 2016
Appointed Date: 18 December 2015
47 years old

Director
PITT, John Stuart
Resigned: 05 April 2004
Appointed Date: 09 July 2002
58 years old

Director
REYNOLDS, Patricia Daphne
Resigned: 01 December 2006
Appointed Date: 10 October 2005
84 years old

Director
SADLER, Anthony John
Resigned: 01 July 2003
Appointed Date: 14 May 2001
82 years old

Director
SHROSBERY, Alan Edward
Resigned: 04 November 2015
Appointed Date: 01 August 2014
76 years old

Director
SHROSBERY, Richard
Resigned: 01 August 2014
Appointed Date: 29 June 2007
44 years old

Director
STONE, William
Resigned: 18 August 2005
Appointed Date: 10 July 2002
57 years old

Director
THOMAS, Steven
Resigned: 18 March 2002
Appointed Date: 14 May 2001
53 years old

Director
TILLEY, Scott Anthony
Resigned: 09 July 2002
Appointed Date: 14 May 2001
49 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2000
Appointed Date: 20 December 1999

PRINCES GATE CHELMSFORD MANAGEMENT LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Linda Norman as a director on 20 September 2016
16 Sep 2016
Appointment of Mr Jonathan Martin Edwards as a director on 16 September 2016
20 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 20 January 2016
...
... and 81 more events
31 Jan 2000
Secretary resigned;director resigned
31 Jan 2000
Director resigned
25 Jan 2000
Accounting reference date extended from 31/12/00 to 31/03/01
25 Jan 2000
Registered office changed on 25/01/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
20 Dec 1999
Incorporation