CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 9NL
Company number 02832426
Status Active
Incorporation Date 2 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LAKIN ROSE, PIONEER HOUSE, VISION PARK, HISTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 9NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 20 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED are www.chichesterhousemanagementcambridge.co.uk, and www.chichester-house-management-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Waterbeach Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.8 miles; to Foxton Rail Station is 9 miles; to Whittlesford Parkway Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chichester House Management Cambridge Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02832426. Chichester House Management Cambridge Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of Chichester House Management Cambridge Limited is Lakin Rose Pioneer House Vision Park Histon Cambridge Cambridgeshire Cb24 9nl. . LAKIN ROSE COMPANY SECRETARIES LIMITED is a Secretary of the company. CHOY, Man Fai Joseph is a Director of the company. CONSTABLE, Adrian is a Director of the company. CONSTABLE, Anne is a Director of the company. HIRD, Emily Alice is a Director of the company. MANGEOT, Andrew is a Director of the company. MANSFIELD, David John Stuart is a Director of the company. MANSFIELD, Elizabeth Anne is a Director of the company. Secretary DAVIS, Amanda June has been resigned. Secretary LAKIN ROSE has been resigned. Secretary PLATT, Michael James has been resigned. Secretary TATTERSALL, Gerald Melvyn has been resigned. Secretary MCCARTHY & CO LTD has been resigned. Director DAVIS, Amanda June has been resigned. Director DAWSON, James has been resigned. Director EDKINS, George William has been resigned. Director EKANEM, Ita Inyang has been resigned. Director FUNG, Mei Kuen has been resigned. Director HARRISON, Godfrey James, Doctor has been resigned. Director KWAN, Lung See Simon has been resigned. Director MCINTYRE, William Menzies has been resigned. Director NEGUS, Sharon Helen has been resigned. Director NORRIS, Megan has been resigned. Director PLATT, Michael James has been resigned. Director RICHARDS, Ian David has been resigned. Director TATTERSALL, Gerald Melvyn has been resigned. Director TERIBA, Owodunni has been resigned. Director TULLAH, Neville has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAKIN ROSE COMPANY SECRETARIES LIMITED
Appointed Date: 17 June 2004

Director
CHOY, Man Fai Joseph
Appointed Date: 24 November 1993
74 years old

Director
CONSTABLE, Adrian
Appointed Date: 24 October 2013
90 years old

Director
CONSTABLE, Anne
Appointed Date: 24 October 2013
84 years old

Director
HIRD, Emily Alice
Appointed Date: 26 October 2009
46 years old

Director
MANGEOT, Andrew
Appointed Date: 28 April 2007
70 years old

Director
MANSFIELD, David John Stuart
Appointed Date: 16 February 1998
75 years old

Director
MANSFIELD, Elizabeth Anne
Appointed Date: 16 February 1998
73 years old

Resigned Directors

Secretary
DAVIS, Amanda June
Resigned: 30 January 1995
Appointed Date: 07 December 1993

Secretary
LAKIN ROSE
Resigned: 17 June 2004
Appointed Date: 21 October 2003

Secretary
PLATT, Michael James
Resigned: 07 December 1993
Appointed Date: 02 July 1993

Secretary
TATTERSALL, Gerald Melvyn
Resigned: 11 November 1998
Appointed Date: 30 January 1995

Secretary
MCCARTHY & CO LTD
Resigned: 21 October 2003
Appointed Date: 28 March 2000

Director
DAVIS, Amanda June
Resigned: 30 January 1995
Appointed Date: 07 December 1993
67 years old

Director
DAWSON, James
Resigned: 12 May 2014
Appointed Date: 29 November 2004
52 years old

Director
EDKINS, George William
Resigned: 07 December 1993
Appointed Date: 02 July 1993
77 years old

Director
EKANEM, Ita Inyang
Resigned: 29 November 2004
Appointed Date: 20 October 1993
87 years old

Director
FUNG, Mei Kuen
Resigned: 29 July 2002
Appointed Date: 29 September 1993
70 years old

Director
HARRISON, Godfrey James, Doctor
Resigned: 20 December 1999
Appointed Date: 01 October 1997
88 years old

Director
KWAN, Lung See Simon
Resigned: 02 October 1997
Appointed Date: 27 September 1993
71 years old

Director
MCINTYRE, William Menzies
Resigned: 16 February 1998
Appointed Date: 21 September 1993
70 years old

Director
NEGUS, Sharon Helen
Resigned: 29 November 2014
Appointed Date: 01 July 2007
72 years old

Director
NORRIS, Megan
Resigned: 12 May 2014
Appointed Date: 29 November 2004
51 years old

Director
PLATT, Michael James
Resigned: 07 December 1993
Appointed Date: 02 July 1993
87 years old

Director
RICHARDS, Ian David
Resigned: 07 December 1993
Appointed Date: 02 July 1993
73 years old

Director
TATTERSALL, Gerald Melvyn
Resigned: 30 January 1995
Appointed Date: 07 December 1993
85 years old

Director
TERIBA, Owodunni
Resigned: 24 May 2004
Appointed Date: 12 October 1993
88 years old

Director
TULLAH, Neville
Resigned: 07 December 1993
Appointed Date: 02 July 1993
81 years old

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED Events

09 Apr 2017
Total exemption full accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 20 June 2016 no member list
15 Mar 2016
Total exemption full accounts made up to 30 June 2015
27 Aug 2015
Director's details changed for Emily Alice Hird on 27 August 2015
30 Jul 2015
Annual return made up to 30 June 2015 no member list
...
... and 94 more events
06 Aug 1993
Resolutions
  • ELRES ‐ Elective resolution

06 Aug 1993
Resolutions
  • ELRES ‐ Elective resolution

06 Aug 1993
Resolutions
  • ELRES ‐ Elective resolution

12 Jul 1993
Accounting reference date notified as 30/06

02 Jul 1993
Incorporation