CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 8JL

Company number 05207677
Status Active
Incorporation Date 17 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7, RINKWAY BUSINESS PARK, RINK DRIVE, SWADLINCOTE, DERBYSHIRE, DE11 8JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED are www.chesterfieldroadlichfieldmanagementcompany.co.uk, and www.chesterfield-road-lichfield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Willington Rail Station is 5.7 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesterfield Road Lichfield Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05207677. Chesterfield Road Lichfield Management Company Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Chesterfield Road Lichfield Management Company Limited is 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire De11 8jl. . PETT, Christine Diane is a Secretary of the company. DANCER, Linda Diane is a Director of the company. MOORE, Ralph is a Director of the company. MORRIS, James Paul Steventon is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director PETT, Michael Robert has been resigned. Director TAYLOR, George William has been resigned. Director VALE, Ernest Brian has been resigned. Director WOOLLEY, Patricia Ann has been resigned. Director COSEC MANAGEMENT SERVICES LTD has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETT, Christine Diane
Appointed Date: 08 August 2011

Director
DANCER, Linda Diane
Appointed Date: 22 May 2013
72 years old

Director
MOORE, Ralph
Appointed Date: 03 September 2010
84 years old

Director
MORRIS, James Paul Steventon
Appointed Date: 03 September 2010
44 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 05 August 2011
Appointed Date: 01 January 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 February 2007
Appointed Date: 17 August 2004

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 14 November 2007

Director
EDWARDS, Jonathan Martin
Resigned: 03 September 2010
Appointed Date: 06 February 2010
52 years old

Director
EDWARDS, Jonathan Martin
Resigned: 13 September 2010
Appointed Date: 06 February 2010
52 years old

Director
PETT, Michael Robert
Resigned: 20 August 2012
Appointed Date: 08 August 2011
46 years old

Director
TAYLOR, George William
Resigned: 17 January 2011
Appointed Date: 03 September 2010
73 years old

Director
VALE, Ernest Brian
Resigned: 06 February 2010
Appointed Date: 19 September 2006
90 years old

Director
WOOLLEY, Patricia Ann
Resigned: 21 May 2013
Appointed Date: 17 January 2011
70 years old

Director
COSEC MANAGEMENT SERVICES LTD
Resigned: 31 August 2010
Appointed Date: 30 October 2008

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 September 2006
Appointed Date: 17 August 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 September 2006
Appointed Date: 17 August 2004

Director
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 14 November 2007

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 17 August 2015 no member list
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
20 Sep 2006
Annual return made up to 17/08/06
11 Apr 2006
Accounts for a dormant company made up to 31 August 2005
11 Apr 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

30 Sep 2005
Annual return made up to 17/08/05
  • 363(287) ‐ Registered office changed on 30/09/05

17 Aug 2004
Incorporation