THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1AD

Company number 05178379
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 3 VICTORIA STREET, WINDERMERE, CUMBRIA, LA23 1AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Appointment of Mr Nicholas Robin Hodges as a director on 21 May 2016. The most likely internet sites of THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED are www.thechasebowlandbridgemanagementcompany.co.uk, and www.the-chase-bowland-bridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Staveley Rail Station is 3.5 miles; to Burneside (Cumbria) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chase Bowland Bridge Management Company Limited is a Private Limited Company. The company registration number is 05178379. The Chase Bowland Bridge Management Company Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of The Chase Bowland Bridge Management Company Limited is 3 Victoria Street Windermere Cumbria La23 1ad. . SMITH, Catherine Margaret is a Secretary of the company. DENT, Andrew Michael is a Director of the company. FRENCH, Sarah Louise is a Director of the company. HODGES, Nicholas Robin is a Director of the company. TAYLOR, Wendy Jane is a Director of the company. TURNER, John Colin is a Director of the company. WRIGHT, Peter John is a Director of the company. Secretary FELL, Naomi Jane has been resigned. Secretary WHEWELL, Bernard James has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAMBERLAIN, Stephen Robert has been resigned. Director HENRY, Michael James David has been resigned. Director HOWES, Robert Martin has been resigned. Director RIDGEWAY, Muriel has been resigned. Director RIDGWAY, James Donald has been resigned. Director WHEWELL, Bernard James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Catherine Margaret
Appointed Date: 13 July 2010

Director
DENT, Andrew Michael
Appointed Date: 29 May 2010
62 years old

Director
FRENCH, Sarah Louise
Appointed Date: 29 May 2010
56 years old

Director
HODGES, Nicholas Robin
Appointed Date: 21 May 2016
66 years old

Director
TAYLOR, Wendy Jane
Appointed Date: 29 May 2010
62 years old

Director
TURNER, John Colin
Appointed Date: 29 May 2010
88 years old

Director
WRIGHT, Peter John
Appointed Date: 02 July 2007
78 years old

Resigned Directors

Secretary
FELL, Naomi Jane
Resigned: 22 April 2006
Appointed Date: 13 July 2004

Secretary
WHEWELL, Bernard James
Resigned: 13 July 2010
Appointed Date: 22 April 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
CHAMBERLAIN, Stephen Robert
Resigned: 02 July 2007
Appointed Date: 22 April 2006
75 years old

Director
HENRY, Michael James David
Resigned: 10 March 2006
Appointed Date: 13 July 2004
70 years old

Director
HOWES, Robert Martin
Resigned: 25 January 2011
Appointed Date: 29 May 2010
74 years old

Director
RIDGEWAY, Muriel
Resigned: 21 May 2016
Appointed Date: 01 February 2015
97 years old

Director
RIDGWAY, James Donald
Resigned: 01 July 2014
Appointed Date: 29 May 2010
104 years old

Director
WHEWELL, Bernard James
Resigned: 29 May 2010
Appointed Date: 10 March 2006
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

THE CHASE (BOWLAND BRIDGE) MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
24 May 2016
Appointment of Mr Nicholas Robin Hodges as a director on 21 May 2016
24 May 2016
Termination of appointment of Muriel Ridgeway as a director on 21 May 2016
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
29 Jul 2004
Secretary resigned
29 Jul 2004
New director appointed
29 Jul 2004
New secretary appointed
29 Jul 2004
Registered office changed on 29/07/04 from: 31 corsham street london N1 6DR
13 Jul 2004
Incorporation