CHESLYN HOUSE MANAGEMENT COMPANY LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 7DT

Company number 03155265
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address FLAT 2 CHESLYN HOUSE CROSS STREET, CHESLYN HAY, WALSALL, ENGLAND, WS6 7DT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Appointment of Mr Stephen Michael Gwilt as a director on 24 January 2017; Appointment of Miss Louise Constance Derry as a secretary on 24 January 2017. The most likely internet sites of CHESLYN HOUSE MANAGEMENT COMPANY LIMITED are www.cheslynhousemanagementcompany.co.uk, and www.cheslyn-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Cheslyn House Management Company Limited is a Private Limited Company. The company registration number is 03155265. Cheslyn House Management Company Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Cheslyn House Management Company Limited is Flat 2 Cheslyn House Cross Street Cheslyn Hay Walsall England Ws6 7dt. . DERRY, Louise Constance is a Secretary of the company. CHALLONER, Lisa Ann is a Director of the company. GWILT, Stephen Michael is a Director of the company. LLOYD, Russel Christopher is a Director of the company. RATCLIFFE, Heather Jayne is a Director of the company. Secretary BROWN, Sheila Ann has been resigned. Secretary DAWES, Jessica Jane has been resigned. Secretary DAY, Caroline Mary has been resigned. Secretary FARRINGTON, Ronald John has been resigned. Secretary WALKER, Dawn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Sheila Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Caroline Mary has been resigned. Director FARRINGTON, Ronald John has been resigned. Director KENDRICK, Christopher Paul has been resigned. Director PEAKE, Patricia Ann has been resigned. Director SMITH, Mark Andrew has been resigned. Director WALKER, Dawn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DERRY, Louise Constance
Appointed Date: 24 January 2017

Director
CHALLONER, Lisa Ann
Appointed Date: 16 February 2016
45 years old

Director
GWILT, Stephen Michael
Appointed Date: 24 January 2017
69 years old

Director
LLOYD, Russel Christopher
Appointed Date: 28 July 2006
52 years old

Director
RATCLIFFE, Heather Jayne
Appointed Date: 16 February 2016
38 years old

Resigned Directors

Secretary
BROWN, Sheila Ann
Resigned: 06 May 2008
Appointed Date: 18 April 2004

Secretary
DAWES, Jessica Jane
Resigned: 17 November 2016
Appointed Date: 09 May 2008

Secretary
DAY, Caroline Mary
Resigned: 18 December 2004
Appointed Date: 29 May 1998

Secretary
FARRINGTON, Ronald John
Resigned: 19 May 1997
Appointed Date: 05 February 1996

Secretary
WALKER, Dawn
Resigned: 29 May 1998
Appointed Date: 19 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
BROWN, Sheila Ann
Resigned: 06 May 2008
Appointed Date: 18 April 2004
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996
35 years old

Director
DAY, Caroline Mary
Resigned: 18 December 2004
Appointed Date: 29 May 1998
62 years old

Director
FARRINGTON, Ronald John
Resigned: 19 May 1997
Appointed Date: 05 February 1996
92 years old

Director
KENDRICK, Christopher Paul
Resigned: 17 November 2016
Appointed Date: 20 December 2006
43 years old

Director
PEAKE, Patricia Ann
Resigned: 28 July 2006
Appointed Date: 05 February 1996
70 years old

Director
SMITH, Mark Andrew
Resigned: 07 February 2016
Appointed Date: 19 August 2005
60 years old

Director
WALKER, Dawn
Resigned: 29 May 1998
Appointed Date: 19 May 1997
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

CHESLYN HOUSE MANAGEMENT COMPANY LIMITED Events

05 Feb 2017
Confirmation statement made on 5 February 2017 with updates
24 Jan 2017
Appointment of Mr Stephen Michael Gwilt as a director on 24 January 2017
24 Jan 2017
Appointment of Miss Louise Constance Derry as a secretary on 24 January 2017
05 Dec 2016
Registered office address changed from 7 Station Road Great Wyrley Walsall WS6 6LH to Flat 2 Cheslyn House Cross Street Cheslyn Hay Walsall WS6 7DT on 5 December 2016
17 Nov 2016
Termination of appointment of Christopher Paul Kendrick as a director on 17 November 2016
...
... and 72 more events
29 Mar 1996
Registered office changed on 29/03/96 from: 33 crwys road cardiff CF2 4YF
29 Mar 1996
Secretary resigned;new secretary appointed;director resigned
29 Mar 1996
New director appointed
29 Mar 1996
Director resigned;new director appointed
05 Feb 1996
Incorporation