CHILTERN STUDENT VILLAGES LIMITED
LONDON DUNELM STUDENT VILLAGES LIMITED ABERDEEN STUDENT VILLAGES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 04651699
Status Active
Incorporation Date 29 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Alexander Evelyn Giles Ward as a director on 31 March 2016; Termination of appointment of William Mitchell Brown as a director on 31 March 2017; Full accounts made up to 31 July 2016. The most likely internet sites of CHILTERN STUDENT VILLAGES LIMITED are www.chilternstudentvillages.co.uk, and www.chiltern-student-villages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiltern Student Villages Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04651699. Chiltern Student Villages Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Chiltern Student Villages Limited is 66 Prescot Street London E1 8nn. . CARTER BACKER WINTER TRUSTEES LIMITED is a Secretary of the company. FOX, Jared Barclay is a Director of the company. MIDDLETON, Timothy Andrew, Professor is a Director of the company. Secretary FOX, Jared Barclay has been resigned. Secretary DIRECT CONTROL LIMITED has been resigned. Nominee Secretary FILEX SERVICES LIMITED has been resigned. Director BLACKBURN, Mandy Jayne has been resigned. Director BROWN, William Mitchell has been resigned. Director CORBETT, Martin has been resigned. Director DHILLON, Baljit has been resigned. Nominee Director FILEX NOMINEES LIMITED has been resigned. Director FOX, Jared Barclay has been resigned. Director GODFREY, Derek John has been resigned. Director LEEDHAM, Richard Michael has been resigned. Director MCCRACKEN, Kenneth George has been resigned. Director MILLER, Edward has been resigned. Director OAKLEY, Tony Edward has been resigned. Director OPIE, Simon John has been resigned. Director PLOVER, Ian John has been resigned. Director TRANTER, Brian Robert has been resigned. Director WARD, Alexander Evelyn Giles has been resigned. Director WARD, Alexander Evelyn Giles has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Appointed Date: 16 October 2012

Director
FOX, Jared Barclay
Appointed Date: 25 May 2010
57 years old

Director
MIDDLETON, Timothy Andrew, Professor
Appointed Date: 23 December 2016
62 years old

Resigned Directors

Secretary
FOX, Jared Barclay
Resigned: 29 July 2008
Appointed Date: 29 January 2003

Secretary
DIRECT CONTROL LIMITED
Resigned: 29 January 2014
Appointed Date: 01 August 2008

Nominee Secretary
FILEX SERVICES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
BLACKBURN, Mandy Jayne
Resigned: 26 November 2008
Appointed Date: 29 July 2008
64 years old

Director
BROWN, William Mitchell
Resigned: 31 March 2017
Appointed Date: 07 March 2013
82 years old

Director
CORBETT, Martin
Resigned: 29 January 2010
Appointed Date: 29 July 2008
64 years old

Director
DHILLON, Baljit
Resigned: 03 July 2016
Appointed Date: 01 September 2015
75 years old

Nominee Director
FILEX NOMINEES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
FOX, Jared Barclay
Resigned: 29 July 2008
Appointed Date: 29 January 2003
57 years old

Director
GODFREY, Derek John
Resigned: 30 September 2014
Appointed Date: 29 July 2008
72 years old

Director
LEEDHAM, Richard Michael
Resigned: 29 January 2010
Appointed Date: 26 November 2008
52 years old

Director
MCCRACKEN, Kenneth George
Resigned: 29 May 2012
Appointed Date: 29 July 2008
73 years old

Director
MILLER, Edward
Resigned: 29 July 2008
Appointed Date: 06 June 2008
54 years old

Director
OAKLEY, Tony Edward
Resigned: 07 March 2013
Appointed Date: 29 July 2008
63 years old

Director
OPIE, Simon John
Resigned: 01 September 2015
Appointed Date: 27 February 2014
80 years old

Director
PLOVER, Ian John
Resigned: 23 December 2016
Appointed Date: 30 September 2014
68 years old

Director
TRANTER, Brian Robert
Resigned: 27 February 2014
Appointed Date: 29 July 2008
69 years old

Director
WARD, Alexander Evelyn Giles
Resigned: 31 March 2016
Appointed Date: 25 May 2010
64 years old

Director
WARD, Alexander Evelyn Giles
Resigned: 29 July 2008
Appointed Date: 29 January 2003
64 years old

CHILTERN STUDENT VILLAGES LIMITED Events

24 Apr 2017
Termination of appointment of Alexander Evelyn Giles Ward as a director on 31 March 2016
24 Apr 2017
Termination of appointment of William Mitchell Brown as a director on 31 March 2017
10 Apr 2017
Full accounts made up to 31 July 2016
23 Mar 2017
Satisfaction of charge 2 in full
23 Mar 2017
Satisfaction of charge 046516990003 in full
...
... and 85 more events
20 Feb 2003
New secretary appointed;new director appointed
20 Feb 2003
New director appointed
20 Feb 2003
Director resigned
20 Feb 2003
Secretary resigned
29 Jan 2003
Incorporation

CHILTERN STUDENT VILLAGES LIMITED Charges

26 July 2013
Charge code 0465 1699 0003
Delivered: 2 August 2013
Status: Satisfied on 23 March 2017
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
25 July 2011
Supplemental charge
Delivered: 28 July 2011
Status: Satisfied on 23 March 2017
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: F/H compair site hughenden avenue high wycombe…
31 July 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 23 March 2017
Persons entitled: Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…