CHESTERTON FLAT MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1SF

Company number 02706538
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address 26B GROVE HILL ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1SF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 4 . The most likely internet sites of CHESTERTON FLAT MANAGEMENT LIMITED are www.chestertonflatmanagement.co.uk, and www.chesterton-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Chesterton Flat Management Limited is a Private Limited Company. The company registration number is 02706538. Chesterton Flat Management Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Chesterton Flat Management Limited is 26b Grove Hill Road Tunbridge Wells Kent England Tn1 1sf. . BAGSHAW, Annalize Fiona is a Secretary of the company. BAGSHAW, Annalize Fiona is a Director of the company. BAJRACHARYA, Dinesh is a Director of the company. FISHER, Fiona is a Director of the company. SMIRNOVA, Ekaterina is a Director of the company. Secretary BAGSHAW, Annalize Fiona has been resigned. Secretary BARNARD, Fenella Elisabeth Marjorie has been resigned. Secretary CURRY, Simone has been resigned. Secretary O'REILLY, Fergal Seamus has been resigned. Secretary PEARCE, Charlotte has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASTLEY, Sarah Ann has been resigned. Director BARNARD, Fenella Elisabeth Marjorie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURRY, Simone has been resigned. Director FLAMANK, Jill Alexandra has been resigned. Director FRITH, Simon has been resigned. Director GARLAND, Joanne Carole has been resigned. Director KING, Rebecca has been resigned. Director LAY, Peter Michael has been resigned. Director LONG, Victoria Katharine has been resigned. Director O'REILLY, Fergal Seamus has been resigned. Director PEARCE, Charlotte has been resigned. Director TAYLOR, Tracey Coralyne Julie has been resigned. Director WOOD, Nicholas Grantly has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BAGSHAW, Annalize Fiona
Appointed Date: 27 April 2016

Director
BAGSHAW, Annalize Fiona
Appointed Date: 01 September 2002
51 years old

Director
BAJRACHARYA, Dinesh
Appointed Date: 03 May 2016
64 years old

Director
FISHER, Fiona
Appointed Date: 02 March 2013
58 years old

Director
SMIRNOVA, Ekaterina
Appointed Date: 05 May 2016
47 years old

Resigned Directors

Secretary
BAGSHAW, Annalize Fiona
Resigned: 24 February 2012
Appointed Date: 14 September 2007

Secretary
BARNARD, Fenella Elisabeth Marjorie
Resigned: 10 January 1998
Appointed Date: 13 May 1992

Secretary
CURRY, Simone
Resigned: 14 September 2007
Appointed Date: 11 October 2002

Secretary
O'REILLY, Fergal Seamus
Resigned: 30 August 2002
Appointed Date: 10 January 1998

Secretary
PEARCE, Charlotte
Resigned: 31 March 2016
Appointed Date: 24 February 2012

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1992
Appointed Date: 13 April 1992

Director
ASTLEY, Sarah Ann
Resigned: 11 February 2013
Appointed Date: 04 April 2003
62 years old

Director
BARNARD, Fenella Elisabeth Marjorie
Resigned: 10 January 1998
Appointed Date: 13 May 1992
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 May 1992
Appointed Date: 13 April 1992
35 years old

Director
CURRY, Simone
Resigned: 14 September 2007
Appointed Date: 10 September 1999
53 years old

Director
FLAMANK, Jill Alexandra
Resigned: 30 March 2016
Appointed Date: 16 February 2007
65 years old

Director
FRITH, Simon
Resigned: 04 April 2003
Appointed Date: 15 September 1999
52 years old

Director
GARLAND, Joanne Carole
Resigned: 10 September 1999
Appointed Date: 10 January 1998
56 years old

Director
KING, Rebecca
Resigned: 10 January 1998
Appointed Date: 13 May 1992
57 years old

Director
LAY, Peter Michael
Resigned: 18 August 1997
Appointed Date: 13 May 1992
62 years old

Director
LONG, Victoria Katharine
Resigned: 01 September 2002
Appointed Date: 10 January 1998
62 years old

Director
O'REILLY, Fergal Seamus
Resigned: 30 August 2002
Appointed Date: 10 January 1998
78 years old

Director
PEARCE, Charlotte
Resigned: 31 March 2016
Appointed Date: 14 September 2007
50 years old

Director
TAYLOR, Tracey Coralyne Julie
Resigned: 15 September 1999
Appointed Date: 13 May 1992
61 years old

Director
WOOD, Nicholas Grantly
Resigned: 06 January 2007
Appointed Date: 30 August 2002
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1992
Appointed Date: 13 April 1992

CHESTERTON FLAT MANAGEMENT LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4

05 May 2016
Appointment of Miss Ekaterina Smirnova as a director on 5 May 2016
03 May 2016
Appointment of Mr Dinesh Bajracharya as a director on 3 May 2016
...
... and 88 more events
10 Jun 1992
Director resigned;new director appointed

10 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1992
Director resigned;new director appointed

10 Jun 1992
Director resigned;new director appointed

13 Apr 1992
Incorporation