CHADWIN ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8TD

Company number 02650154
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address UNIT 1 CURLEW HOUSE, TRINITY PARK, TRINITY WAY, LONDON, ENGLAND, E4 8TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of CHADWIN ROAD MANAGEMENT COMPANY LIMITED are www.chadwinroadmanagementcompany.co.uk, and www.chadwin-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Bowes Park Rail Station is 4.1 miles; to Barking Rail Station is 6.5 miles; to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chadwin Road Management Company Limited is a Private Limited Company. The company registration number is 02650154. Chadwin Road Management Company Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of Chadwin Road Management Company Limited is Unit 1 Curlew House Trinity Park Trinity Way London England E4 8td. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. UDEOZO, Chielokwu is a Director of the company. Secretary CLARKE, Jane Linda has been resigned. Secretary DUNNE, Des has been resigned. Secretary GOSS, Eric Thomas Trevor has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MITCHELL, Dawn has been resigned. Secretary MURPHY, Cora has been resigned. Secretary MURPHY, Cora has been resigned. Secretary SNOOKS, Keith has been resigned. Director CLARKE, Jane Linda has been resigned. Director GOSS, Eric Thomas Trevor has been resigned. Director HADDRELL, Keith Sydney has been resigned. Director HALLEN, Kim Louise has been resigned. Director HUTCHIESON, George has been resigned. Director LUXTON, Daniel Morgan has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MITCHELL, Dawn has been resigned. Director MURPHY, Cora has been resigned. Director MURPHY, Cora has been resigned. Director PALLET, Juliet Jesssica has been resigned. Director PARIS-SIMONS, Anthony Richard Glynn has been resigned. Director PARIS-SIMONS, Anthony Richard Glynn has been resigned. Director SCARTH, Gary Christopher has been resigned. The company operates in "Residents property management".


chadwin road management company Key Finiance

LIABILITIES £0.02k
CASH £0.02k
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Director
UDEOZO, Chielokwu
Appointed Date: 25 October 2012
48 years old

Resigned Directors

Secretary
CLARKE, Jane Linda
Resigned: 20 February 1999
Appointed Date: 01 September 1997

Secretary
DUNNE, Des
Resigned: 17 November 2000
Appointed Date: 23 June 2000

Secretary
GOSS, Eric Thomas Trevor
Resigned: 01 October 1997
Appointed Date: 31 March 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 01 October 1991
Appointed Date: 01 October 1991

Secretary
MITCHELL, Dawn
Resigned: 24 October 2012
Appointed Date: 15 January 2001

Secretary
MURPHY, Cora
Resigned: 16 October 2014
Appointed Date: 24 October 2012

Secretary
MURPHY, Cora
Resigned: 30 June 2003
Appointed Date: 02 April 2002

Secretary
SNOOKS, Keith
Resigned: 31 March 1994
Appointed Date: 01 October 1991

Director
CLARKE, Jane Linda
Resigned: 20 February 1999
Appointed Date: 01 September 1997
52 years old

Director
GOSS, Eric Thomas Trevor
Resigned: 01 October 1997
Appointed Date: 31 March 1994
79 years old

Director
HADDRELL, Keith Sydney
Resigned: 31 March 1994
Appointed Date: 01 October 1991
79 years old

Director
HALLEN, Kim Louise
Resigned: 04 October 2008
Appointed Date: 15 January 2001
53 years old

Director
HUTCHIESON, George
Resigned: 30 September 2000
Appointed Date: 15 October 1997
76 years old

Director
LUXTON, Daniel Morgan
Resigned: 01 October 1997
Appointed Date: 31 March 1994
58 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 01 October 1991
Appointed Date: 01 October 1991

Director
MITCHELL, Dawn
Resigned: 24 October 2012
Appointed Date: 15 January 2001
56 years old

Director
MURPHY, Cora
Resigned: 16 October 2014
Appointed Date: 01 November 2010
51 years old

Director
MURPHY, Cora
Resigned: 30 June 2003
Appointed Date: 02 April 2002
51 years old

Director
PALLET, Juliet Jesssica
Resigned: 01 April 1996
Appointed Date: 16 April 1994
59 years old

Director
PARIS-SIMONS, Anthony Richard Glynn
Resigned: 31 August 2001
Appointed Date: 01 October 2000
61 years old

Director
PARIS-SIMONS, Anthony Richard Glynn
Resigned: 20 February 1999
Appointed Date: 31 March 1994
61 years old

Director
SCARTH, Gary Christopher
Resigned: 01 March 2011
Appointed Date: 02 January 2004
50 years old

CHADWIN ROAD MANAGEMENT COMPANY LIMITED Events

12 May 2017
Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 1 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 18

...
... and 85 more events
17 Jan 1992
Ad 02/12/91--------- £ si 2@1=2 £ ic 2/4

05 Nov 1991
Director resigned;new director appointed

05 Nov 1991
Secretary resigned;new secretary appointed

01 Oct 1991
Incorporation
01 Oct 1991
Incorporation