THE CHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED

Hellopages » Greater London » Wandsworth » SW15 2QL

Company number 02757268
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address 151 OAKHILL ROAD, LONDON, SW15 2QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Director's details changed for Henrietta Jane Mackenzie on 6 February 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of THE CHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED are www.thechestermansionsresidentsassociation.co.uk, and www.the-chester-mansions-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chester Mansions Residents Association Limited is a Private Limited Company. The company registration number is 02757268. The Chester Mansions Residents Association Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of The Chester Mansions Residents Association Limited is 151 Oakhill Road London Sw15 2ql. . MACKENZIE, Henrietta Jane is a Secretary of the company. CORSONI-HUSAIN, Syed Akbar is a Director of the company. IMMS, Anthony is a Director of the company. MCGREGOR DALLAS, Henrietta Jane is a Director of the company. PARK, Sung Hea is a Director of the company. TUCKER, Joshua James Channon is a Director of the company. Secretary EDMONDSON, Julie has been resigned. Secretary HOLGATE, Victoria Jane has been resigned. Secretary IMMS, Anthony has been resigned. Secretary MAKER, Karin Stephanie has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BAMFIELD, Mark Leonard has been resigned. Director BODILEY, Kenneth James has been resigned. Director CORSCADDEN, Georgina has been resigned. Director CRANFIELD, Tim Charles Joel has been resigned. Director EDMONDSON, Julie has been resigned. Director HOLGATE, Victoria Jane has been resigned. Director JONES, Stuart Clive has been resigned. Director LANCASTER, Russell David has been resigned. Director MAKER, Karin Stephanie has been resigned. Director MILLER, Jennifer May has been resigned. Director PARSONS, James Vivian has been resigned. Director SUMNER, Steve John has been resigned. Director TADMAN, Claudia Lucy has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TRUSLER, James Richard has been resigned. Director TURNHAM, Sally Lynne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACKENZIE, Henrietta Jane
Appointed Date: 16 August 2008

Director
CORSONI-HUSAIN, Syed Akbar
Appointed Date: 22 May 2009
46 years old

Director
IMMS, Anthony
Appointed Date: 22 August 2006
48 years old

Director
MCGREGOR DALLAS, Henrietta Jane
Appointed Date: 22 May 2007
48 years old

Director
PARK, Sung Hea
Appointed Date: 14 December 2008
54 years old

Director
TUCKER, Joshua James Channon
Appointed Date: 29 August 2013
39 years old

Resigned Directors

Secretary
EDMONDSON, Julie
Resigned: 06 April 2006
Appointed Date: 20 August 2002

Secretary
HOLGATE, Victoria Jane
Resigned: 20 August 2002
Appointed Date: 06 February 1997

Secretary
IMMS, Anthony
Resigned: 16 August 2008
Appointed Date: 06 April 2006

Secretary
MAKER, Karin Stephanie
Resigned: 23 January 1997
Appointed Date: 20 October 1992

Nominee Secretary
THOMAS, Howard
Resigned: 20 October 1992
Appointed Date: 20 October 1992

Director
BAMFIELD, Mark Leonard
Resigned: 03 September 1993
Appointed Date: 30 October 1992
64 years old

Director
BODILEY, Kenneth James
Resigned: 28 July 2006
Appointed Date: 09 February 2003
49 years old

Director
CORSCADDEN, Georgina
Resigned: 23 July 1999
Appointed Date: 20 October 1992
63 years old

Director
CRANFIELD, Tim Charles Joel
Resigned: 24 April 2005
Appointed Date: 04 February 1999
52 years old

Director
EDMONDSON, Julie
Resigned: 30 June 2006
Appointed Date: 23 July 1999
61 years old

Director
HOLGATE, Victoria Jane
Resigned: 24 March 2003
Appointed Date: 28 September 1996
55 years old

Director
JONES, Stuart Clive
Resigned: 03 September 1993
Appointed Date: 20 October 1992
66 years old

Director
LANCASTER, Russell David
Resigned: 04 February 1999
Appointed Date: 18 March 1997
54 years old

Director
MAKER, Karin Stephanie
Resigned: 23 January 1997
Appointed Date: 20 October 1992
69 years old

Director
MILLER, Jennifer May
Resigned: 26 January 2007
Appointed Date: 24 March 2003
57 years old

Director
PARSONS, James Vivian
Resigned: 28 June 1994
Appointed Date: 20 October 1992
67 years old

Director
SUMNER, Steve John
Resigned: 07 August 2002
Appointed Date: 20 October 1992
65 years old

Director
TADMAN, Claudia Lucy
Resigned: 08 July 2013
Appointed Date: 22 May 2007
43 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 October 1992
Appointed Date: 20 October 1992
63 years old

Director
TRUSLER, James Richard
Resigned: 10 January 2003
Appointed Date: 07 August 2002
51 years old

Director
TURNHAM, Sally Lynne
Resigned: 27 September 1996
Appointed Date: 03 September 1993
58 years old

THE CHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 October 2016
13 Feb 2017
Director's details changed for Henrietta Jane Mackenzie on 6 February 2017
22 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Apr 2016
Total exemption full accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 86 more events
21 Apr 1993
New director appointed

21 Apr 1993
New director appointed

21 Apr 1993
Secretary resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 16 st john street london EC1M 4AY

20 Oct 1992
Incorporation