CHAUCER COURT (GUILDFORD) RTM COMPANY LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QU

Company number 05045104
Status Active
Incorporation Date 16 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 1A VICTORIA HOUSE, SOUTH STREET, FARNHAM, SURREY, ENGLAND, GU9 7QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 February 2017 with updates; Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016. The most likely internet sites of CHAUCER COURT (GUILDFORD) RTM COMPANY LIMITED are www.chaucercourtguildfordrtmcompany.co.uk, and www.chaucer-court-guildford-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Chaucer Court Guildford Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05045104. Chaucer Court Guildford Rtm Company Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Chaucer Court Guildford Rtm Company Limited is Suite 1a Victoria House South Street Farnham Surrey England Gu9 7qu. . EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED is a Secretary of the company. ARMSTRONG, Richard Hamilton is a Director of the company. ASTLEY, Timothy Colin is a Director of the company. LOGAN, Alastair Douglas Wollaston is a Director of the company. O'LEARY, Michael John is a Director of the company. Secretary BENTLEY, Diana Mary has been resigned. Secretary MCGURK, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Diana Mary has been resigned. Director CARDY, Elizabeth Jane has been resigned. Director HARDING SMITH, Susan Mary has been resigned. Director HARDING-SMITH, Susan Mary has been resigned. Director HOLLIDAY, Jacquiline Helen has been resigned. The company operates in "Residents property management".


chaucer court (guildford) rtm company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED
Appointed Date: 19 April 2016

Director
ARMSTRONG, Richard Hamilton
Appointed Date: 18 October 2011
60 years old

Director
ASTLEY, Timothy Colin
Appointed Date: 23 October 2012
37 years old

Director
LOGAN, Alastair Douglas Wollaston
Appointed Date: 18 October 2011
82 years old

Director
O'LEARY, Michael John
Appointed Date: 16 February 2004
78 years old

Resigned Directors

Secretary
BENTLEY, Diana Mary
Resigned: 07 January 2005
Appointed Date: 16 February 2004

Secretary
MCGURK, Claire
Resigned: 18 April 2016
Appointed Date: 18 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
BENTLEY, Diana Mary
Resigned: 30 August 2011
Appointed Date: 07 January 2005
80 years old

Director
CARDY, Elizabeth Jane
Resigned: 17 October 2011
Appointed Date: 10 October 2005
44 years old

Director
HARDING SMITH, Susan Mary
Resigned: 23 October 2012
Appointed Date: 01 February 2005
78 years old

Director
HARDING-SMITH, Susan Mary
Resigned: 07 January 2005
Appointed Date: 16 February 2004
78 years old

Director
HOLLIDAY, Jacquiline Helen
Resigned: 24 November 2009
Appointed Date: 23 October 2007
51 years old

CHAUCER COURT (GUILDFORD) RTM COMPANY LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 May 2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016
28 May 2016
Termination of appointment of Claire Mcgurk as a secretary on 18 April 2016
28 May 2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 28 May 2016
...
... and 49 more events
12 Jan 2005
Director resigned
12 Jan 2005
Registered office changed on 12/01/05 from: 6 harts yard godalming surrey GU7 1AS
12 Jan 2005
New secretary appointed
24 Feb 2004
Secretary resigned
16 Feb 2004
Incorporation