CHELWOOD VACHERY RESIDENTS MANAGEMENT LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 3HR

Company number 02883782
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address THE GARDEN HOUSE, CHELWOOD VACHERY MILLBROOK HILL, NUTLEY, UCKFIELD, EAST SUSSEX, TN22 3HR
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 Appointment of Mr John Robert Mullett as a director on 11 April 2017; Termination of appointment of Fiona Margaret Del Giudice as a director on 11 April 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of CHELWOOD VACHERY RESIDENTS MANAGEMENT LIMITED are www.chelwoodvacheryresidentsmanagement.co.uk, and www.chelwood-vachery-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Uckfield Rail Station is 6.2 miles; to Crowborough Rail Station is 6.4 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Edenbridge Town Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelwood Vachery Residents Management Limited is a Private Limited Company. The company registration number is 02883782. Chelwood Vachery Residents Management Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Chelwood Vachery Residents Management Limited is The Garden House Chelwood Vachery Millbrook Hill Nutley Uckfield East Sussex Tn22 3hr. . OGLE, Malcolm Hugh Melvin is a Secretary of the company. BAUCHER, Nicholas Gordon Jack is a Director of the company. BURGESS, Patricia Katherine is a Director of the company. MULLETT, John Robert is a Director of the company. OGLE, Malcolm Hugh Melvin is a Director of the company. Secretary HOLES, Eric has been resigned. Secretary JOLY, Charles Rupert Redvers has been resigned. Secretary MALAN, Francois Stephanus has been resigned. Secretary SMART, Christopher David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Stephen has been resigned. Director BURGESS, Quentin James Neilson has been resigned. Director DEL GIUDICE, Fiona Margaret has been resigned. Director DIN, Rasshied Ali has been resigned. Director EMMOTT, Fiona Sandra Stuart has been resigned. Director EMMOTT, John Forster has been resigned. Director HOLES, Eric has been resigned. Director LORD, Robert John has been resigned. Director MASON, Stephen has been resigned. Director MORRIS, Nicholas Charles has been resigned. Director SHEARS, Marilyn has been resigned. Director WAYLETT, Jacqueline Mary has been resigned. Director WHITTING, Peter Morgan has been resigned. Director WHITTING, Susan Catherine has been resigned. Director WOODHOUSE, Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OGLE, Malcolm Hugh Melvin
Appointed Date: 16 February 2015

Director
BAUCHER, Nicholas Gordon Jack
Appointed Date: 18 February 2015
75 years old

Director
BURGESS, Patricia Katherine
Appointed Date: 18 February 2015
73 years old

Director
MULLETT, John Robert
Appointed Date: 11 April 2017
75 years old

Director
OGLE, Malcolm Hugh Melvin
Appointed Date: 13 January 2002
81 years old

Resigned Directors

Secretary
HOLES, Eric
Resigned: 16 February 2015
Appointed Date: 21 January 2013

Secretary
JOLY, Charles Rupert Redvers
Resigned: 09 May 1994
Appointed Date: 24 December 1993

Secretary
MALAN, Francois Stephanus
Resigned: 05 June 1997
Appointed Date: 06 May 1994

Secretary
SMART, Christopher David
Resigned: 21 January 2013
Appointed Date: 05 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1993
Appointed Date: 24 December 1993

Director
BOOTH, Stephen
Resigned: 23 May 2012
Appointed Date: 13 January 2002
67 years old

Director
BURGESS, Quentin James Neilson
Resigned: 29 December 2012
Appointed Date: 31 March 2006
75 years old

Director
DEL GIUDICE, Fiona Margaret
Resigned: 11 April 2017
Appointed Date: 18 February 2015
60 years old

Director
DIN, Rasshied Ali
Resigned: 13 January 2002
Appointed Date: 05 June 1997
69 years old

Director
EMMOTT, Fiona Sandra Stuart
Resigned: 23 May 2012
Appointed Date: 31 March 2006
70 years old

Director
EMMOTT, John Forster
Resigned: 31 March 2006
Appointed Date: 05 June 1997
72 years old

Director
HOLES, Eric
Resigned: 16 February 2015
Appointed Date: 23 May 2012
74 years old

Director
LORD, Robert John
Resigned: 13 January 2002
Appointed Date: 20 July 1997
78 years old

Director
MASON, Stephen
Resigned: 22 May 1998
Appointed Date: 05 June 1997
72 years old

Director
MORRIS, Nicholas Charles
Resigned: 05 June 1997
Appointed Date: 24 December 1993
78 years old

Director
SHEARS, Marilyn
Resigned: 30 November 2001
Appointed Date: 03 December 2000
73 years old

Director
WAYLETT, Jacqueline Mary
Resigned: 31 March 2006
Appointed Date: 13 January 2002
67 years old

Director
WHITTING, Peter Morgan
Resigned: 04 June 2016
Appointed Date: 23 May 2012
69 years old

Director
WHITTING, Susan Catherine
Resigned: 03 December 2000
Appointed Date: 05 June 1997
66 years old

Director
WOODHOUSE, Jane
Resigned: 16 February 2015
Appointed Date: 23 May 2012
72 years old

CHELWOOD VACHERY RESIDENTS MANAGEMENT LIMITED Events

11 Apr 2017
Appointment of Mr John Robert Mullett as a director on 11 April 2017
11 Apr 2017
Termination of appointment of Fiona Margaret Del Giudice as a director on 11 April 2017
24 Jan 2017
Micro company accounts made up to 31 December 2016
24 Dec 2016
Confirmation statement made on 24 December 2016 with updates
07 Jun 2016
Termination of appointment of Peter Morgan Whitting as a director on 4 June 2016
...
... and 86 more events
22 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Dec 1994
Return made up to 24/12/94; full list of members

11 May 1994
Secretary resigned;new secretary appointed

12 Jan 1994
Secretary resigned

24 Dec 1993
Incorporation