CHARNHAM MEWS (HUNGERFORD) MANAGEMENT COMPANY LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JQ
Company number 01750282
Status Active
Incorporation Date 6 September 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST LUKES HOUSE, OXFORD SQUARE, OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 no member list. The most likely internet sites of CHARNHAM MEWS (HUNGERFORD) MANAGEMENT COMPANY LIMITED are www.charnhammewshungerfordmanagementcompany.co.uk, and www.charnham-mews-hungerford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnham Mews Hungerford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01750282. Charnham Mews Hungerford Management Company Limited has been working since 06 September 1983. The present status of the company is Active. The registered address of Charnham Mews Hungerford Management Company Limited is St Lukes House Oxford Square Oxford Street Newbury Berkshire Rg14 1jq. . COPPS, Gerard is a Secretary of the company. POCOCK, Philip Ian is a Director of the company. ROBINSON, Belinda Kate is a Director of the company. WHITCHER, Hilary Ann is a Director of the company. Secretary BALDOCK, Jane has been resigned. Secretary BAXTER, William Edgell has been resigned. Secretary HOWARD, Michael David has been resigned. Secretary NICOL, Sandra Heather has been resigned. Secretary ROBINSON, Belinda has been resigned. Secretary ROBINSON, Belinda Kate has been resigned. Director BALDOCK, Jane has been resigned. Director BAXTER, William Edgell has been resigned. Director BLUNT, Brenda has been resigned. Director BRITTON, Julie Alison has been resigned. Director CARBONE, Carmine Antonio has been resigned. Director DARNELL, Richard Edward has been resigned. Director GALLIVER, Jeffrey Francis has been resigned. Director GRANT, Helen has been resigned. Director HIEATT, Jamie Douglas has been resigned. Director HOWARD, Michael David has been resigned. Director MANCEY, Michael John has been resigned. Director ROBINSON, Belinda Kate has been resigned. Director SLATCHER, Karen Natasha has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COPPS, Gerard
Appointed Date: 15 December 2011

Director
POCOCK, Philip Ian
Appointed Date: 01 December 2011
79 years old

Director
ROBINSON, Belinda Kate
Appointed Date: 15 August 2007
59 years old

Director
WHITCHER, Hilary Ann
Appointed Date: 15 August 2007
73 years old

Resigned Directors

Secretary
BALDOCK, Jane
Resigned: 26 October 1994

Secretary
BAXTER, William Edgell
Resigned: 31 October 1999
Appointed Date: 30 July 1997

Secretary
HOWARD, Michael David
Resigned: 30 May 1997
Appointed Date: 26 October 1994

Secretary
NICOL, Sandra Heather
Resigned: 26 August 2009
Appointed Date: 15 September 2003

Secretary
ROBINSON, Belinda
Resigned: 15 December 2011
Appointed Date: 26 August 2009

Secretary
ROBINSON, Belinda Kate
Resigned: 09 February 2003
Appointed Date: 22 September 1999

Director
BALDOCK, Jane
Resigned: 26 October 1994
78 years old

Director
BAXTER, William Edgell
Resigned: 31 October 1999
65 years old

Director
BLUNT, Brenda
Resigned: 14 December 2011
Appointed Date: 15 August 2007
74 years old

Director
BRITTON, Julie Alison
Resigned: 29 September 2003
Appointed Date: 11 September 1998
61 years old

Director
CARBONE, Carmine Antonio
Resigned: 24 April 1996
67 years old

Director
DARNELL, Richard Edward
Resigned: 24 April 1996
Appointed Date: 26 October 1994
59 years old

Director
GALLIVER, Jeffrey Francis
Resigned: 05 February 1997
Appointed Date: 24 April 1996
81 years old

Director
GRANT, Helen
Resigned: 18 May 2007
Appointed Date: 10 December 2001
57 years old

Director
HIEATT, Jamie Douglas
Resigned: 08 November 1999
62 years old

Director
HOWARD, Michael David
Resigned: 30 May 1997
60 years old

Director
MANCEY, Michael John
Resigned: 18 April 2007
Appointed Date: 11 January 1995
86 years old

Director
ROBINSON, Belinda Kate
Resigned: 09 February 2003
Appointed Date: 22 September 1999
59 years old

Director
SLATCHER, Karen Natasha
Resigned: 15 February 2001
Appointed Date: 08 November 1999
52 years old

Persons With Significant Control

Mr Philip Pocock
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Ms Hillary Ann Whitcher
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Belinda Kate Robinson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

CHARNHAM MEWS (HUNGERFORD) MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 14 November 2015 no member list
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 14 November 2014 no member list
...
... and 101 more events
28 Oct 1986
Full accounts made up to 31 March 1986

28 Oct 1986
Annual return made up to 24/10/86

28 Oct 1986
Director resigned;new director appointed

02 Sep 1986
Director resigned;new director appointed

06 Sep 1983
Incorporation