CHESTER HOUSE TETBURY MANAGEMENT LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HW

Company number 02674035
Status Active
Incorporation Date 24 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COVENANT MANAGEMENT, 2ND FLOOR, 1 HIGH STREET, WITNEY, OXFORDSHIRE, ENGLAND, OX28 6HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Christine Joy Massey as a director on 25 April 2017; Micro company accounts made up to 31 December 2016; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of CHESTER HOUSE TETBURY MANAGEMENT LIMITED are www.chesterhousetetburymanagement.co.uk, and www.chester-house-tetbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester House Tetbury Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02674035. Chester House Tetbury Management Limited has been working since 24 December 1991. The present status of the company is Active. The registered address of Chester House Tetbury Management Limited is Covenant Management 2nd Floor 1 High Street Witney Oxfordshire England Ox28 6hw. The company`s financial liabilities are £0k. It is £0k against last year. . COVENANT MANAGEMENT LIMITED is a Secretary of the company. TANNER, Michael Brynley is a Director of the company. Secretary BESWETHERICK, Janet Bernice has been resigned. Secretary MANN, Rory James has been resigned. Director BESWETHERICK, Michael Laurie has been resigned. Director BOWRING, John Frederick has been resigned. Director BOWRING, John Frederick has been resigned. Director CANDLIN, Sarah Joy has been resigned. Director MARSELLE, Wendy Elizabeth has been resigned. Director MASSEY, Christine Joy has been resigned. Director MESSENT, Elizabeth Dawn has been resigned. Director TANNER, Michelle Louise has been resigned. The company operates in "Residents property management".


chester house tetbury management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COVENANT MANAGEMENT LIMITED
Appointed Date: 01 April 2015

Director
TANNER, Michael Brynley
Appointed Date: 03 October 2013
80 years old

Resigned Directors

Secretary
BESWETHERICK, Janet Bernice
Resigned: 31 October 1997

Secretary
MANN, Rory James
Resigned: 01 April 2015
Appointed Date: 01 November 1997

Director
BESWETHERICK, Michael Laurie
Resigned: 31 October 1997
96 years old

Director
BOWRING, John Frederick
Resigned: 09 November 2012
Appointed Date: 01 November 1997
94 years old

Director
BOWRING, John Frederick
Resigned: 11 February 1995
94 years old

Director
CANDLIN, Sarah Joy
Resigned: 08 November 2002
Appointed Date: 18 February 2000
51 years old

Director
MARSELLE, Wendy Elizabeth
Resigned: 02 June 2014
Appointed Date: 21 July 2005
78 years old

Director
MASSEY, Christine Joy
Resigned: 25 April 2017
Appointed Date: 27 August 2014
71 years old

Director
MESSENT, Elizabeth Dawn
Resigned: 18 February 2000
Appointed Date: 11 February 1995
60 years old

Director
TANNER, Michelle Louise
Resigned: 23 October 2008
Appointed Date: 17 March 2003
51 years old

Persons With Significant Control

Slowereyes Limitd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHESTER HOUSE TETBURY MANAGEMENT LIMITED Events

08 May 2017
Termination of appointment of Christine Joy Massey as a director on 25 April 2017
28 Mar 2017
Micro company accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 21 December 2015 no member list
...
... and 65 more events
15 Apr 1993
Full accounts made up to 31 December 1992

11 Jan 1993
Annual return made up to 24/12/92

18 May 1992
Accounting reference date notified as 31/12

06 Jan 1992
Secretary resigned

24 Dec 1991
Incorporation