CHILTERN MANAGEMENT LIMITED
LONDON CHILTERN INFRASTRUCTURE LIMITED TCI INFRASTRUCTURE (UK) LIMITED LAKEGROVE ESTATES LIMITED

Hellopages » Greater London » Westminster » W1B 5TF

Company number 04570634
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address SUITE 523 LINEN HALL, 162-168 REGENT STREET, LONDON, ENGLAND, W1B 5TF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Bruce Hugh Laidlaw as a director on 12 April 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Suite 523 Suite 523 Linen Hall 162- 168 Regent Street London CM0 8AG England to Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF on 21 December 2016. The most likely internet sites of CHILTERN MANAGEMENT LIMITED are www.chilternmanagement.co.uk, and www.chiltern-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Chiltern Management Limited is a Private Limited Company. The company registration number is 04570634. Chiltern Management Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Chiltern Management Limited is Suite 523 Linen Hall 162 168 Regent Street London England W1b 5tf. . KSC SECRETARIES LIMITED is a Secretary of the company. LAIDLAW, Bruce Hugh is a Director of the company. TURNER, Christopher Gerald is a Director of the company. Secretary O'BRIEN, Samantha has been resigned. Secretary PATTEN, Bernard Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OBRIEN, Gary has been resigned. Director SHERWOOD, Donald Patrick has been resigned. Director TURNER, Christopher Gerald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KSC SECRETARIES LIMITED
Appointed Date: 05 April 2013

Director
LAIDLAW, Bruce Hugh
Appointed Date: 12 April 2016
77 years old

Director
TURNER, Christopher Gerald
Appointed Date: 05 April 2013
78 years old

Resigned Directors

Secretary
O'BRIEN, Samantha
Resigned: 12 May 2010
Appointed Date: 07 April 2006

Secretary
PATTEN, Bernard Philip
Resigned: 07 April 2006
Appointed Date: 12 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 23 October 2002

Director
OBRIEN, Gary
Resigned: 05 April 2013
Appointed Date: 25 June 2003
75 years old

Director
SHERWOOD, Donald Patrick
Resigned: 10 February 2004
Appointed Date: 24 February 2003
71 years old

Director
TURNER, Christopher Gerald
Resigned: 09 March 2004
Appointed Date: 12 November 2002
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Christopher Gerald Turner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Bruce Hugh Laidlaw
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILTERN MANAGEMENT LIMITED Events

17 May 2017
Appointment of Mr Bruce Hugh Laidlaw as a director on 12 April 2016
21 Dec 2016
Confirmation statement made on 23 October 2016 with updates
21 Dec 2016
Registered office address changed from Suite 523 Suite 523 Linen Hall 162- 168 Regent Street London CM0 8AG England to Suite 523 Linen Hall 162-168 Regent Street London W1B 5TF on 21 December 2016
27 Oct 2016
Statement of capital following an allotment of shares on 23 October 2016
  • GBP 1,000

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 56 more events
09 Jan 2003
New secretary appointed
09 Jan 2003
Director resigned
09 Jan 2003
Secretary resigned
19 Nov 2002
Registered office changed on 19/11/02 from: 788-790 finchley road london NW11 7TJ
23 Oct 2002
Incorporation

CHILTERN MANAGEMENT LIMITED Charges

1 September 2016
Charge code 0457 0634 0001
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…