C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 9NB

Company number 01297274
Status Active
Incorporation Date 7 February 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O DCK BEAVERS LTD UNIT 1 UFFCOTT FARM, UFFCOTT, SWINDON, WILTSHIRE, SN4 9NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED are www.chflatsno2woottonbassett.co.uk, and www.c-h-flats-no-2-wootton-bassett.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. C H Flats No 2 Wootton Bassett Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01297274. C H Flats No 2 Wootton Bassett Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of C H Flats No 2 Wootton Bassett Limited is C O Dck Beavers Ltd Unit 1 Uffcott Farm Uffcott Swindon Wiltshire Sn4 9nb. . MASI, Vincent is a Secretary of the company. BEEVERS, Melodie Anne is a Director of the company. HORNE, Wendy is a Director of the company. MASI, Vincent is a Director of the company. REGAN, Anthony Bernard is a Director of the company. THOMAS, David William is a Director of the company. Secretary THOMAS, David William has been resigned. Secretary WHITNEY, Mary has been resigned. Director ANDERSON, Penelope Jane has been resigned. Director BOYDELL, David has been resigned. Director BRAHAM, Stanley John has been resigned. Director CALLAM, John Gordon has been resigned. Director CARLIN, Mary has been resigned. Director CHILES, Norman Sydney John has been resigned. Director FRAMPTON, Anthony John has been resigned. Director GRIFFITHS, Kevin David has been resigned. Director HARPER, Susan Virginia has been resigned. Director HARPER, Susan Virginia, Dir has been resigned. Director HAWKINS, Alan John has been resigned. Director HODGETTS, Tracy has been resigned. Director LOVEDAY TUCK, Dennis Grayham has been resigned. Director MOLLOY, Roger David has been resigned. Director SCOTT, Nicola has been resigned. Director SHEPHERD, David Paul has been resigned. Director ST GEORGE, Robert has been resigned. Director STEBBENS, Jane Elizabeth has been resigned. Director THOMAS, David William has been resigned. Director TOWNSEND, Ellen Joyce has been resigned. Director TOWNSEND, Ellen Joyce has been resigned. Director WEST, Ann Marie has been resigned. Director WHITNEY, Mary has been resigned. Director WHITNEY, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MASI, Vincent
Appointed Date: 17 December 1998

Director
BEEVERS, Melodie Anne
Appointed Date: 14 December 1999
79 years old

Director
HORNE, Wendy
Appointed Date: 25 April 2007
70 years old

Director
MASI, Vincent
Appointed Date: 06 November 1997
74 years old

Director
REGAN, Anthony Bernard
Appointed Date: 06 December 2000
89 years old

Director
THOMAS, David William
Appointed Date: 24 April 2007
69 years old

Resigned Directors

Secretary
THOMAS, David William
Resigned: 05 May 1999
Appointed Date: 30 November 1992

Secretary
WHITNEY, Mary
Resigned: 30 November 1992

Director
ANDERSON, Penelope Jane
Resigned: 12 August 1999
71 years old

Director
BOYDELL, David
Resigned: 04 September 2002
Appointed Date: 04 December 2001
81 years old

Director
BRAHAM, Stanley John
Resigned: 19 December 1996
Appointed Date: 30 November 1992
97 years old

Director
CALLAM, John Gordon
Resigned: 01 June 1994
81 years old

Director
CARLIN, Mary
Resigned: 04 September 2006
Appointed Date: 13 November 2002
66 years old

Director
CHILES, Norman Sydney John
Resigned: 11 December 2007
Appointed Date: 06 December 2000
83 years old

Director
FRAMPTON, Anthony John
Resigned: 24 October 1994
61 years old

Director
GRIFFITHS, Kevin David
Resigned: 06 June 1997
Appointed Date: 05 December 1995
58 years old

Director
HARPER, Susan Virginia
Resigned: 01 July 2002
Appointed Date: 14 December 1999
61 years old

Director
HARPER, Susan Virginia, Dir
Resigned: 01 April 1996
61 years old

Director
HAWKINS, Alan John
Resigned: 02 December 2010
Appointed Date: 10 December 2007
76 years old

Director
HODGETTS, Tracy
Resigned: 16 April 2002
Appointed Date: 01 August 2001
59 years old

Director
LOVEDAY TUCK, Dennis Grayham
Resigned: 30 November 1992
96 years old

Director
MOLLOY, Roger David
Resigned: 30 November 1992
62 years old

Director
SCOTT, Nicola
Resigned: 30 June 2015
Appointed Date: 25 February 2010
56 years old

Director
SHEPHERD, David Paul
Resigned: 14 December 1999
Appointed Date: 24 October 1994
61 years old

Director
ST GEORGE, Robert
Resigned: 06 December 2000
Appointed Date: 06 November 1997
76 years old

Director
STEBBENS, Jane Elizabeth
Resigned: 30 November 1992
65 years old

Director
THOMAS, David William
Resigned: 04 December 2000
69 years old

Director
TOWNSEND, Ellen Joyce
Resigned: 01 January 2011
Appointed Date: 02 December 2010
66 years old

Director
TOWNSEND, Ellen Joyce
Resigned: 17 July 2013
Appointed Date: 02 December 2010
66 years old

Director
WEST, Ann Marie
Resigned: 25 August 2006
Appointed Date: 14 November 2002
71 years old

Director
WHITNEY, Mary
Resigned: 04 December 2001
Appointed Date: 22 January 1993
98 years old

Director
WHITNEY, Mary
Resigned: 30 November 1992
98 years old

Persons With Significant Control

Mr Vincent Masi
Notified on: 24 November 2016
74 years old
Nature of control: Has significant influence or control

Mrs Wendy Horne
Notified on: 24 November 2016
70 years old
Nature of control: Has significant influence or control

Mr Antony Bernard Regan
Notified on: 24 November 2016
89 years old
Nature of control: Has significant influence or control

Mr David William Thomas
Notified on: 24 November 2016
69 years old
Nature of control: Has significant influence or control

Mrs Melodie Anne Beevers
Notified on: 24 November 2016
79 years old
Nature of control: Has significant influence or control

C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 30 June 2016
02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
08 Mar 2016
Micro company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 25 November 2015 no member list
26 Nov 2015
Termination of appointment of Nicola Scott as a director on 30 June 2015
...
... and 115 more events
07 Jan 1987
Accounts for a small company made up to 30 June 1986

07 Jan 1987
Annual return made up to 31/12/86

02 Jan 1987
Director resigned;new director appointed

15 Jul 1986
New director appointed

13 May 1986
Director resigned