CHATHAM HOUSE MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 09161022
Status Active
Incorporation Date 5 August 2014
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Termination of appointment of Rachel Emma Hampstead as a director on 6 March 2017; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of CHATHAM HOUSE MANAGEMENT LIMITED are www.chathamhousemanagement.co.uk, and www.chatham-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Chatham House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09161022. Chatham House Management Limited has been working since 05 August 2014. The present status of the company is Active. The registered address of Chatham House Management Limited is Fisher House 84 Fisherton Street Salisbury England Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. COOK, Kirsty Louise is a Director of the company. SMITH, Derek is a Director of the company. Director CRISPIN, Paul Derek has been resigned. Director ENNIS, Gary Martin has been resigned. Director HAMPSTEAD, Rachel Emma has been resigned. Director IWASIUK, Andrij Joseph has been resigned. The company operates in "Residents property management".


chatham house management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 04 May 2016

Director
COOK, Kirsty Louise
Appointed Date: 04 May 2016
51 years old

Director
SMITH, Derek
Appointed Date: 04 May 2016
79 years old

Resigned Directors

Director
CRISPIN, Paul Derek
Resigned: 26 July 2016
Appointed Date: 05 August 2014
68 years old

Director
ENNIS, Gary Martin
Resigned: 26 July 2016
Appointed Date: 05 August 2014
56 years old

Director
HAMPSTEAD, Rachel Emma
Resigned: 06 March 2017
Appointed Date: 04 May 2016
37 years old

Director
IWASIUK, Andrij Joseph
Resigned: 26 July 2016
Appointed Date: 05 August 2014
62 years old

Persons With Significant Control

Miss Rachel Emma Hampstead
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

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

Mrs Kirsty Louise Cook
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

CHATHAM HOUSE MANAGEMENT LIMITED Events

08 May 2017
Accounts for a dormant company made up to 31 August 2016
07 Mar 2017
Termination of appointment of Rachel Emma Hampstead as a director on 6 March 2017
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
28 Jul 2016
Termination of appointment of Andrij Joseph Iwasiuk as a director on 26 July 2016
28 Jul 2016
Termination of appointment of Gary Martin Ennis as a director on 26 July 2016
...
... and 5 more events
25 Jul 2016
Registered office address changed from Norgate House Tealgate Hungerford Berkshire RG17 0YT to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 25 July 2016
13 Apr 2016
Accounts for a dormant company made up to 31 August 2015
07 Apr 2016
Director's details changed for Mr Gary Martin Ennis on 7 April 2016
27 Aug 2015
Annual return made up to 5 August 2015 no member list
05 Aug 2014
Incorporation