MENDIP CHASE MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 06513177
Status Active
Incorporation Date 25 February 2008
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 thirty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 25 February 2016 no member list. The most likely internet sites of MENDIP CHASE MANAGEMENT COMPANY LIMITED are www.mendipchasemanagementcompany.co.uk, and www.mendip-chase-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Mendip Chase Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06513177. Mendip Chase Management Company Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Mendip Chase Management Company Limited is Fisher House 84 Fisherton Street Salisbury England Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. ROBSON, Geoffrey is a Director of the company. Secretary MCLEOD, Ian James has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director HALEY, Carl William has been resigned. Director HESTER, Nina Yvonne has been resigned. Director LLOYD, Philip Andrew has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director ROCHE, Steven James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 19 January 2016

Director
ROBSON, Geoffrey
Appointed Date: 19 January 2016
70 years old

Resigned Directors

Secretary
MCLEOD, Ian James
Resigned: 14 August 2008
Appointed Date: 25 February 2008

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Director
HALEY, Carl William
Resigned: 01 August 2015
Appointed Date: 25 February 2008
54 years old

Director
HESTER, Nina Yvonne
Resigned: 13 February 2012
Appointed Date: 02 February 2009
56 years old

Director
LLOYD, Philip Andrew
Resigned: 02 February 2009
Appointed Date: 25 February 2008
66 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 25 February 2008
Appointed Date: 25 February 2008
73 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Director
ROCHE, Steven James
Resigned: 19 January 2016
Appointed Date: 01 June 2015
61 years old

MENDIP CHASE MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 29 February 2016
26 Feb 2016
Annual return made up to 25 February 2016 no member list
19 Jan 2016
Termination of appointment of Steven James Roche as a director on 19 January 2016
19 Jan 2016
Appointment of Mr Geoffrey Robson as a director on 19 January 2016
...
... and 26 more events
25 Mar 2008
Secretary appointed ian james mcleod
25 Mar 2008
Director appointed carl william haley
25 Mar 2008
Director appointed philip andrew lloyd
25 Mar 2008
Registered office changed on 25/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
25 Feb 2008
Incorporation