Company number 04989220
Status Active
Incorporation Date 9 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CHANTRY, 2 CAMP HILL ROAD, WORCESTER, WORCESTERSHIRE, WR5 2HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 9 December 2015 no member list. The most likely internet sites of CHANTRY MANAGEMENT (RTM) LIMITED are www.chantrymanagementrtm.co.uk, and www.chantry-management-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Chantry Management Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04989220. Chantry Management Rtm Limited has been working since 09 December 2003.
The present status of the company is Active. The registered address of Chantry Management Rtm Limited is The Chantry 2 Camp Hill Road Worcester Worcestershire Wr5 2he. . MIDDLETON, John is a Secretary of the company. BAILEY, Sheila Marion is a Director of the company. CLARK, Jane Ruth is a Director of the company. MIDDLETON, John is a Director of the company. WAKULA, Monika is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DIECKMAN, Heidi has been resigned. Director ELWARD, Mark Colin has been resigned. Director HUMPHREYS, Mark Vincent has been resigned. Director MONAGHAN, Giles has been resigned. Director MORLEY, Richard, Dr has been resigned. Director WHITE, Alice Jayne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 January 2004
Appointed Date: 09 December 2003
Director
DIECKMAN, Heidi
Resigned: 30 October 2004
Appointed Date: 28 January 2004
48 years old
Director
MONAGHAN, Giles
Resigned: 01 July 2013
Appointed Date: 02 November 2010
44 years old
Director
WHITE, Alice Jayne
Resigned: 24 December 2015
Appointed Date: 02 November 2010
52 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 January 2004
Appointed Date: 09 December 2003
Director
L & A SECRETARIAL LIMITED
Resigned: 28 January 2004
Appointed Date: 09 December 2003
Persons With Significant Control
Mr John Edward Middleton
Notified on: 1 December 2016
54 years old
Nature of control: Has significant influence or control
CHANTRY MANAGEMENT (RTM) LIMITED Events
24 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Aug 2016
Micro company accounts made up to 31 May 2016
24 Dec 2015
Annual return made up to 9 December 2015 no member list
24 Dec 2015
Termination of appointment of Alice Jayne White as a director on 24 December 2015
04 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
14 Feb 2004
New secretary appointed;new director appointed
14 Feb 2004
New director appointed
14 Feb 2004
Secretary resigned;director resigned
14 Feb 2004
Director resigned
09 Dec 2003
Incorporation