CUCKFIELD MANAGEMENT LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH
Company number 05951046
Status Active
Incorporation Date 29 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Philip Laurence Richings as a director on 7 March 2017; Termination of appointment of Sandra Westcott as a director on 7 March 2017; Termination of appointment of Philippa Bridget Keats as a director on 7 March 2017. The most likely internet sites of CUCKFIELD MANAGEMENT LIMITED are www.cuckfieldmanagement.co.uk, and www.cuckfield-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Cuckfield Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05951046. Cuckfield Management Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Cuckfield Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire Sl8 5qh. . Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. JOHNSON, Graham Howard is a Director of the company. KEATES, Philippa Bridget is a Director of the company. RICHINGS, Philip Laurence is a Director of the company. WESCOTT, Sandra Anne is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALSFORD, Philip James has been resigned. Director AMATO, Silvano has been resigned. Director BEAUMONT, Margaret has been resigned. Director EVANS, David John has been resigned. Director GHAMY, Biizi Zeenat Sheena has been resigned. Director HALL, Jonathan David has been resigned. Director HORNE, Kate Jane has been resigned. Director HOSKING, Thomas has been resigned. Director KEATES, Philippa Bridget has been resigned. Director KEATS, Philippa Bridget has been resigned. Director LINDON-TAYLOR, Nicolette Frances has been resigned. Director LYNN, Anthony Dennis has been resigned. Director PEACOCK, Jennifer has been resigned. Director RICHINGS, Philip Laurence has been resigned. Director WESTCOTT, Sandra has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. Director CRIPPS SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 July 2011

Director
JOHNSON, Graham Howard
Appointed Date: 06 December 2016
78 years old

Director
KEATES, Philippa Bridget
Appointed Date: 07 December 2016
84 years old

Director
RICHINGS, Philip Laurence
Appointed Date: 06 December 2016
77 years old

Director
WESCOTT, Sandra Anne
Appointed Date: 07 December 2016
62 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 01 July 2011
Appointed Date: 01 September 2009

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 29 September 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Director
ALSFORD, Philip James
Resigned: 06 December 2016
Appointed Date: 01 June 2011
71 years old

Director
AMATO, Silvano
Resigned: 27 August 2009
Appointed Date: 01 November 2007
70 years old

Director
BEAUMONT, Margaret
Resigned: 02 February 2015
Appointed Date: 07 December 2013
84 years old

Director
EVANS, David John
Resigned: 10 August 2011
Appointed Date: 01 November 2007
65 years old

Director
GHAMY, Biizi Zeenat Sheena
Resigned: 06 December 2016
Appointed Date: 18 December 2013
52 years old

Director
HALL, Jonathan David
Resigned: 18 December 2013
Appointed Date: 01 June 2011
49 years old

Director
HORNE, Kate Jane
Resigned: 18 December 2013
Appointed Date: 01 August 2011
48 years old

Director
HOSKING, Thomas
Resigned: 16 March 2015
Appointed Date: 01 June 2011
53 years old

Director
KEATES, Philippa Bridget
Resigned: 30 April 2015
Appointed Date: 07 December 2013
84 years old

Director
KEATS, Philippa Bridget
Resigned: 07 March 2017
Appointed Date: 06 December 2016
84 years old

Director
LINDON-TAYLOR, Nicolette Frances
Resigned: 03 March 2014
Appointed Date: 18 December 2013
69 years old

Director
LYNN, Anthony Dennis
Resigned: 20 October 2011
Appointed Date: 01 June 2011
60 years old

Director
PEACOCK, Jennifer
Resigned: 20 August 2013
Appointed Date: 01 June 2011
79 years old

Director
RICHINGS, Philip Laurence
Resigned: 07 March 2017
Appointed Date: 07 December 2016
77 years old

Director
WESTCOTT, Sandra
Resigned: 07 March 2017
Appointed Date: 06 December 2016
62 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 01 November 2007
Appointed Date: 29 September 2006

Director
CRIPPS SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 29 September 2006

CUCKFIELD MANAGEMENT LIMITED Events

07 Mar 2017
Termination of appointment of Philip Laurence Richings as a director on 7 March 2017
07 Mar 2017
Termination of appointment of Sandra Westcott as a director on 7 March 2017
07 Mar 2017
Termination of appointment of Philippa Bridget Keats as a director on 7 March 2017
23 Feb 2017
Appointment of Philippa Bridget Keates as a director on 7 December 2016
21 Feb 2017
Termination of appointment of Biizi Zeenat Sheena Ghamy as a director on 6 December 2016
...
... and 58 more events
06 Nov 2007
Director resigned
06 Nov 2007
Registered office changed on 06/11/07 from: linden house guards avenue the village caterham on the hill surrey CR3 5XL
18 Oct 2007
Annual return made up to 15/10/07
11 Oct 2006
Secretary resigned
29 Sep 2006
Incorporation