CHILTERNS (SIDCUP) MANAGEMENT LIMITED

Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England
StatusACTIVE
Company No.01352983
CategoryPrivate Limited Company
Incorporated14 Feb 1978
Age46 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHILTERNS (SIDCUP) MANAGEMENT LIMITED is an active private limited company with number 01352983. It was incorporated 46 years, 3 months, 15 days ago, on 14 February 1978. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.



People

BARRETT, Jennings And, Messrs

Secretary

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 8 months, 5 days

BARLOW, Roy James

Director

Retired

ACTIVE

Assigned on 31 Aug 2023

Current time on role 9 months, 1 day

DAKSHY, Dilip

Director

Retired

ACTIVE

Assigned on 21 Sep 2023

Current time on role 8 months, 10 days

BARLOW, Roy James

Secretary

Patent Attorney

RESIGNED

Assigned on 22 Jan 2004

Resigned on 08 Jan 2008

Time on role 3 years, 11 months, 17 days

BEARSBY, Richard

Secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 09 Feb 2018

Time on role 4 years, 6 months, 8 days

GRATWICK, Laura Louise

Secretary

RESIGNED

Assigned on 25 Nov 1997

Resigned on 22 Jan 2004

Time on role 6 years, 1 month, 27 days

SPINKS, Ronald

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1997

Time on role 26 years, 6 months, 7 days

HEWISH & CO

Corporate-secretary

RESIGNED

Assigned on 08 Jan 2008

Resigned on 01 Aug 2013

Time on role 5 years, 6 months, 24 days

BARLOW, Gillian Dorothy

Director

Retired Teacher

RESIGNED

Assigned on 25 Mar 2002

Resigned on 01 Aug 2013

Time on role 11 years, 4 months, 7 days

BARLOW, Roy James

Director

Patent Agent

RESIGNED

Assigned on 25 Nov 1997

Resigned on 25 Mar 2002

Time on role 4 years, 4 months

BEARSBY, Richard Ronald

Director

Property Developer

RESIGNED

Assigned on 01 Aug 2013

Resigned on 09 Feb 2018

Time on role 4 years, 6 months, 8 days

CASTLE, Gary Timothy

Director

Flooring Contractor

RESIGNED

Assigned on 05 Dec 2007

Resigned on 14 Apr 2023

Time on role 15 years, 4 months, 9 days

MAXTED, Annette Catherine

Director

Housewife

RESIGNED

Assigned on 07 Jul 2006

Resigned on 08 Jan 2008

Time on role 1 year, 6 months, 1 day

MAXTED, Arthur Stanley

Director

Insurance Broker

RESIGNED

Assigned on 25 Jan 2000

Resigned on 07 Jul 2006

Time on role 6 years, 5 months, 13 days

RANSOM, George Edwin

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Nov 1997

Time on role 26 years, 6 months, 7 days


Some Companies

14WHITEHOUSE LTD

14 WHITEHOUSE COURT 14 WHITEHORSE COURT,YORK,YO30 7DB

Number:11408540
Status:ACTIVE
Category:Private Limited Company

1ST CARE SOLUTIONS LTD

C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:09542862
Status:ACTIVE
Category:Private Limited Company

ALTICORE LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08455902
Status:ACTIVE
Category:Private Limited Company

BUTTONS ENTERPRISES LIMITED

225 SOOTHILL LANE,BATLEY,WF17 6EX

Number:10272767
Status:ACTIVE
Category:Private Limited Company

G-SCAPES OF LICHFIELD LTD.

FULLBROOK NURSERY WATERY LANE,LICHFIELD,WS13 8EP

Number:01130538
Status:ACTIVE
Category:Private Limited Company

IMPULSE LEISURE

BLACKSHOTS LEISURE CENTRE,GRAYS,RM16 2JU

Number:05220291
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source