CHALICE MEWS MANAGEMENT COMPANY LIMITED

County Court Chambers County Court Chambers, Bridgwater, TA6 3DA, Somerset
StatusACTIVE
Company No.02268817
CategoryPrivate Limited Company
Incorporated17 Jun 1988
Age35 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHALICE MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02268817. It was incorporated 35 years, 10 months, 29 days ago, on 17 June 1988. The company address is County Court Chambers County Court Chambers, Bridgwater, TA6 3DA, Somerset.



People

GUNNINGHAM, Nita

Director

Retired

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 15 days

THORNE, Valerie

Director

Retired

ACTIVE

Assigned on 01 Jun 2022

Current time on role 1 year, 11 months, 15 days

FELL, Robert Harding

Secretary

RESIGNED

Assigned on 30 Oct 1991

Resigned on 31 Aug 1994

Time on role 2 years, 10 months, 1 day

POOLE, Bruce

Secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Nov 2008

Time on role 14 years, 2 months, 1 day

SOORD, Hosie Constance

Secretary

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 6 months, 16 days

THOMPSON, Graham

Secretary

Estate Agent

RESIGNED

Assigned on 01 Nov 2008

Resigned on 08 Dec 2011

Time on role 3 years, 1 month, 7 days

SAXONS ESTATE AGENTS

Corporate-secretary

RESIGNED

Assigned on 08 Nov 2011

Resigned on 30 Nov 2012

Time on role 1 year, 22 days

BLACKMORE, Derrant

Director

Retired

RESIGNED

Assigned on 06 Nov 2012

Resigned on 08 Dec 2016

Time on role 4 years, 1 month, 2 days

COLLINS, Leslie

Director

Retired

RESIGNED

Assigned on 08 Dec 2016

Resigned on 03 May 2019

Time on role 2 years, 4 months, 26 days

MORRIS, Edward John

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Oct 2008

Time on role 15 years, 7 months, 15 days

PERRY, Roger Cullen

Director

Retired

RESIGNED

Assigned on 06 Nov 2012

Resigned on 17 Jan 2024

Time on role 11 years, 2 months, 11 days

REDVERS DUCK, Steven

Director

None

RESIGNED

Assigned on 03 Jul 2009

Resigned on 17 Oct 2012

Time on role 3 years, 3 months, 14 days

ROONEY, Rosemary Madge

Director

Retired

RESIGNED

Assigned on 05 Dec 2014

Resigned on 22 Apr 2022

Time on role 7 years, 4 months, 17 days

ROONEY, Rosemary Madge

Director

Retired

RESIGNED

Assigned on 06 Nov 2012

Resigned on 12 Dec 2013

Time on role 1 year, 1 month, 6 days

THORNE, Valerie Anne

Director

Retired

RESIGNED

Assigned on 06 Nov 2012

Resigned on 17 Jun 2021

Time on role 8 years, 7 months, 11 days


Some Companies

ALECU CONVENIENCE STORE LTD

445 BORDESLEY GREEN,BIRMINGHAM,B9 5RA

Number:11250271
Status:ACTIVE
Category:Private Limited Company

ALTRIDA LTD

31 MAYFIELD AVENUE,LONDON,N12 9JG

Number:11821143
Status:ACTIVE
Category:Private Limited Company

AUTO ELECTRICS (REDDITCH) LIMITED

241 BIRMINGHAM ROAD,REDDITCH,B97 6EH

Number:05659945
Status:ACTIVE
Category:Private Limited Company

EDGE WHITEBARN LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:10216275
Status:ACTIVE
Category:Private Limited Company

MONEY CALL MUSIC GROUP LTD

41 EVELYN COURT,LONDON,N1 7PP

Number:11969647
Status:ACTIVE
Category:Private Limited Company

ROGER LENNON LIMITED

406 WILNECOTE LANE,TAMWORTH,B77 2LG

Number:10663954
Status:ACTIVE
Category:Private Limited Company

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