CHANTRY COURT (CHESTER) MANAGEMENT LIMITED

Military House Military House, Chester, CH1 2DS, England
StatusACTIVE
Company No.02483755
CategoryPrivate Limited Company
Incorporated22 Mar 1990
Age34 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED is an active private limited company with number 02483755. It was incorporated 34 years, 2 months, 17 days ago, on 22 March 1990. The company address is Military House Military House, Chester, CH1 2DS, England.



People

PADDOCK, Graham Stanley James, Mr.

Director

Director

ACTIVE

Assigned on 13 Jul 2010

Current time on role 13 years, 10 months, 26 days

COOP, Ian

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1992

Time on role 31 years, 7 months, 10 days

CROWE, Geoffrey Michael

Secretary

Finance Executive

RESIGNED

Assigned on 29 Oct 1992

Resigned on 25 Nov 1996

Time on role 4 years, 27 days

DEAN, Tony John

Secretary

RESIGNED

Assigned on 13 Jul 2010

Resigned on 31 May 2021

Time on role 10 years, 10 months, 18 days

MORELL, Jordi Joan

Secretary

Director

RESIGNED

Assigned on 01 Feb 1997

Resigned on 13 Jul 2010

Time on role 13 years, 5 months, 12 days

PERRIN, Anne Joyce

Secretary

RESIGNED

Assigned on

Resigned on 23 Jan 1992

Time on role 32 years, 4 months, 16 days

COOP, Ian

Director

Accountant

RESIGNED

Assigned on 23 Jan 1992

Resigned on 29 Oct 1992

Time on role 9 months, 6 days

CORE, Lawrence Anthony

Director

Commercial Director

RESIGNED

Assigned on 26 Apr 2004

Resigned on 22 Jan 2005

Time on role 8 months, 26 days

CROWE, Geoffrey Michael

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jan 1992

Resigned on 25 Nov 1996

Time on role 4 years, 10 months, 2 days

DEAN, Tony John

Director

It Manager

RESIGNED

Assigned on 13 Jul 2010

Resigned on 31 May 2021

Time on role 10 years, 10 months, 18 days

KEITH, Joan

Director

Administrator

RESIGNED

Assigned on 19 May 2006

Resigned on 01 Oct 2009

Time on role 3 years, 4 months, 12 days

MONTGOMERY, Robert

Director

Heating Central

RESIGNED

Assigned on 01 Feb 1997

Resigned on 18 May 1999

Time on role 2 years, 3 months, 17 days

MORELL, Jordi Joan

Director

Director

RESIGNED

Assigned on 01 Feb 1997

Resigned on 14 Jul 2010

Time on role 13 years, 5 months, 13 days

PERRIN, Charles Harry

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 23 Jan 1992

Time on role 32 years, 4 months, 16 days

POWER, Kieran, Mr.

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 10 Jan 2011

Time on role 1 year, 3 months, 9 days

RAMSAY, James

Director

Accountant

RESIGNED

Assigned on 16 Aug 1993

Resigned on 25 Nov 1996

Time on role 3 years, 3 months, 9 days

STOBBS, Nicholas Jamie

Director

Company Director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 19 May 2006

Time on role 5 years, 3 months, 6 days

THOMPSON, Hugh Glenn

Director

Operations Executive

RESIGNED

Assigned on 29 Oct 1992

Resigned on 19 Jan 1996

Time on role 3 years, 2 months, 21 days

THOMPSON, Stewart

Director

Director

RESIGNED

Assigned on 01 Jun 2021

Resigned on 31 Oct 2022

Time on role 1 year, 4 months, 30 days


Some Companies

160 CLERKENWELL LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10691033
Status:ACTIVE
Category:Private Limited Company

BLUE DISH LTD

405 HIGH STREET,LONDON,E15 4QZ

Number:11780992
Status:ACTIVE
Category:Private Limited Company

CISCO ENERGY SERVICES LIMITED

SPENCER HOUSE MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:04389387
Status:ACTIVE
Category:Private Limited Company

GREENERGY INVESTMENTS LIMITED

40 THEYDON ROAD,LONDON,E5 9NA

Number:07858557
Status:ACTIVE
Category:Private Limited Company
Number:09381045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JRP DEV.NET LTD

26 KING ARTHUR CLOSE,CHELTENHAM,GL53 7EX

Number:10975735
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