CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED

1 Church Road, Burgess Hill, RH15 9BB, England
StatusACTIVE
Company No.03053206
Category
Incorporated04 May 1995
Age29 years, 8 days
JurisdictionEngland Wales

SUMMARY

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED is an active with number 03053206. It was incorporated 29 years, 8 days ago, on 04 May 1995. The company address is 1 Church Road, Burgess Hill, RH15 9BB, England.



People

HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 16 Apr 2019

Current time on role 5 years, 26 days

HOLLIS, Graham Duncan

Director

Unknown

ACTIVE

Assigned on 23 Jul 2021

Current time on role 2 years, 9 months, 20 days

JARVIS, Linda

Director

Retired

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 7 months, 16 days

STRATTON, Jenny

Director

Retired

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 7 months, 16 days

TUDHOPE, Gaylin Anne Kathleen

Director

Owner Of St Consulting Ltd

ACTIVE

Assigned on 06 Sep 2023

Current time on role 8 months, 6 days

BOWLES, Mark Frank

Secretary

Property Manager

RESIGNED

Assigned on 31 Jul 2002

Resigned on 07 Jun 2005

Time on role 2 years, 10 months, 7 days

EATON, Peter John

Secretary

Property Manager

RESIGNED

Assigned on 07 Jun 2005

Resigned on 11 Jul 2011

Time on role 6 years, 1 month, 4 days

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 24 Mar 2019

Time on role 7 years, 9 months, 23 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 May 1995

Resigned on 31 Jul 2002

Time on role 7 years, 2 months, 27 days

BALDWIN, Luke Peter

Director

Retail Manager

RESIGNED

Assigned on 30 Jan 2007

Resigned on 26 Feb 2010

Time on role 3 years, 27 days

DOUTHWAITE, Simon

Director

Recruitment Consultant

RESIGNED

Assigned on 19 Jan 2007

Resigned on 17 Jun 2008

Time on role 1 year, 4 months, 29 days

EWING, Jamie Andrew

Director

Property Investment

RESIGNED

Assigned on 31 Jul 2002

Resigned on 16 Oct 2003

Time on role 1 year, 2 months, 16 days

HOBBS, Jacqueline Mary

Director

Caterer

RESIGNED

Assigned on 17 Sep 2010

Resigned on 17 Aug 2013

Time on role 2 years, 11 months

SHARP, David Peter

Director

None

RESIGNED

Assigned on 10 Jan 2013

Resigned on 31 Jan 2021

Time on role 8 years, 21 days

SLATER, John Philip

Director

Commercial Manager

RESIGNED

Assigned on 31 Jul 2002

Resigned on 19 Jan 2007

Time on role 4 years, 5 months, 19 days

WALTERS, Andrew Jeffrey

Director

Partner Self Catering Business

RESIGNED

Assigned on 28 Aug 2014

Resigned on 04 Jul 2019

Time on role 4 years, 10 months, 7 days

MASONS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 04 May 1995

Resigned on 31 Jul 2002

Time on role 7 years, 2 months, 27 days

WOODBRIDGE HOUSE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 04 May 1995

Resigned on 31 Jul 2001

Time on role 6 years, 2 months, 27 days


Some Companies

71 BRONDESBURY VILLAS MANAGEMENT LIMITED

71 BRONDESBURY VILLAS,LONDON,NW6 6AG

Number:07219078
Status:ACTIVE
Category:Private Limited Company

BEEAUTIFUL LTD

5 PARK ROAD,MANCHESTER,M30 9JQ

Number:11816997
Status:ACTIVE
Category:Private Limited Company

CARIB FOODS DISTRIBUTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11971887
Status:ACTIVE
Category:Private Limited Company

CUPSCOM LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:10724455
Status:ACTIVE
Category:Private Limited Company

J D L LOGISTICS LTD

2 AXON COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:06944868
Status:LIQUIDATION
Category:Private Limited Company

KAN'S 'N' KANDY LTD

9 FOXCOVER DISTRIBUTION PARK,SEAHAM,SR7 7DN

Number:06379556
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