CHATFIELD PROPERTY LTD

209 London Road, Mitcham, CR4 2JD, Surrey, England
StatusLIQUIDATION
Company No.04307805
CategoryPrivate Limited Company
Incorporated19 Oct 2001
Age22 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHATFIELD PROPERTY LTD is an liquidation private limited company with number 04307805. It was incorporated 22 years, 7 months, 27 days ago, on 19 October 2001. The company address is 209 London Road, Mitcham, CR4 2JD, Surrey, England.



People

MACLEOD, Sandra

Director

Pa

ACTIVE

Assigned on 04 May 2009

Current time on role 15 years, 1 month, 11 days

MCCALLA, Anthony

Director

Managing Agent

ACTIVE

Assigned on 21 Jul 2008

Current time on role 15 years, 10 months, 25 days

SUMMERS, Pippa

Director

Secretary

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 14 days

GREGORY, Samantha

Secretary

Secretary

RESIGNED

Assigned on 15 Jan 2006

Resigned on 03 Mar 2008

Time on role 2 years, 1 month, 19 days

MULLER CARPENTER, Caroline

Secretary

Co Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 12 Jan 2006

Time on role 4 years, 2 months, 12 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 2001

Resigned on 01 Nov 2001

Time on role 13 days

JOHNSON, Alicia

Director

Sales

RESIGNED

Assigned on 20 Nov 2008

Resigned on 01 Feb 2009

Time on role 2 months, 11 days

LARYEA, Martin

Director

Consultant

RESIGNED

Assigned on 26 Jan 2009

Resigned on 29 Jul 2009

Time on role 6 months, 3 days

PITCHER, Darren

Director

Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 19 Nov 2008

Time on role 3 months, 29 days

RALPH, Grahame Derek

Director

Consultant

RESIGNED

Assigned on 31 Oct 2001

Resigned on 21 Dec 2006

Time on role 5 years, 1 month, 21 days

SODHA, Pravin

Director

Accountant

RESIGNED

Assigned on 28 May 2009

Resigned on 01 Jun 2009

Time on role 4 days

SODHA, Pravin

Director

Accountant

RESIGNED

Assigned on 14 Jul 2008

Resigned on 12 Mar 2009

Time on role 7 months, 29 days

UPTON, Dean Vearncombe

Director

Director

RESIGNED

Assigned on 24 Dec 2006

Resigned on 14 Jul 2008

Time on role 1 year, 6 months, 21 days

WILSON, Robin John

Director

Director

RESIGNED

Assigned on 24 Dec 2006

Resigned on 14 Jul 2008

Time on role 1 year, 6 months, 21 days

WOOLCOCK, Julian Charles Craig

Director

Accountant

RESIGNED

Assigned on 21 Dec 2006

Resigned on 21 Jan 2008

Time on role 1 year, 1 month

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 01 Nov 2001

Time on role 13 days


Some Companies

ADVANTAGE FOCUS PARTNERSHIP LIMITED

15 - 21 PROVOST STREET,LONDON,N1 7NH

Number:11701673
Status:ACTIVE
Category:Private Limited Company

BESPOKE ROOFING SERVICES NORTH EAST LTD

UNIT 4A MARYS PLACE,NEWCASTLE UPON TYNE,NE6 3PZ

Number:09809812
Status:ACTIVE
Category:Private Limited Company

CLARKE WEBB ECOLOGY LIMITED

111 STACKPOOL ROAD,,BS3 1NX

Number:04339567
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL ENGINEERING 24/7 LIMITED

3 WENTWORTH CLOSE,BARNET,N3 1YP

Number:10094252
Status:ACTIVE
Category:Private Limited Company

FIRCROFT LAUNDRY LTD

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:08959278
Status:ACTIVE
Category:Private Limited Company

SHARPHOUSE HOLDINGS LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:00140071
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