CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED

Grove House Coombs Wood Court Grove House Coombs Wood Court, Halesowen, B62 8BF, West Midlands
StatusACTIVE
Company No.04946353
CategoryPrivate Limited Company
Incorporated29 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04946353. It was incorporated 20 years, 7 months, 9 days ago, on 29 October 2003. The company address is Grove House Coombs Wood Court Grove House Coombs Wood Court, Halesowen, B62 8BF, West Midlands.



People

WOOLDRIDGE, Zena Jane

Secretary

ACTIVE

Assigned on 06 Jul 2009

Current time on role 14 years, 11 months, 1 day

GARRINGTON, Caroline Helen Olivia

Director

Accountant

ACTIVE

Assigned on 21 Mar 2019

Current time on role 5 years, 2 months, 17 days

LINK, Janet

Director

Director

ACTIVE

Assigned on 27 Apr 2018

Current time on role 6 years, 1 month, 10 days

ALLAN, Alexander Digby James, Mr.

Secretary

Surveyor

RESIGNED

Assigned on 29 Oct 2003

Resigned on 31 May 2007

Time on role 3 years, 7 months, 2 days

COSEC MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Oct 2008

Resigned on 21 Feb 2010

Time on role 1 year, 3 months, 22 days

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jun 2007

Resigned on 30 Oct 2008

Time on role 1 year, 4 months, 29 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Oct 2003

Resigned on 29 Oct 2003

Time on role

CHUTER, Martin

Director

Associate Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 06 Jul 2009

Time on role 4 months, 17 days

CLARKE, Patricia Jayne

Director

Lunchtime Supervisor

RESIGNED

Assigned on 21 Mar 2019

Resigned on 05 Jul 2023

Time on role 4 years, 3 months, 15 days

DARBY, Christopher James

Director

Retail Manager

RESIGNED

Assigned on 06 Jan 2005

Resigned on 17 Feb 2009

Time on role 4 years, 1 month, 11 days

DAVIES, Ronald Keith

Director

None

RESIGNED

Assigned on 23 Aug 2014

Resigned on 21 Mar 2019

Time on role 4 years, 6 months, 29 days

EDWARDS, Jonathan Martin

Director

Branch Manager

RESIGNED

Assigned on 21 Dec 2009

Resigned on 21 Feb 2010

Time on role 2 months

POWELL, John Roderick

Director

Director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 06 Jan 2005

Time on role 1 year, 2 months, 8 days

SENTER, Giles Leslie

Director

Business Development Manager

RESIGNED

Assigned on 06 Jul 2009

Resigned on 06 Nov 2014

Time on role 5 years, 4 months

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 2003

Resigned on 29 Oct 2003

Time on role


Some Companies

EME PROPERTIES LTD

5 CHALFONT DRIVE,NOTTINGHAM,NG8 3LS

Number:11540627
Status:ACTIVE
Category:Private Limited Company

FRONTIER LAB SCIENTIFIC LIMITED

C/O DAVID NEWTON AND CO LTD HARROGATE BUSINESS CENTRE,HARROGATE,HG2 8ER

Number:11534741
Status:ACTIVE
Category:Private Limited Company

GEM'S ESTATES LTD

ROCK HOUSE 58 CHURCH HILL,TELFORD,TF8 7QB

Number:11378251
Status:ACTIVE
Category:Private Limited Company

HUDDLE LONDON LIMITED

20A HANBURY STREET,LONDON,E1 6QR

Number:06813409
Status:ACTIVE
Category:Private Limited Company

IFSC UK LTD

CLARENDON CENTRE CHESTER HOUSE,LONDON,SW6 3JA

Number:11327941
Status:ACTIVE
Category:Private Limited Company

PERIVALE PROPERTIES LTD

5 ROBIN HOOD LANE,SUTTON,SM1 2SW

Number:11710291
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