CHARDAN COURT MANAGEMENT LIMITED

5 St. Thomas Avenue, Hayling Island, PO11 0ET, Hampshire
StatusACTIVE
Company No.06447224
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHARDAN COURT MANAGEMENT LIMITED is an active private limited company with number 06447224. It was incorporated 16 years, 5 months, 29 days ago, on 06 December 2007. The company address is 5 St. Thomas Avenue, Hayling Island, PO11 0ET, Hampshire.



People

LIMITED, Mengham Secretarial Agencies

Secretary

ACTIVE

Assigned on 28 May 2024

Current time on role 7 days

WHEELER, Beverley Dawn

Director

None

ACTIVE

Assigned on 16 Jun 2010

Current time on role 13 years, 11 months, 18 days

NEWMAN, Mark Ronald

Secretary

RESIGNED

Assigned on 06 Dec 2007

Resigned on 13 Dec 2010

Time on role 3 years, 7 days

BRADSHAW-REDFERN, Charlotte

Director

Company Secretary

RESIGNED

Assigned on 27 Sep 2023

Resigned on 28 May 2024

Time on role 8 months, 1 day

BRADSHAW-REDFERN, Charlotte Louise

Director

Director

RESIGNED

Assigned on 26 Nov 2015

Resigned on 09 Oct 2018

Time on role 2 years, 10 months, 13 days

CUZNER, Karen

Director

Holiday Rental

RESIGNED

Assigned on 16 Jun 2009

Resigned on 06 Sep 2018

Time on role 9 years, 2 months, 20 days

FULLER, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 06 Dec 2007

Resigned on 13 Dec 2010

Time on role 3 years, 7 days

GRIFFITHS, Russell Andrew

Director

17 Consultant

RESIGNED

Assigned on 23 May 2008

Resigned on 13 Apr 2012

Time on role 3 years, 10 months, 21 days

HENNEY, Robert

Director

Director

RESIGNED

Assigned on 12 Dec 2019

Resigned on 27 Nov 2020

Time on role 11 months, 15 days

JOHNSON, Robert Charles

Director

None

RESIGNED

Assigned on 24 Sep 2010

Resigned on 22 Dec 2016

Time on role 6 years, 2 months, 28 days

NEWMAN, Mark Ronald

Director

Company Director

RESIGNED

Assigned on 06 Dec 2007

Resigned on 13 Dec 2010

Time on role 3 years, 7 days

PARKER, Chris

Director

Loss Prevention Manager

RESIGNED

Assigned on 01 Oct 2009

Resigned on 03 Feb 2015

Time on role 5 years, 4 months, 2 days

PENROSE, Charlie Joe

Director

None

RESIGNED

Assigned on 20 Oct 2010

Resigned on 06 Sep 2018

Time on role 7 years, 10 months, 17 days

STICKLEY, Diana

Director

Retired

RESIGNED

Assigned on 26 Jun 2009

Resigned on 26 Nov 2015

Time on role 6 years, 5 months


Some Companies

AILSE ONCOLOGY LTD.

HAWTHORN HOUSE 15 STANIER CLOSE,SUTTON,SK11 0LS

Number:09568829
Status:ACTIVE
Category:Private Limited Company

C. HOARE & CO. EIG MANAGEMENT LIMITED

37 FLEET STREET,LONDON,EC4P 4DQ

Number:07694093
Status:ACTIVE
Category:Private Limited Company

D WILKES CONTRACTS LIMITED

30 GRANGE CRESCENT,WALSALL,WS4 1NS

Number:11260737
Status:ACTIVE
Category:Private Limited Company

DIOMASAIGH SERVICES LIMITED

65 DENHAM LANE,GERRARDS CROSS,SL9 0EW

Number:09103149
Status:ACTIVE
Category:Private Limited Company

ENVIROCLEAN DIRECT LTD

6 SOUTH ACOMB FARM,STOCKSFIELD,NE43 7AQ

Number:08042330
Status:ACTIVE
Category:Private Limited Company

HALL PROPERTY SOLUTIONS LTD

ELM PARK HOUSE,PINNER,HA5 3NN

Number:10895146
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