CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

212 Copse Hill, London, SW20 0SP, England
StatusACTIVE
Company No.00859473
Category
Incorporated21 Sep 1965
Age58 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is an active with number 00859473. It was incorporated 58 years, 9 months, 15 days ago, on 21 September 1965. The company address is 212 Copse Hill, London, SW20 0SP, England.



People

MARES, Edwin

Director

Tv Production

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 11 months, 5 days

OWEN, Rhys Wyn

Director

Principal Environmental Consultant

ACTIVE

Assigned on 01 Jun 2011

Current time on role 13 years, 1 month, 5 days

WEBZELL, Ian

Director

Nurse

ACTIVE

Assigned on 10 Feb 2016

Current time on role 8 years, 4 months, 25 days

BUESINK, Anna

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 26 Mar 1998

Time on role 2 years, 8 months, 25 days

BUSHELL, Patricia Anne

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 1994

Time on role 29 years, 8 months, 23 days

BUTT, Irfan Ali

Secretary

Analyst Programmer

RESIGNED

Assigned on 26 Mar 1998

Resigned on 01 May 2005

Time on role 7 years, 1 month, 5 days

FRANCIS, Jeffrey Charles

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 01 Oct 2015

Time on role 3 years, 1 month, 14 days

FRITZ, Werner

Secretary

Company Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 01 Jul 1995

Time on role 8 months, 18 days

GARDNER, Chris John

Secretary

RESIGNED

Assigned on 29 Oct 2009

Resigned on 15 Aug 2012

Time on role 2 years, 9 months, 17 days

ROBINSON, Veronica Angela

Secretary

Property Letting & Management

RESIGNED

Assigned on 01 May 2005

Resigned on 30 Nov 2007

Time on role 2 years, 6 months, 29 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2007

Resigned on 11 May 2009

Time on role 1 year, 4 months, 25 days

JCF PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 10 May 2019

Time on role 3 years, 7 months, 9 days

AMIS, Joanna Marina

Director

Marketing

RESIGNED

Assigned on 26 Mar 1998

Resigned on 29 Mar 2001

Time on role 3 years, 3 days

BEAN, Michael Caleb

Director

Retired

RESIGNED

Assigned on 24 Feb 2005

Resigned on 02 Oct 2009

Time on role 4 years, 7 months, 6 days

BUESINK, Anna

Director

Manager

RESIGNED

Assigned on 01 Jul 1995

Resigned on 26 Jan 1999

Time on role 3 years, 6 months, 25 days

BUSHELL, Patricia Anne

Director

RESIGNED

Assigned on

Resigned on 13 Oct 1994

Time on role 29 years, 8 months, 23 days

BUSHELL, Ronald David

Director

Retired Engineer

RESIGNED

Assigned on 13 Oct 1994

Resigned on 01 Jul 1995

Time on role 8 months, 18 days

BUTT, Irfan Ali

Director

Analyst Programmer

RESIGNED

Assigned on 26 Mar 1998

Resigned on 24 Feb 2005

Time on role 6 years, 10 months, 29 days

COLES, Alison Jane

Director

Legal Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 26 Mar 1998

Time on role 2 years, 8 months, 25 days

DROUGHT, Rebecca Louise

Director

Journalist

RESIGNED

Assigned on 01 Nov 2007

Resigned on 01 May 2011

Time on role 3 years, 5 months, 30 days

FRITH, Edward Leslie

Director

Retired

RESIGNED

Assigned on 24 Feb 2005

Resigned on 11 Apr 2007

Time on role 2 years, 1 month, 15 days

FRITH, Edward Leslie

Director

Retired Raf Officer

RESIGNED

Assigned on

Resigned on 21 Oct 1993

Time on role 30 years, 8 months, 15 days

FRITZ, Werner

Director

Company Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 01 Jul 1995

Time on role 8 months, 18 days

HALFORD, David Michael

Director

Writer + Photographer

RESIGNED

Assigned on 13 Jun 2012

Resigned on 14 Nov 2018

Time on role 6 years, 5 months, 1 day

HANSEN, Morten Spang

Director

Project Manager

RESIGNED

Assigned on 06 Mar 2017

Resigned on 21 Jul 2021

Time on role 4 years, 4 months, 15 days

HAYES, Sheila Mary

Director

Nhs Manager

RESIGNED

Assigned on 21 Oct 1993

Resigned on 31 Jul 1995

Time on role 1 year, 9 months, 10 days

HAZOU, Micheline

Director

Amin Manager Secretary

RESIGNED

Assigned on 28 Feb 2002

Resigned on 20 Jul 2006

Time on role 4 years, 4 months, 20 days

KEARNEY, Michael Anthony

Director

Accountant

RESIGNED

Assigned on 15 Jun 2001

Resigned on 24 Feb 2005

Time on role 3 years, 8 months, 9 days

KEARNEY, Michael Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1995

Resigned on 26 Jan 1999

Time on role 3 years, 5 months, 26 days

MARES, Susan Janine

Director

Production Secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 02 Nov 2009

Time on role 4 years, 8 months, 6 days

MONTGOMERY, Alastair Edward

Director

Education Consultants

RESIGNED

Assigned on 06 Mar 2017

Resigned on 02 Aug 2021

Time on role 4 years, 4 months, 27 days

NEATHAM, Brian Edward

Director

None

RESIGNED

Assigned on 29 Oct 2009

Resigned on 23 Nov 2011

Time on role 2 years, 25 days

PARRISH, Pamela Francis

Director

Retired

RESIGNED

Assigned on 24 Feb 2005

Resigned on 21 Feb 2006

Time on role 11 months, 25 days

PEEL, Frederick Charles

Director

Retired Stockbroker

RESIGNED

Assigned on

Resigned on 13 Oct 1994

Time on role 29 years, 8 months, 23 days

RAPSOMANIKIS, Christina

Director

Sales Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 25 Mar 2019

Time on role 1 year, 4 months, 24 days

SOURAS, Lydia Helen

Director

Tour Guide

RESIGNED

Assigned on 19 Jan 1996

Resigned on 31 Jul 1996

Time on role 6 months, 12 days

TABARANI, Nancy Anne

Director

Director

RESIGNED

Assigned on 13 May 1996

Resigned on 02 Dec 2002

Time on role 6 years, 6 months, 20 days

TURNER, Eric Charles

Director

Accountant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Sep 2003

Time on role 1 year, 5 months, 29 days


Some Companies

ADORLI LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10358112
Status:ACTIVE
Category:Private Limited Company

BARROWMORE SOCIAL ENTERPRISES LIMITED

BARROWMORE BARNHOUSE LANE,CHESTER,CH3 7JA

Number:08772299
Status:ACTIVE
Category:Private Limited Company

CRIBMOVE LIMITED

4 LABURNUM CRESCENT,DERBY,DE22 2GQ

Number:11797520
Status:ACTIVE
Category:Private Limited Company

GEORGI FASHIONS LIMITED

11 BUTFIELD HOUSE,LONDON,E9 6RS

Number:10857653
Status:ACTIVE
Category:Private Limited Company

HALTON COMMUNITY RADIO

BLUEBELL LODGE MERLIN CLOSE,RUNCORN,WA7 2LP

Number:05290212
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MILLENDO THERAPEUTICS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08318101
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