This company is commonly known as Christleton Mill Flat Management Limited. The company was founded 31 years ago and was given the registration number 02820047. The firm's registered office is in CHESTER. You can find them at Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, . This company's SIC code is 55900 - Other accommodation.
Name | : | CHRISTLETON MILL FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02820047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, CH3 6BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, CH3 6BA | Director | 01 January 2011 | Active |
Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, CH3 6BA | Director | 26 May 2010 | Active |
Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, CH3 6BA | Director | 24 May 2013 | Active |
4 Christleton Mill, Whitchurch Road, Chester, CH3 6BA | Secretary | 08 July 2004 | Active |
Westgate, Noctorum Lane, Prenton, CH43 9UA | Secretary | 23 September 1993 | Active |
Apartment 4 Christleton Mill, Whitchurch Road, Chester, CH3 6BA | Secretary | 28 February 2003 | Active |
Deeside Enterprise Centre, Rowley's Drive, Shotton Deeside, Wales, CH5 1PP | Secretary | 03 June 2013 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 May 1993 | Active |
4 Christleton Mill, Whitchurch Road, Chester, CH3 6BA | Director | 08 July 2004 | Active |
Apartment 2 Christleton Mill, Whitchurch Road, Chester, CH3 6BA | Director | 28 February 2003 | Active |
3 Christleton Mill Apartments, Whitchurch Road,, Christleton, CH3 6BA | Director | 01 June 2003 | Active |
1 Christleton Mill Apartment, Christleton, Chester, CH3 6BA | Director | 01 August 2003 | Active |
Westgate, Noctorum Lane, Prenton, CH43 9UA | Director | 23 September 1993 | Active |
Apartment 4 Christleton Mill, Whitchurch Road, Chester, CH3 6BA | Director | 28 February 2003 | Active |
12 Millbank, Ness, Neston, CH64 4BJ | Director | 23 September 1993 | Active |
Christleton Mill Apartments, Whitchurch Road, Christleton, Chester, CH3 6BA | Director | 01 January 2011 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 May 1993 | Active |
Mr Stephen Worpole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Chrisleton Mill Apartments, Whitchurch Road, Chester, England, CH3 6BA |
Nature of control | : |
|
Mr Michael Goff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Chrisleton Mill Apartments, Whitchurch Road, Chester, England, CH3 6BA |
Nature of control | : |
|
Mr Hans Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Christleton Mill Apartments, Whitchurch Road, Chester, England, CH3 6BA |
Nature of control | : |
|
Mrs Catherine Irene Potts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2 Chrisleton Mill Apartments, Whitchurch Road, Chester, England, CH3 6BA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.