This company is commonly known as The Elgin Avenue Management Company Limited. The company was founded 36 years ago and was given the registration number 02340613. The firm's registered office is in CHELMSFORD. You can find them at 5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | THE ELGIN AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02340613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
Industry Codes | : |
|
Registered Address | : | 5 Woodham Drive, Hatfield Peverel, Chelmsford, Essex, CM3 2RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR | Secretary | 12 February 2023 | Active |
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR | Director | 12 February 2023 | Active |
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP | Secretary | 21 May 1999 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 08 November 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 10 April 2003 | Active |
7 The Willows, Chelmsford, CM1 1TN | Secretary | - | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR | Secretary | 24 April 2006 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
113 New London Road, Chelmsford, CM2 0QT | Corporate Secretary | 17 June 2000 | Active |
Gandalf Springs, 30 Aveley Way, Maldon, CM9 6YQ | Director | - | Active |
1 The Willows, Elgin Avenue, Chelmsford, CM1 1TN | Director | 24 April 2006 | Active |
5 The Willows, Chelmsford, CM1 1TN | Director | - | Active |
Flat 5 The Willows, Elgin Avenue, Chelmsford, CM1 1TN | Director | 17 December 2007 | Active |
6 The Willows, Chelmsford, CM1 1TN | Director | - | Active |
7 Howard Drive, Chelmsford, CM2 6PE | Director | 24 April 2006 | Active |
15 Framlingham Way, Black Notley, Braintree, CM7 8YY | Director | 30 March 1992 | Active |
32 Hermitage Road, Haringey, London, N4 1LY | Director | 24 April 2006 | Active |
5 Woodham Drive, Hatfield Peverel, Chelmsford, CM3 2RR | Director | 24 April 2006 | Active |
Mrs Jeanette Susan White | ||
Notified on | : | 12 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 5 Woodham Drive, Chelmsford, CM3 2RR |
Nature of control | : |
|
Mr Barry John White | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 5 Woodham Drive, Chelmsford, CM3 2RR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.