Company NameCharterhall Properties (Management) Limited
Company StatusDissolved
Company Number02105705
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Sean Miller-Cheevers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address1 Basil Mansions
Basil Street
London
SW3 1AP
Director NameNoel Miller Cheevers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 11 March 1997)
RoleCompany Director
Correspondence Address1 Basil Mansions
Basil Street
London
SW3 1AP
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed02 November 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 1997)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameDavid Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressBredon Cottage
26 Beacon Road Ditchling
Hassocks
East Sussex
BN6 8UL
Director NameJacalyn Mary Place
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address57 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameMr David John Stacey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMillstone
Mill Road Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr Philip Tait
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 June 1992)
RoleCompany Operations Director
Correspondence Address4 Gaulby Road
Billesdon
Leicestershire
LE7 9AF
Secretary NameJacalyn Mary Place
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address57 Cedar Terrace
Richmond
Surrey
TW9 2BZ

Location

Registered Address2nd Floor
Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
22 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1995Auditor's resignation (2 pages)
7 March 1995Director's particulars changed (2 pages)