BESTJOIN RESIDENTS MANAGEMENT LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4DR
Company number 02204538
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address 3 THE KILPHIN PRINCESS ROAD, LOSTOCK, BOLTON, BL6 4DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BESTJOIN RESIDENTS MANAGEMENT LIMITED are www.bestjoinresidentsmanagement.co.uk, and www.bestjoin-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Bestjoin Residents Management Limited is a Private Limited Company. The company registration number is 02204538. Bestjoin Residents Management Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Bestjoin Residents Management Limited is 3 The Kilphin Princess Road Lostock Bolton Bl6 4dr. . AXFORD, Nicola is a Secretary of the company. AXFORD, Nicola is a Director of the company. CULSHAW, Vanessa Linda is a Director of the company. GUEST, Karen Lisa is a Director of the company. SCOTT, Lesley Carolyn is a Director of the company. SINGH, Savi, Dr is a Director of the company. SKEELS, Susan Margaret is a Director of the company. WALLEN, Wendy is a Director of the company. Secretary BENNETT, Renee Elizabeth has been resigned. Secretary CULSHAW, Vanessa Linda has been resigned. Secretary ETHERINGTON, Nelly Josiane Alice has been resigned. Secretary GUEST, Karen Lisa has been resigned. Secretary HUGHES, Helene Lydia has been resigned. Secretary LOMAS, Gillian has been resigned. Secretary SCOTT, Lesley Carolyn has been resigned. Secretary SINGH, Savi, Dr has been resigned. Secretary SKEELS, Susan Margaret has been resigned. Secretary WALLEN, Andrew Wray has been resigned. Secretary WALLEN, Wendy has been resigned. Secretary WALLEN, Wendy has been resigned. Director BENNETT, Renee Elizabeth has been resigned. Director ETHERINGTON, Nelly Josiane Alice has been resigned. Director HUGHES, Helene Lydia has been resigned. Director LOMAS, Gillian has been resigned. Director MARTIN, Fiona has been resigned. Director PRESTON, Sandra has been resigned. Director SKEELS, Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AXFORD, Nicola
Appointed Date: 15 October 2015

Director
AXFORD, Nicola
Appointed Date: 15 September 1999
58 years old

Director
CULSHAW, Vanessa Linda
Appointed Date: 01 March 2007
56 years old

Director
GUEST, Karen Lisa
Appointed Date: 10 March 2003
62 years old

Director
SCOTT, Lesley Carolyn
Appointed Date: 11 November 1999
63 years old

Director
SINGH, Savi, Dr
Appointed Date: 28 January 1992
85 years old

Director
SKEELS, Susan Margaret
Appointed Date: 16 July 1992
81 years old

Director
WALLEN, Wendy
Appointed Date: 25 January 1992
78 years old

Resigned Directors

Secretary
BENNETT, Renee Elizabeth
Resigned: 01 December 1996
Appointed Date: 10 March 1995

Secretary
CULSHAW, Vanessa Linda
Resigned: 15 October 2015
Appointed Date: 29 July 2013

Secretary
ETHERINGTON, Nelly Josiane Alice
Resigned: 29 June 1999
Appointed Date: 04 December 1996

Secretary
GUEST, Karen Lisa
Resigned: 29 July 2013
Appointed Date: 31 March 2009

Secretary
HUGHES, Helene Lydia
Resigned: 10 March 1995
Appointed Date: 23 March 1993

Secretary
LOMAS, Gillian
Resigned: 31 May 2001
Appointed Date: 29 June 1999

Secretary
SCOTT, Lesley Carolyn
Resigned: 31 March 2009
Appointed Date: 03 May 2005

Secretary
SINGH, Savi, Dr
Resigned: 02 May 2005
Appointed Date: 01 June 2003

Secretary
SKEELS, Susan Margaret
Resigned: 15 July 1992

Secretary
WALLEN, Andrew Wray
Resigned: 23 March 1993
Appointed Date: 15 July 1992

Secretary
WALLEN, Wendy
Resigned: 26 March 2003
Appointed Date: 31 May 2001

Secretary
WALLEN, Wendy
Resigned: 23 March 1994
Appointed Date: 25 January 1992

Director
BENNETT, Renee Elizabeth
Resigned: 01 December 1996
Appointed Date: 16 July 1992
83 years old

Director
ETHERINGTON, Nelly Josiane Alice
Resigned: 03 September 1999
Appointed Date: 12 October 1994
76 years old

Director
HUGHES, Helene Lydia
Resigned: 28 March 2007
Appointed Date: 20 January 1992
87 years old

Director
LOMAS, Gillian
Resigned: 31 May 2002
Appointed Date: 14 November 1996
65 years old

Director
MARTIN, Fiona
Resigned: 31 October 1999
Appointed Date: 20 January 1992
77 years old

Director
PRESTON, Sandra
Resigned: 17 January 1994
Appointed Date: 27 January 1992
79 years old

Director
SKEELS, Norman
Resigned: 30 January 1992
81 years old

Persons With Significant Control

Mrs Nicola Axford
Notified on: 8 October 2016
58 years old
Nature of control: Has significant influence or control

BESTJOIN RESIDENTS MANAGEMENT LIMITED Events

25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 May 2016
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 7

02 Dec 2015
Termination of appointment of Vanessa Linda Culshaw as a secretary on 15 October 2015
...
... and 106 more events
28 Jan 1988
Director resigned;new director appointed

28 Jan 1988
Secretary resigned;new secretary appointed

28 Jan 1988
Registered office changed on 28/01/88 from: 2 baches st london N1 6UB

16 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1987
Incorporation