101 BELLE VUE NO 1 LIMITED
BOURNEMOUTH 101 BELLE VUE LIMITED

Hellopages » Dorset » Bournemouth » BH9 3BX

Company number 03661297
Status Active
Incorporation Date 4 November 1998
Company Type Private Limited Company
Address 218 MALVERN ROAD, BOURNEMOUTH, DORSET, BH9 3BX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 5 . The most likely internet sites of 101 BELLE VUE NO 1 LIMITED are www.101bellevueno1.co.uk, and www.101-belle-vue-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. 101 Belle Vue No 1 Limited is a Private Limited Company. The company registration number is 03661297. 101 Belle Vue No 1 Limited has been working since 04 November 1998. The present status of the company is Active. The registered address of 101 Belle Vue No 1 Limited is 218 Malvern Road Bournemouth Dorset Bh9 3bx. . ASSET PROPERTY MANAGEMENT LTD is a Secretary of the company. GOULDING, Simon David is a Director of the company. Secretary GOULDING, Sharon Tracy has been resigned. Secretary JARMAL, Krystyna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARK, Ronald James has been resigned. Director GREEN, Thomas Charles has been resigned. Director POWER, Ann Patricia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ASSET PROPERTY MANAGEMENT LTD
Appointed Date: 07 November 2008

Director
GOULDING, Simon David
Appointed Date: 12 October 2003
63 years old

Resigned Directors

Secretary
GOULDING, Sharon Tracy
Resigned: 07 November 2008
Appointed Date: 12 October 2003

Secretary
JARMAL, Krystyna
Resigned: 12 October 2003
Appointed Date: 04 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Director
CLARK, Ronald James
Resigned: 12 October 2003
Appointed Date: 04 November 1998
77 years old

Director
GREEN, Thomas Charles
Resigned: 18 October 2000
Appointed Date: 04 November 1998
55 years old

Director
POWER, Ann Patricia
Resigned: 12 May 1999
Appointed Date: 04 November 1998
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

101 BELLE VUE NO 1 LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Jul 2016
Micro company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5

11 Nov 2015
Director's details changed for Mr Simon David Goulding on 4 November 2015
06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 58 more events
27 Nov 1998
New director appointed
27 Nov 1998
New director appointed
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned
04 Nov 1998
Incorporation