1263 CHRISTCHURCH ROAD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6BP
Company number 04410794
Status Active
Incorporation Date 8 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1263-1263A CHRISTCHURCH ROAD, BOURNEMOUTH, BH7 6BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of 1263 CHRISTCHURCH ROAD LIMITED are www.1263christchurchroad.co.uk, and www.1263-christchurch-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 1263 Christchurch Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04410794. 1263 Christchurch Road Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of 1263 Christchurch Road Limited is 1263 1263a Christchurch Road Bournemouth Bh7 6bp. . MILLARD, Deborah Jane is a Secretary of the company. MILLARD, Deborah Jane is a Director of the company. WONG, Tau Sun is a Director of the company. Secretary THOMAS, Melanie Jane has been resigned. Secretary VALLER, Philip James has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director DOWSETT, Deborah Kim has been resigned. Director HAMPTON, Lynsey Jayne has been resigned. Director THOMAS, Melanie Jane has been resigned. Director VALLER, Philip James has been resigned. Director WONG, Ann Eleanor has been resigned. The company operates in "Residents property management".


1263 christchurch road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLARD, Deborah Jane
Appointed Date: 04 December 2009

Director
MILLARD, Deborah Jane
Appointed Date: 04 December 2009
54 years old

Director
WONG, Tau Sun
Appointed Date: 12 June 2015
82 years old

Resigned Directors

Secretary
THOMAS, Melanie Jane
Resigned: 04 December 2009
Appointed Date: 28 February 2003

Secretary
VALLER, Philip James
Resigned: 28 February 2003
Appointed Date: 08 April 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 08 April 2002

Director
DOWSETT, Deborah Kim
Resigned: 28 April 2006
Appointed Date: 28 February 2003
62 years old

Director
HAMPTON, Lynsey Jayne
Resigned: 01 June 2009
Appointed Date: 28 April 2006
49 years old

Director
THOMAS, Melanie Jane
Resigned: 04 December 2009
Appointed Date: 08 April 2002
59 years old

Director
VALLER, Philip James
Resigned: 28 February 2003
Appointed Date: 08 April 2002
59 years old

Director
WONG, Ann Eleanor
Resigned: 12 June 2015
Appointed Date: 13 May 2008
79 years old

Persons With Significant Control

Mrs Deborah Jane Millard
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

1263 CHRISTCHURCH ROAD LIMITED Events

09 Apr 2017
Confirmation statement made on 8 April 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 30 April 2016
11 Apr 2016
Annual return made up to 8 April 2016 no member list
08 Oct 2015
Accounts for a dormant company made up to 30 April 2015
21 Jul 2015
Appointment of Mr Tau Sun Wong as a director on 12 June 2015
...
... and 42 more events
24 Mar 2003
Secretary resigned;director resigned
16 Jun 2002
Secretary's particulars changed
15 May 2002
Secretary resigned
15 May 2002
New secretary appointed
08 Apr 2002
Incorporation