129 RICHMOND PARK ROAD MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH11 9NJ

Company number 03530252
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address PROPERTY MANAGEMENT SOLUTIONS, 22 FULWOOD AVENUE, BEAR CROSS, BOURNEMOUTH, DORSET, BH11 9NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 7 ; Director's details changed for Carol Marie Barber on 1 January 2016. The most likely internet sites of 129 RICHMOND PARK ROAD MANAGEMENT COMPANY LIMITED are www.129richmondparkroadmanagementcompany.co.uk, and www.129-richmond-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bournemouth Rail Station is 3.8 miles; to Poole Rail Station is 4.2 miles; to Hamworthy Rail Station is 5.1 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.129 Richmond Park Road Management Company Limited is a Private Limited Company. The company registration number is 03530252. 129 Richmond Park Road Management Company Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of 129 Richmond Park Road Management Company Limited is Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset Bh11 9nj. . BARBER, Carol Marie is a Director of the company. BARBER, Jonathan Lee is a Director of the company. WILLIAMS, Mark Alexander is a Director of the company. Secretary ARNOLD, Alan John has been resigned. Secretary BEBB, Anne Margaret has been resigned. Secretary CARMICHAEL, Joan Ann Elizabeth has been resigned. Secretary OWEN, Wayne Christopher has been resigned. Secretary RODRIGUES PORTELA, Maria Antonia has been resigned. Secretary NAPIER MANAGEMENT SERVICES LTD has been resigned. Director ARNOLD, Alan John has been resigned. Director CARMICHAEL, Joan Ann Elizabeth has been resigned. Director FARAHNAK, Mehran has been resigned. Director LEVEIN, Hardy has been resigned. Director OWEN, Wayne Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARBER, Carol Marie
Appointed Date: 10 November 2014
71 years old

Director
BARBER, Jonathan Lee
Appointed Date: 01 March 2016
65 years old

Director
WILLIAMS, Mark Alexander
Appointed Date: 12 August 2003
51 years old

Resigned Directors

Secretary
ARNOLD, Alan John
Resigned: 30 September 1999
Appointed Date: 03 July 1998

Secretary
BEBB, Anne Margaret
Resigned: 01 December 2004
Appointed Date: 08 February 2002

Secretary
CARMICHAEL, Joan Ann Elizabeth
Resigned: 08 February 2002
Appointed Date: 01 June 2001

Secretary
OWEN, Wayne Christopher
Resigned: 01 June 2001
Appointed Date: 30 September 1999

Secretary
RODRIGUES PORTELA, Maria Antonia
Resigned: 03 July 1998
Appointed Date: 18 March 1998

Secretary
NAPIER MANAGEMENT SERVICES LTD
Resigned: 18 February 2015
Appointed Date: 01 December 2004

Director
ARNOLD, Alan John
Resigned: 30 September 1999
Appointed Date: 18 March 1998
76 years old

Director
CARMICHAEL, Joan Ann Elizabeth
Resigned: 01 April 2004
Appointed Date: 01 June 2001
50 years old

Director
FARAHNAK, Mehran
Resigned: 21 May 2002
Appointed Date: 30 September 1999
67 years old

Director
LEVEIN, Hardy
Resigned: 30 September 1999
Appointed Date: 18 March 1998
63 years old

Director
OWEN, Wayne Christopher
Resigned: 01 June 2001
Appointed Date: 30 September 1999
54 years old

129 RICHMOND PARK ROAD MANAGEMENT COMPANY LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7

04 May 2016
Director's details changed for Carol Marie Barber on 1 January 2016
04 May 2016
Appointment of Mr. Jonathan Lee Barber as a director on 1 March 2016
29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
05 Jul 1999
Return made up to 18/03/99; full list of members
22 Jan 1999
Accounting reference date shortened from 31/03/99 to 31/12/98
06 Jul 1998
Secretary resigned
06 Jul 1998
New secretary appointed
18 Mar 1998
Incorporation