18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED
DORSET DEVIDORN LIMITED

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 03844474
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 98 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Appointment of Jayne Alexandra Dalzell as a director on 1 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED are www.18grandavenuesouthbournemanagement.co.uk, and www.18-grand-avenue-southbourne-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 18 Grand Avenue Southbourne Management Limited is a Private Limited Company. The company registration number is 03844474. 18 Grand Avenue Southbourne Management Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of 18 Grand Avenue Southbourne Management Limited is 98 Castle Lane West Bournemouth Dorset Bh9 3ju. . DALZELL, Jayne Alexandra is a Director of the company. PIGOTT, Anthony Eric, Dr is a Director of the company. TAYLOR, Vincent John is a Director of the company. WILDMAN, Mary is a Director of the company. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary HAWKINS, Beryl Anne has been resigned. Secretary PIGOTT, Anthony Eric, Dr has been resigned. Secretary RAYMOND, Carole Patricia has been resigned. Secretary TAYLOR, Vincent John has been resigned. Secretary WINSTANLEY, Peter has been resigned. Director BALLINGALL, James Macdonald has been resigned. Director HAWKINS, Beryl Anne has been resigned. Director HAWKINS, Clive Anthony has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. Director WILDMAN, Andrew Spencer has been resigned. Director WINSTANLEY, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Director
DALZELL, Jayne Alexandra
Appointed Date: 01 September 2016
56 years old

Director
PIGOTT, Anthony Eric, Dr
Appointed Date: 01 January 2005
85 years old

Director
TAYLOR, Vincent John
Appointed Date: 25 February 2000
63 years old

Director
WILDMAN, Mary
Appointed Date: 01 April 2008
68 years old

Resigned Directors

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 15 October 1999
Appointed Date: 20 September 1999

Secretary
HAWKINS, Beryl Anne
Resigned: 25 February 2000
Appointed Date: 15 October 1999

Secretary
PIGOTT, Anthony Eric, Dr
Resigned: 01 August 2009
Appointed Date: 01 January 2005

Secretary
RAYMOND, Carole Patricia
Resigned: 08 January 2002
Appointed Date: 25 February 2000

Secretary
TAYLOR, Vincent John
Resigned: 29 June 2003
Appointed Date: 08 January 2002

Secretary
WINSTANLEY, Peter
Resigned: 01 January 2005
Appointed Date: 29 June 2003

Director
BALLINGALL, James Macdonald
Resigned: 16 November 2014
Appointed Date: 25 February 2000
105 years old

Director
HAWKINS, Beryl Anne
Resigned: 25 February 2000
Appointed Date: 15 October 1999
78 years old

Director
HAWKINS, Clive Anthony
Resigned: 25 February 2000
Appointed Date: 15 October 1999
80 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 20 September 1999

Director
WILDMAN, Andrew Spencer
Resigned: 01 April 2008
Appointed Date: 14 August 2000
68 years old

Director
WINSTANLEY, Peter
Resigned: 01 January 2005
Appointed Date: 27 June 2002
85 years old

18 GRAND AVENUE SOUTHBOURNE MANAGEMENT LIMITED Events

05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Oct 2016
Appointment of Jayne Alexandra Dalzell as a director on 1 September 2016
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
28 Oct 1999
New secretary appointed;new director appointed
28 Oct 1999
Secretary resigned
28 Oct 1999
Director resigned
21 Oct 1999
Company name changed devidorn LIMITED\certificate issued on 22/10/99
20 Sep 1999
Incorporation