37 POOLE ROAD, BOURNEMOUTH, (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS
Company number 01583051
Status Active
Incorporation Date 28 August 1981
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 12 . The most likely internet sites of 37 POOLE ROAD, BOURNEMOUTH, (MANAGEMENT) LIMITED are www.37pooleroadbournemouthmanagement.co.uk, and www.37-poole-road-bournemouth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. 37 Poole Road Bournemouth Management Limited is a Private Limited Company. The company registration number is 01583051. 37 Poole Road Bournemouth Management Limited has been working since 28 August 1981. The present status of the company is Active. The registered address of 37 Poole Road Bournemouth Management Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. . MANAGEMENT LIMITED, Foxes Property is a Secretary of the company. JASINGH, Christopher is a Director of the company. WRIGHT, John Graham is a Director of the company. Secretary ALLEN, Clive Lewis has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary KELLAWAY, Wendy Margaret has been resigned. Secretary KELLEWAY, Caroline has been resigned. Director COOPER, Harold James has been resigned. Director EDDY, Ellen Marjorie has been resigned. Director FERRIS, Liam Anthony has been resigned. Director HARDING, Mary Madelaine has been resigned. Director HARDING, Mary Madelaine has been resigned. Director HART, Robin has been resigned. Director ISAACS, Steven has been resigned. Director JACKSON, Kate Jane has been resigned. Director JAISINGH, Christopher Anthony has been resigned. Director JONES, Peggy Amelaia has been resigned. Director KELLAWAY, Wendy Margaret has been resigned. Director KIMBER, Moyra Jocelyn Chilcott has been resigned. Director MCAULEY, Jack has been resigned. Director MCAULEY, Jack has been resigned. Director ONEILL, Philomena has been resigned. Director PULLMAN, Philip Raymond has been resigned. Director WATTS, Anthony Frederick has been resigned. Director WATTS, Betty Maude has been resigned. Director WINGELL, Robert Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT LIMITED, Foxes Property
Appointed Date: 01 November 2013

Director
JASINGH, Christopher
Appointed Date: 14 May 2013
62 years old

Director
WRIGHT, John Graham
Appointed Date: 22 April 2004
80 years old

Resigned Directors

Secretary
ALLEN, Clive Lewis
Resigned: 09 March 2004
Appointed Date: 02 January 1996

Secretary
JENKINS, David Robert
Resigned: 29 September 2004
Appointed Date: 09 March 2004

Secretary
KELLAWAY, Wendy Margaret
Resigned: 17 December 1995

Secretary
KELLEWAY, Caroline
Resigned: 01 November 2013
Appointed Date: 29 September 2004

Director
COOPER, Harold James
Resigned: 14 November 2000
Appointed Date: 09 April 1999
113 years old

Director
EDDY, Ellen Marjorie
Resigned: 10 October 1996
109 years old

Director
FERRIS, Liam Anthony
Resigned: 25 June 2015
Appointed Date: 14 June 2012
40 years old

Director
HARDING, Mary Madelaine
Resigned: 06 May 2005
Appointed Date: 23 September 2004
92 years old

Director
HARDING, Mary Madelaine
Resigned: 27 September 1999
Appointed Date: 17 September 1995
92 years old

Director
HART, Robin
Resigned: 29 March 2011
Appointed Date: 21 September 2004
85 years old

Director
ISAACS, Steven
Resigned: 17 September 1995
Appointed Date: 24 November 1993
58 years old

Director
JACKSON, Kate Jane
Resigned: 09 April 1999
Appointed Date: 02 January 1996
106 years old

Director
JAISINGH, Christopher Anthony
Resigned: 08 December 2004
Appointed Date: 27 November 2000
62 years old

Director
JONES, Peggy Amelaia
Resigned: 06 January 1993
103 years old

Director
KELLAWAY, Wendy Margaret
Resigned: 17 December 1995
84 years old

Director
KIMBER, Moyra Jocelyn Chilcott
Resigned: 28 December 1994
Appointed Date: 24 November 1993
100 years old

Director
MCAULEY, Jack
Resigned: 08 December 2004
Appointed Date: 01 April 2003
104 years old

Director
MCAULEY, Jack
Resigned: 27 November 2000
Appointed Date: 30 September 1999
104 years old

Director
ONEILL, Philomena
Resigned: 24 November 1993
100 years old

Director
PULLMAN, Philip Raymond
Resigned: 14 May 2013
Appointed Date: 28 June 2010
93 years old

Director
WATTS, Anthony Frederick
Resigned: 20 August 1994
Appointed Date: 24 November 1993
105 years old

Director
WATTS, Betty Maude
Resigned: 20 August 1994
Appointed Date: 29 April 1993
100 years old

Director
WINGELL, Robert Thomas
Resigned: 15 May 2002
Appointed Date: 29 September 2000
83 years old

37 POOLE ROAD, BOURNEMOUTH, (MANAGEMENT) LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 29 September 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 12

08 Oct 2015
Termination of appointment of Liam Anthony Ferris as a director on 25 June 2015
01 Dec 2014
Total exemption small company accounts made up to 29 September 2014
...
... and 115 more events
22 Jul 1987
Return made up to 31/12/86; full list of members

01 Jun 1987
Registered office changed on 01/06/87 from: vandale house post office road bournemouth

19 Mar 1987
Full accounts made up to 29 September 1985

19 Mar 1987
Full accounts made up to 29 September 1986

06 Sep 1986
Director resigned;new director appointed