64 ALUMHURST ROAD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EW

Company number 03856672
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address SUITE 4, LANSDOWNE PLACE, 17 HOLDENHURST ROAD, BOURNEMOUTH, BH8 8EW
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 seventy-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of 64 ALUMHURST ROAD LIMITED are www.64alumhurstroad.co.uk, and www.64-alumhurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. 64 Alumhurst Road Limited is a Private Limited Company. The company registration number is 03856672. 64 Alumhurst Road Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of 64 Alumhurst Road Limited is Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth Bh8 8ew. . GREANEY, Steven is a Secretary of the company. KENDELL, Liza is a Director of the company. MATTHEWS, Helen is a Director of the company. MORGAN, Alaina is a Director of the company. MORRIS, Karen Marie is a Director of the company. OWENS, Samantha is a Director of the company. Secretary MORRIS, Karen Marie has been resigned. Secretary SWIFT, David John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDERSON, Lee Michael has been resigned. Director CHIESA, Giuseppe has been resigned. Director CRAVEN, Eddie has been resigned. Director DUTT, Nimisha has been resigned. Director LONG, Patricia Ann has been resigned. Director SIDERFIN, Jeremy Edwin John has been resigned. Director WOODCOCK, Brian has been resigned. Director WORBOYS, Mathew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREANEY, Steven
Appointed Date: 01 April 2010

Director
KENDELL, Liza
Appointed Date: 01 July 2002
53 years old

Director
MATTHEWS, Helen
Appointed Date: 08 October 2014
60 years old

Director
MORGAN, Alaina
Appointed Date: 01 April 2012
43 years old

Director
MORRIS, Karen Marie
Appointed Date: 16 April 2003
56 years old

Director
OWENS, Samantha
Appointed Date: 01 April 2012
41 years old

Resigned Directors

Secretary
MORRIS, Karen Marie
Resigned: 31 March 2010
Appointed Date: 27 October 2006

Secretary
SWIFT, David John
Resigned: 27 October 2006
Appointed Date: 11 October 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
ANDERSON, Lee Michael
Resigned: 16 April 2003
Appointed Date: 11 October 1999
52 years old

Director
CHIESA, Giuseppe
Resigned: 01 April 2010
Appointed Date: 18 May 2006
89 years old

Director
CRAVEN, Eddie
Resigned: 01 September 2014
Appointed Date: 01 April 2010
82 years old

Director
DUTT, Nimisha
Resigned: 01 April 2010
Appointed Date: 07 October 2005
49 years old

Director
LONG, Patricia Ann
Resigned: 18 May 2006
Appointed Date: 11 October 1999
81 years old

Director
SIDERFIN, Jeremy Edwin John
Resigned: 30 June 2002
Appointed Date: 11 October 1999
56 years old

Director
WOODCOCK, Brian
Resigned: 07 October 2005
Appointed Date: 11 October 1999
80 years old

Director
WORBOYS, Mathew
Resigned: 01 April 2010
Appointed Date: 01 April 2010
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

64 ALUMHURST ROAD LIMITED Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 October 2015
14 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

14 Dec 2015
Registered office address changed from C/O C/O Initiative Property Management Ltd Bristol & West House Post Office Road Bournemouth BH1 1BL to Suite 4, Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 14 December 2015
05 Jan 2015
Total exemption full accounts made up to 31 October 2014
...
... and 63 more events
13 Jan 2000
Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR
13 Jan 2000
New secretary appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
11 Oct 1999
Incorporation