ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 02735737
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address HELITING HOUSE, RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED are www.abbeyclosemanagementcurryrivel.co.uk, and www.abbey-close-management-curry-rivel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Abbey Close Management Curry Rivel Limited is a Private Limited Company. The company registration number is 02735737. Abbey Close Management Curry Rivel Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of Abbey Close Management Curry Rivel Limited is Heliting House Richmond Hill Bournemouth Dorset Bh2 6ht. . HUDSON, Martyn Richard is a Secretary of the company. HARWOOD, Roy Alan is a Director of the company. LANGLEY, Lisa is a Director of the company. STEIN, Annette Elisabeth is a Director of the company. WORNER, Amanda Jane is a Director of the company. Secretary DAVIS, Simon Beverley has been resigned. Secretary HEGGIE, Eric James has been resigned. Secretary HUDSON, Martyn Richard has been resigned. Secretary MULLINS, Diana Elizabeth has been resigned. Secretary HGW SECRETARIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERGMAN, Alan has been resigned. Director BRITTLEBANK, Richard Geoffrey Hugh has been resigned. Director COOK, John David has been resigned. Director DAVIS, Simon Beverley has been resigned. Director GIBSON, Muriel Winifred has been resigned. Director GLIDE, Joanna has been resigned. Director HAIGH, Helen has been resigned. Director HEGGIE, Eric James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MULLINS, Owen John has been resigned. Director RANDELL, Carol has been resigned. Director STAINER, Desmond John has been resigned. Director WEBB, Stephen Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 15 September 2014

Director
HARWOOD, Roy Alan
Appointed Date: 01 July 2013
65 years old

Director
LANGLEY, Lisa
Appointed Date: 09 February 2006
53 years old

Director
STEIN, Annette Elisabeth
Appointed Date: 01 October 2015
64 years old

Director
WORNER, Amanda Jane
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
DAVIS, Simon Beverley
Resigned: 09 February 2006
Appointed Date: 22 June 2000

Secretary
HEGGIE, Eric James
Resigned: 15 July 2007
Appointed Date: 08 February 2006

Secretary
HUDSON, Martyn Richard
Resigned: 03 February 2009
Appointed Date: 28 February 2006

Secretary
MULLINS, Diana Elizabeth
Resigned: 22 June 2000
Appointed Date: 30 July 1992

Secretary
HGW SECRETARIAL LIMITED
Resigned: 15 September 2014
Appointed Date: 02 February 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 1992
Appointed Date: 30 July 1992

Director
BERGMAN, Alan
Resigned: 22 June 2000
Appointed Date: 30 July 1992
86 years old

Director
BRITTLEBANK, Richard Geoffrey Hugh
Resigned: 10 November 2010
Appointed Date: 23 January 2007
76 years old

Director
COOK, John David
Resigned: 01 January 2014
Appointed Date: 01 July 2004
60 years old

Director
DAVIS, Simon Beverley
Resigned: 09 February 2006
Appointed Date: 22 June 2000
57 years old

Director
GIBSON, Muriel Winifred
Resigned: 05 February 2015
Appointed Date: 01 October 2007
102 years old

Director
GLIDE, Joanna
Resigned: 01 July 2004
Appointed Date: 22 June 2000
54 years old

Director
HAIGH, Helen
Resigned: 25 January 2009
Appointed Date: 08 February 2006
71 years old

Director
HEGGIE, Eric James
Resigned: 15 July 2007
Appointed Date: 08 February 2006
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 1992
Appointed Date: 30 July 1992

Director
MULLINS, Owen John
Resigned: 22 June 2000
Appointed Date: 30 July 1992
83 years old

Director
RANDELL, Carol
Resigned: 12 December 2012
Appointed Date: 09 February 2006
78 years old

Director
STAINER, Desmond John
Resigned: 01 January 2014
Appointed Date: 12 March 2012
78 years old

Director
WEBB, Stephen Paul
Resigned: 14 September 2007
Appointed Date: 08 February 2006
53 years old

Persons With Significant Control

Ms Lisa Langley
Notified on: 23 March 2017
53 years old
Nature of control: Has significant influence or control

Ms Annette Elisabeth Stein
Notified on: 23 March 2017
64 years old
Nature of control: Has significant influence or control

Ms Amanda Jane Worner
Notified on: 23 March 2017
63 years old
Nature of control: Has significant influence or control

ABBEY CLOSE MANAGEMENT (CURRY RIVEL) LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Feb 2016
Appointment of Ms Annette Elisabeth Stein as a director on 1 October 2015
11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
18 Oct 1993
Return made up to 30/07/93; full list of members
  • 363(288) ‐ Director's particulars changed

28 Aug 1992
Secretary resigned;director resigned;new director appointed

28 Aug 1992
New secretary appointed

28 Aug 1992
Registered office changed on 28/08/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jul 1992
Incorporation