ALBANY HOUSE (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 03407457
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address HOUSE & SON PROPERTY CONSULTANTS LTD, LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALBANY HOUSE (BOURNEMOUTH) LIMITED are www.albanyhousebournemouth.co.uk, and www.albany-house-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Albany House Bournemouth Limited is a Private Limited Company. The company registration number is 03407457. Albany House Bournemouth Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Albany House Bournemouth Limited is House Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset Bh1 3jw. . HOUSE & SON PROPERTY CONSULTANTS LIMITED is a Secretary of the company. MELLOR, Stuart Leslie is a Director of the company. Secretary BRONZITE, Mark has been resigned. Secretary LACEY, Aileen Catherine has been resigned. Secretary WETHERALL, Colin Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ASSAL, Tawfik Iskander has been resigned. Director NABARRO, Ronald David has been resigned. Director POLLARD, Regina Hannah has been resigned. Director WINDSOR, Paul Richardson has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Appointed Date: 24 July 2007

Director
MELLOR, Stuart Leslie
Appointed Date: 06 November 2008
79 years old

Resigned Directors

Secretary
BRONZITE, Mark
Resigned: 03 May 2002
Appointed Date: 24 July 1997

Secretary
LACEY, Aileen Catherine
Resigned: 20 February 2003
Appointed Date: 15 February 2002

Secretary
WETHERALL, Colin Peter
Resigned: 24 July 2007
Appointed Date: 20 February 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Director
ASSAL, Tawfik Iskander
Resigned: 31 August 2008
Appointed Date: 10 December 2002
103 years old

Director
NABARRO, Ronald David
Resigned: 31 May 2006
Appointed Date: 19 August 2002
104 years old

Director
POLLARD, Regina Hannah
Resigned: 30 September 2010
Appointed Date: 07 November 2006
91 years old

Director
WINDSOR, Paul Richardson
Resigned: 03 May 2002
Appointed Date: 23 July 1997
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 July 1997
Appointed Date: 23 July 1997

ALBANY HOUSE (BOURNEMOUTH) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8

06 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
27 Jul 1997
Secretary resigned
27 Jul 1997
New secretary appointed
27 Jul 1997
Director resigned
27 Jul 1997
New director appointed
23 Jul 1997
Incorporation