AMBERLEY COURT FREEHOLD LIMITED

Hellopages » Dorset » Bournemouth » BH9 2HH

Company number 04992292
Status Active
Incorporation Date 11 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 328A WIMBORNE ROAD, BOURNEMOUTH, BH9 2HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr David Jonathan Rose as a director on 5 December 2016; Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Michael Gordon Dacombe as a director on 2 December 2016. The most likely internet sites of AMBERLEY COURT FREEHOLD LIMITED are www.amberleycourtfreehold.co.uk, and www.amberley-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Amberley Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04992292. Amberley Court Freehold Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Amberley Court Freehold Limited is 328a Wimborne Road Bournemouth Bh9 2hh. . OWENS, Stephen Trevor is a Secretary of the company. DELMONICO, Annette Sandra is a Director of the company. HAYES, Colin is a Director of the company. ROSE, David Jonathan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DACOMBE, Michael Gordon has been resigned. Director EIKOSIPENTARCHOS, Dimitri has been resigned. Director FIELDSEND, June Mary has been resigned. Director FIELDSEND, June Mary has been resigned. Director OLLIFFE, John George has been resigned. Director PRISGROVE, Sarah Caroline has been resigned. Director WARD AKA JOHNSON, Ruth Marjorie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OWENS, Stephen Trevor
Appointed Date: 11 December 2003

Director
DELMONICO, Annette Sandra
Appointed Date: 17 May 2007
80 years old

Director
HAYES, Colin
Appointed Date: 09 June 2015
85 years old

Director
ROSE, David Jonathan
Appointed Date: 05 December 2016
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
DACOMBE, Michael Gordon
Resigned: 02 December 2016
Appointed Date: 18 August 2009
73 years old

Director
EIKOSIPENTARCHOS, Dimitri
Resigned: 14 June 2011
Appointed Date: 18 August 2009
56 years old

Director
FIELDSEND, June Mary
Resigned: 06 January 2016
Appointed Date: 27 January 2011
101 years old

Director
FIELDSEND, June Mary
Resigned: 18 August 2009
Appointed Date: 11 December 2003
101 years old

Director
OLLIFFE, John George
Resigned: 14 January 2011
Appointed Date: 20 February 2008
73 years old

Director
PRISGROVE, Sarah Caroline
Resigned: 11 November 2007
Appointed Date: 17 May 2007
65 years old

Director
WARD AKA JOHNSON, Ruth Marjorie
Resigned: 18 August 2009
Appointed Date: 11 December 2003
91 years old

AMBERLEY COURT FREEHOLD LIMITED Events

13 Dec 2016
Appointment of Mr David Jonathan Rose as a director on 5 December 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Dec 2016
Termination of appointment of Michael Gordon Dacombe as a director on 2 December 2016
15 Jun 2016
Total exemption small company accounts made up to 25 March 2016
06 Jan 2016
Termination of appointment of June Mary Fieldsend as a director on 6 January 2016
...
... and 37 more events
15 Aug 2005
Accounts made up to 23 March 2005
06 Jan 2005
Annual return made up to 11/12/04
30 Sep 2004
Accounting reference date extended from 31/12/04 to 23/03/05
19 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation