AMIRA COURT MANAGEMENT COMPANY LIMITED
WINTON, BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2HH

Company number 02752498
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address C/O OWENS & PORTER, 328A WIMBORNE ROAD, WINTON, BOURNEMOUTH, DORSET, BH9 2HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 28 September 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of AMIRA COURT MANAGEMENT COMPANY LIMITED are www.amiracourtmanagementcompany.co.uk, and www.amira-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Amira Court Management Company Limited is a Private Limited Company. The company registration number is 02752498. Amira Court Management Company Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Amira Court Management Company Limited is C O Owens Porter 328a Wimborne Road Winton Bournemouth Dorset Bh9 2hh. . OWENS, Stephen Trevor is a Secretary of the company. CHISHOLM, Andrew John Ross is a Director of the company. Secretary COWLISHAW, Simone Barnes has been resigned. Secretary HANNIS, David Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWLISHAW, Simone Barnes has been resigned. Director DELLE DONNE, Jane has been resigned. Director DUFFAL, Geoffrey Peter Llewellyn has been resigned. Director HANNIS, David Kenneth has been resigned. Director HARRIS, Adrian has been resigned. Director MCKINN, Anne has been resigned. Director ROWLAND-HILL, Hugo John has been resigned. Director SNOOK, Gordon Irwin Morgan has been resigned. Director WELCH, Heidi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OWENS, Stephen Trevor
Appointed Date: 08 February 2005

Director
CHISHOLM, Andrew John Ross
Appointed Date: 17 February 2015
49 years old

Resigned Directors

Secretary
COWLISHAW, Simone Barnes
Resigned: 01 October 2002
Appointed Date: 05 January 1993

Secretary
HANNIS, David Kenneth
Resigned: 08 February 2005
Appointed Date: 01 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1993
Appointed Date: 02 October 1992

Director
COWLISHAW, Simone Barnes
Resigned: 05 July 2002
Appointed Date: 05 January 1993
86 years old

Director
DELLE DONNE, Jane
Resigned: 30 June 1997
Appointed Date: 05 January 1993
72 years old

Director
DUFFAL, Geoffrey Peter Llewellyn
Resigned: 05 July 2002
Appointed Date: 08 September 1997
107 years old

Director
HANNIS, David Kenneth
Resigned: 02 February 2010
Appointed Date: 28 February 2002
81 years old

Director
HARRIS, Adrian
Resigned: 05 November 2014
Appointed Date: 19 February 2002
75 years old

Director
MCKINN, Anne
Resigned: 13 March 1998
Appointed Date: 01 July 1996
106 years old

Director
ROWLAND-HILL, Hugo John
Resigned: 14 January 2016
Appointed Date: 21 January 2010
45 years old

Director
SNOOK, Gordon Irwin Morgan
Resigned: 30 June 1996
Appointed Date: 05 January 1993
94 years old

Director
WELCH, Heidi
Resigned: 30 June 1996
Appointed Date: 05 January 1993
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 1993
Appointed Date: 02 October 1992

AMIRA COURT MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Micro company accounts made up to 28 September 2016
04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 28 September 2015
29 Jan 2016
Termination of appointment of Hugo John Rowland-Hill as a director on 14 January 2016
16 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12

...
... and 83 more events
29 Jan 1993
New director appointed

29 Jan 1993
Director resigned;new director appointed

29 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jan 1993
Registered office changed on 29/01/93 from: 2 baches st london N1 6UB

02 Oct 1992
Incorporation