ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AN
Company number 03282686
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address CRANBORNE CHAMBERS, THE SQUARE, BOURNEMOUTH, DORSET, BH2 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Micro company accounts made up to 30 November 2016; Termination of appointment of a director; Termination of appointment of Andrew John Maddocks as a director on 27 February 2017. The most likely internet sites of ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD are www.ashdownadministrationbournemouth.co.uk, and www.ashdown-administration-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Ashdown Administration Bournemouth Ltd is a Private Limited Company. The company registration number is 03282686. Ashdown Administration Bournemouth Ltd has been working since 22 November 1996. The present status of the company is Active. The registered address of Ashdown Administration Bournemouth Ltd is Cranborne Chambers The Square Bournemouth Dorset Bh2 5an. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. MELLERY PRATT, Anthony John is a Secretary of the company. HOBSON, Shirley is a Director of the company. KOEHORST, Adrianus Hendrikus is a Director of the company. SAPSFORD, Paul David is a Director of the company. THEOBOLD, David is a Director of the company. THEOBOLD, David is a Director of the company. WALKER, Patricia Edna is a Director of the company. Secretary DIXON, Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNGEY, Walter Edward Gordon has been resigned. Director CLAPCOTT, Mark Adrian has been resigned. Director CLAPCOTT, Tracy Jane has been resigned. Director DIXON, Bernard has been resigned. Director DIXON, Brenda Eileen has been resigned. Director EVENETT, Beryl has been resigned. Director HOBSON, John Graham has been resigned. Director HUNT, Bryan Stanley has been resigned. Director MADDOCKS, Andrew John has been resigned. Director MENDELSOHN, Raymond has been resigned. Director MILLER, Alvin John has been resigned. Director REEVES, Ronald has been resigned. Director REEVES, Ronald has been resigned. Director RICHARDS, David John Einon has been resigned. Director VENNER, Jean Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


ashdown administration (bournemouth) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
MELLERY PRATT, Anthony John
Appointed Date: 19 April 1997

Director
HOBSON, Shirley
Appointed Date: 28 May 2010
79 years old

Director
KOEHORST, Adrianus Hendrikus
Appointed Date: 17 March 2001
82 years old

Director
SAPSFORD, Paul David
Appointed Date: 30 August 2013
63 years old

Director
THEOBOLD, David
Appointed Date: 21 September 2016
80 years old

Director
THEOBOLD, David
Appointed Date: 29 September 2015
80 years old

Director
WALKER, Patricia Edna
Appointed Date: 29 May 2009
80 years old

Resigned Directors

Secretary
DIXON, Bernard
Resigned: 19 April 1997
Appointed Date: 06 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1997
Appointed Date: 22 November 1996

Director
BUNGEY, Walter Edward Gordon
Resigned: 22 November 1999
Appointed Date: 19 April 1997
104 years old

Director
CLAPCOTT, Mark Adrian
Resigned: 05 April 2013
Appointed Date: 29 April 2005
62 years old

Director
CLAPCOTT, Tracy Jane
Resigned: 05 April 2013
Appointed Date: 14 May 2007
60 years old

Director
DIXON, Bernard
Resigned: 19 April 1997
Appointed Date: 06 January 1997
96 years old

Director
DIXON, Brenda Eileen
Resigned: 01 December 1999
Appointed Date: 19 April 1997
95 years old

Director
EVENETT, Beryl
Resigned: 12 September 2013
Appointed Date: 26 April 2013
82 years old

Director
HOBSON, John Graham
Resigned: 19 April 1997
Appointed Date: 06 January 1997
80 years old

Director
HUNT, Bryan Stanley
Resigned: 02 June 2009
Appointed Date: 19 April 1997
101 years old

Director
MADDOCKS, Andrew John
Resigned: 27 February 2017
Appointed Date: 04 December 2014
62 years old

Director
MENDELSOHN, Raymond
Resigned: 17 March 2001
Appointed Date: 19 April 1997
102 years old

Director
MILLER, Alvin John
Resigned: 16 August 2012
Appointed Date: 10 November 2005
88 years old

Director
REEVES, Ronald
Resigned: 04 January 2010
Appointed Date: 15 May 2007
93 years old

Director
REEVES, Ronald
Resigned: 04 February 2002
Appointed Date: 15 April 2000
93 years old

Director
RICHARDS, David John Einon
Resigned: 10 November 2005
Appointed Date: 01 January 2000
94 years old

Director
VENNER, Jean Elizabeth
Resigned: 21 September 2009
Appointed Date: 19 April 1997
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 1997
Appointed Date: 22 November 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1997
Appointed Date: 22 November 1996

ASHDOWN ADMINISTRATION (BOURNEMOUTH) LTD Events

26 Apr 2017
Micro company accounts made up to 30 November 2016
10 Mar 2017
Termination of appointment of a director
08 Mar 2017
Termination of appointment of Andrew John Maddocks as a director on 27 February 2017
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
28 Oct 2016
Appointment of Mr David Theobold as a director on 21 September 2016
...
... and 84 more events
23 Jan 1997
New secretary appointed;new director appointed
23 Jan 1997
Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU
23 Jan 1997
Secretary resigned;director resigned
23 Jan 1997
Director resigned
22 Nov 1996
Incorporation