ASHTON COURT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8EW

Company number 01567279
Status Active
Incorporation Date 10 June 1981
Company Type Private Limited Company
Address INITIATIVE PROPERTY MANAGEMENT LTD, SUITE 4, LANSDOWNE PLACE, 17 HOLDENHURST ROAD, BOURNEMOUTH, ENGLAND, BH8 8EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Jo Hamilton as a director on 1 March 2015; Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of ASHTON COURT LIMITED are www.ashtoncourt.co.uk, and www.ashton-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Ashton Court Limited is a Private Limited Company. The company registration number is 01567279. Ashton Court Limited has been working since 10 June 1981. The present status of the company is Active. The registered address of Ashton Court Limited is Initiative Property Management Ltd Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth England Bh8 8ew. . INITIATIVE PROPERTY MANAGEMENT LTD is a Secretary of the company. COWLING, James Stephen is a Director of the company. COWLING, Maureen Ann is a Director of the company. GREANEY, Steven Richard is a Director of the company. HEWITT, Derek Joseph is a Director of the company. Secretary ALLEN, Clive Lewis has been resigned. Secretary HUDSON, Martyn Richard has been resigned. Secretary HUDSON, Martyn Richard has been resigned. Secretary MOORE, Kathleen Iris Wyienie has been resigned. Secretary MOORE, Kathleen Iris Wyienie has been resigned. Secretary TUSON, John Richard has been resigned. Secretary TUSON, Vera Marguerite Victoria has been resigned. Secretary HGW SECRETARIAL LIMITED has been resigned. Director ARTIS, Michael has been resigned. Director BAINES, Nicholas Lee has been resigned. Director CANN, Alan John has been resigned. Director COGHLAN, Philip Edward has been resigned. Director DAVIDSON, Leanne Parker has been resigned. Director EVANS, Brian has been resigned. Director FARNHILL, John Geoffrey has been resigned. Director GLINN, John Wilfred has been resigned. Director HAMILTON, Jo has been resigned. Director HAMILTON, Jo has been resigned. Director HARRIS, Matilda has been resigned. Director HARRIS, William Richard has been resigned. Director HOUSE, David Frederick has been resigned. Director KING, Joyce has been resigned. Director KNOWLES, Janet has been resigned. Director LINDON, David has been resigned. Director MAGNUS, David Michael has been resigned. Director MOORE, Kathleen Iris Wyienie has been resigned. Director NAGARKAR, Sylvia Grace has been resigned. Director PARKER, Lee has been resigned. Director STEVENS, Raina Elizabeth has been resigned. Director STONE, Lionel Rodney has been resigned. Director SYMES, Arthur David has been resigned. Director THOMAS, Linsey Jane has been resigned. Director TUSON, John Richard has been resigned. Director TUSON, Vera Marguerite Victoria has been resigned. Director WHITEHOUSE, John Lamb has been resigned. Director WILSON, James Ninian Reid has been resigned. Director WILSON, James Ninian Reid has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INITIATIVE PROPERTY MANAGEMENT LTD
Appointed Date: 01 February 2015

Director
COWLING, James Stephen
Appointed Date: 01 August 2014
81 years old

Director
COWLING, Maureen Ann
Appointed Date: 01 August 2014
85 years old

Director
GREANEY, Steven Richard
Appointed Date: 09 February 2017
44 years old

Director
HEWITT, Derek Joseph
Appointed Date: 31 July 2014
88 years old

Resigned Directors

Secretary
ALLEN, Clive Lewis
Resigned: 30 April 1998
Appointed Date: 01 April 1996

Secretary
HUDSON, Martyn Richard
Resigned: 31 January 2015
Appointed Date: 15 September 2014

Secretary
HUDSON, Martyn Richard
Resigned: 03 February 2009
Appointed Date: 01 January 2001

Secretary
MOORE, Kathleen Iris Wyienie
Resigned: 01 April 1996
Appointed Date: 25 February 1995

Secretary
MOORE, Kathleen Iris Wyienie
Resigned: 24 April 1993

Secretary
TUSON, John Richard
Resigned: 23 January 1995
Appointed Date: 24 April 1993

Secretary
TUSON, Vera Marguerite Victoria
Resigned: 21 January 2001
Appointed Date: 01 May 1998

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

Director
ARTIS, Michael
Resigned: 29 December 2009
Appointed Date: 15 May 2004
46 years old

Director
BAINES, Nicholas Lee
Resigned: 07 November 2012
Appointed Date: 01 August 2007
40 years old

Director
CANN, Alan John
Resigned: 24 April 1994
105 years old

Director
COGHLAN, Philip Edward
Resigned: 01 April 1996
Appointed Date: 25 February 1995
105 years old

Director
DAVIDSON, Leanne Parker
Resigned: 17 February 2012
Appointed Date: 25 January 2010
45 years old

Director
EVANS, Brian
Resigned: 08 October 2014
Appointed Date: 16 November 2003
83 years old

Director
FARNHILL, John Geoffrey
Resigned: 22 June 2002
Appointed Date: 01 April 1996
87 years old

Director
GLINN, John Wilfred
Resigned: 26 April 1997
Appointed Date: 01 April 1996
110 years old

Director
HAMILTON, Jo
Resigned: 01 March 2015
Appointed Date: 12 April 2008
75 years old

Director
HAMILTON, Jo
Resigned: 01 October 2007
Appointed Date: 29 July 2007
75 years old

Director
HARRIS, Matilda
Resigned: 15 February 1995
123 years old

Director
HARRIS, William Richard
Resigned: 10 May 2003
Appointed Date: 01 January 2002
81 years old

Director
HOUSE, David Frederick
Resigned: 03 June 1998
Appointed Date: 01 April 1996
78 years old

Director
KING, Joyce
Resigned: 02 June 1999
Appointed Date: 01 April 1996
100 years old

Director
KNOWLES, Janet
Resigned: 08 September 2007
Appointed Date: 01 May 1998
78 years old

Director
LINDON, David
Resigned: 09 February 2017
Appointed Date: 01 August 2014
38 years old

Director
MAGNUS, David Michael
Resigned: 20 June 1995
Appointed Date: 22 March 1993
82 years old

Director
MOORE, Kathleen Iris Wyienie
Resigned: 01 April 1996
105 years old

Director
NAGARKAR, Sylvia Grace
Resigned: 16 August 2016
Appointed Date: 31 July 2014
92 years old

Director
PARKER, Lee
Resigned: 20 September 2013
Appointed Date: 25 January 2010
46 years old

Director
STEVENS, Raina Elizabeth
Resigned: 12 August 2007
Appointed Date: 01 January 2002
78 years old

Director
STONE, Lionel Rodney
Resigned: 27 February 2001
Appointed Date: 19 September 1999
96 years old

Director
SYMES, Arthur David
Resigned: 25 May 1994
Appointed Date: 22 March 1993
88 years old

Director
THOMAS, Linsey Jane
Resigned: 01 April 1996
Appointed Date: 25 February 1995
66 years old

Director
TUSON, John Richard
Resigned: 23 January 1995
100 years old

Director
TUSON, Vera Marguerite Victoria
Resigned: 12 March 2005
Appointed Date: 01 May 1998
97 years old

Director
WHITEHOUSE, John Lamb
Resigned: 02 October 1995
105 years old

Director
WILSON, James Ninian Reid
Resigned: 08 October 2014
Appointed Date: 30 June 2014
97 years old

Director
WILSON, James Ninian Reid
Resigned: 01 August 2007
Appointed Date: 12 September 1999
97 years old

ASHTON COURT LIMITED Events

02 Mar 2017
Termination of appointment of Jo Hamilton as a director on 1 March 2015
24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Feb 2017
Total exemption full accounts made up to 31 December 2016
10 Feb 2017
Appointment of Mr Steven Richard Greaney as a director on 9 February 2017
10 Feb 2017
Termination of appointment of David Lindon as a director on 9 February 2017
...
... and 137 more events
04 Mar 1988
Full accounts made up to 31 December 1987

04 Mar 1988
Return made up to 24/02/88; full list of members

11 Apr 1987
Return made up to 04/03/87; full list of members

19 Mar 1987
Full accounts made up to 31 December 1986

10 Jun 1981
Incorporation

ASHTON COURT LIMITED Charges

15 December 1981
Oral charge
Delivered: 19 December 1981
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Ashton court 46, western road branksome park poole, dorset.