AVENUE COURT (BRANKSOME) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 00837631
Status Active
Incorporation Date 15 February 1965
Company Type Private Limited Company
Address RAWLINS DAVY, 2ND FLOOR HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Ms Tina Davis as a director on 18 January 2017; Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017. The most likely internet sites of AVENUE COURT (BRANKSOME) LIMITED are www.avenuecourtbranksome.co.uk, and www.avenue-court-branksome.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Avenue Court Branksome Limited is a Private Limited Company. The company registration number is 00837631. Avenue Court Branksome Limited has been working since 15 February 1965. The present status of the company is Active. The registered address of Avenue Court Branksome Limited is Rawlins Davy 2nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset Bh2 6ht. The company`s financial liabilities are £330.64k. It is £-2.48k against last year. . HUDSON, Martyn Richard is a Secretary of the company. COWLING, Paul Graham is a Director of the company. DAMPIER-BENNETT, Michael William is a Director of the company. DAVIS, Tina is a Director of the company. EDGINGTON, Caroline Bryony is a Director of the company. EDWARDS, Louise Susan is a Director of the company. HARRIS, John is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary HUDSON, Martyn Richard has been resigned. Secretary HUMPHRISS, Kenneth has been resigned. Secretary MC PROPERTY MANAGEMENT CO LTD has been resigned. Secretary OWENS, Stephen Trevor has been resigned. Secretary HGW SECRETARIAL LIMITED has been resigned. Director ABERY, Stephen Roy has been resigned. Director ARCHER, Lilian Audrey has been resigned. Director BEALE, Stephen Christopher has been resigned. Director BELCHER, Sylvia Georgina has been resigned. Director BELCHER, Sylvia Georgina has been resigned. Director BOONTAM, Deirdre has been resigned. Director BOONTAM, Dierdre has been resigned. Director CAMPBELL, Ulla Dige, Dr has been resigned. Director DAVIDSON, Peter John has been resigned. Director DAVIES, Christopher Hudson has been resigned. Director DEAN, James has been resigned. Director DUFFY, Stephen has been resigned. Director EDINGTON, Caroline Bryony has been resigned. Director FIELD, Colin Stewart has been resigned. Director FIELD, Colin Stewart has been resigned. Director HARRIS, Daphne has been resigned. Director HARRIS, Daphne has been resigned. Director HERON, Cheryl Anne has been resigned. Director HUMPHRISS, Kenneth has been resigned. Director JONES, Sidney has been resigned. Director LANGSHAW, Charles Leslie has been resigned. Director LEE, Janet Eileen has been resigned. Director LEE, Janet Eileen has been resigned. Director MCCULLOCH, Carlyle Gordon Douglas has been resigned. Director MICHAEL, Robert Buller has been resigned. Director MOIR, Michael has been resigned. Director PAUL, Colin Lewis has been resigned. Director PAUL, Colin Lewis has been resigned. Director SMITH, Philip Hurrell has been resigned. Director SNELL, Richard Geoffrey Fox has been resigned. Director SUSWAIN, Norah has been resigned. Director SWINDELLS, David Cecil has been resigned. Director TILT, Amanda Jacqueline has been resigned. Director WATTS, Anthony Frederick has been resigned. Director WATTS, Anthony Frederick has been resigned. Director WATTS, Anthony Frederick has been resigned. Director WHEATLEY, Clive has been resigned. Director WILSON, Michael John has been resigned. Director WINFIELD, Joe has been resigned. Director WOOD, Sylvia Belcher has been resigned. Director WOOLMER, Peggy Lloyd has been resigned. The company operates in "Residents property management".


avenue court (branksome) Key Finiance

LIABILITIES £330.64k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON, Martyn Richard
Appointed Date: 15 September 2014

Director
COWLING, Paul Graham
Appointed Date: 18 March 2015
88 years old

Director
DAMPIER-BENNETT, Michael William
Appointed Date: 18 January 2017
75 years old

Director
DAVIS, Tina
Appointed Date: 18 January 2017
51 years old

Director
EDGINGTON, Caroline Bryony
Appointed Date: 15 May 2014
74 years old

Director
EDWARDS, Louise Susan
Appointed Date: 10 August 2016
62 years old

Director
HARRIS, John
Appointed Date: 25 June 2016
84 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 27 January 2009
Appointed Date: 17 July 2001

Secretary
HUDSON, Martyn Richard
Resigned: 03 February 2009
Appointed Date: 10 December 1999

Secretary
HUMPHRISS, Kenneth
Resigned: 01 January 1994

Secretary
MC PROPERTY MANAGEMENT CO LTD
Resigned: 03 December 1999
Appointed Date: 01 January 1994

Secretary
OWENS, Stephen Trevor
Resigned: 24 March 2011
Appointed Date: 07 October 2009

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

Director
ABERY, Stephen Roy
Resigned: 11 March 2015
Appointed Date: 15 May 2014
75 years old

Director
ARCHER, Lilian Audrey
Resigned: 22 May 2004
Appointed Date: 28 August 1999
94 years old

Director
BEALE, Stephen Christopher
Resigned: 03 December 1999
Appointed Date: 27 April 1999
75 years old

Director
BELCHER, Sylvia Georgina
Resigned: 31 May 2011
Appointed Date: 06 August 2009
89 years old

Director
BELCHER, Sylvia Georgina
Resigned: 04 October 2008
Appointed Date: 10 June 2005
89 years old

Director
BOONTAM, Deirdre
Resigned: 06 August 2009
Appointed Date: 14 September 2007
88 years old

Director
BOONTAM, Dierdre
Resigned: 21 February 2014
Appointed Date: 27 April 2010
88 years old

Director
CAMPBELL, Ulla Dige, Dr
Resigned: 29 April 2006
Appointed Date: 28 August 1999
88 years old

Director
DAVIDSON, Peter John
Resigned: 14 September 2007
Appointed Date: 10 August 2002
102 years old

Director
DAVIES, Christopher Hudson
Resigned: 01 January 1994
117 years old

Director
DEAN, James
Resigned: 01 March 2007
Appointed Date: 29 April 2006
61 years old

Director
DUFFY, Stephen
Resigned: 25 January 2016
Appointed Date: 10 May 2013
64 years old

Director
EDINGTON, Caroline Bryony
Resigned: 31 July 2012
Appointed Date: 27 April 2010
74 years old

Director
FIELD, Colin Stewart
Resigned: 19 December 2005
Appointed Date: 13 September 2003
90 years old

Director
FIELD, Colin Stewart
Resigned: 13 May 2002
Appointed Date: 28 August 1999
90 years old

Director
HARRIS, Daphne
Resigned: 27 April 2010
Appointed Date: 14 September 2007
105 years old

Director
HARRIS, Daphne
Resigned: 13 December 1996
Appointed Date: 20 July 1994
105 years old

Director
HERON, Cheryl Anne
Resigned: 25 March 2015
Appointed Date: 18 February 2013
70 years old

Director
HUMPHRISS, Kenneth
Resigned: 01 January 1994
108 years old

Director
JONES, Sidney
Resigned: 01 January 1994
114 years old

Director
LANGSHAW, Charles Leslie
Resigned: 01 August 1994
Appointed Date: 01 January 1994
113 years old

Director
LEE, Janet Eileen
Resigned: 29 April 2006
Appointed Date: 17 April 2004
99 years old

Director
LEE, Janet Eileen
Resigned: 12 April 2003
Appointed Date: 15 May 2000
99 years old

Director
MCCULLOCH, Carlyle Gordon Douglas
Resigned: 14 September 2007
Appointed Date: 29 April 2006
94 years old

Director
MICHAEL, Robert Buller
Resigned: 11 June 2013
Appointed Date: 27 April 2010
77 years old

Director
MOIR, Michael
Resigned: 02 June 2011
Appointed Date: 06 August 2009
96 years old

Director
PAUL, Colin Lewis
Resigned: 10 June 2009
Appointed Date: 29 April 2006
96 years old

Director
PAUL, Colin Lewis
Resigned: 20 August 2000
Appointed Date: 28 August 1999
96 years old

Director
SMITH, Philip Hurrell
Resigned: 20 September 2006
Appointed Date: 11 November 2000
82 years old

Director
SNELL, Richard Geoffrey Fox
Resigned: 01 August 2014
Appointed Date: 06 August 2009
86 years old

Director
SUSWAIN, Norah
Resigned: 01 July 2005
Appointed Date: 26 May 2001
104 years old

Director
SWINDELLS, David Cecil
Resigned: 11 May 1998
Appointed Date: 29 April 1996
89 years old

Director
TILT, Amanda Jacqueline
Resigned: 01 May 1998
Appointed Date: 01 January 1994
91 years old

Director
WATTS, Anthony Frederick
Resigned: 26 July 2011
Appointed Date: 27 April 2010
105 years old

Director
WATTS, Anthony Frederick
Resigned: 04 July 2009
Appointed Date: 29 April 2006
105 years old

Director
WATTS, Anthony Frederick
Resigned: 31 January 2000
Appointed Date: 28 August 1999
105 years old

Director
WHEATLEY, Clive
Resigned: 23 July 2012
Appointed Date: 27 April 2010
84 years old

Director
WILSON, Michael John
Resigned: 03 December 1999
Appointed Date: 07 April 1998
59 years old

Director
WINFIELD, Joe
Resigned: 07 August 2010
Appointed Date: 06 August 2009
85 years old

Director
WOOD, Sylvia Belcher
Resigned: 27 March 2015
Appointed Date: 15 May 2014
89 years old

Director
WOOLMER, Peggy Lloyd
Resigned: 28 April 1999
Appointed Date: 28 July 1994
106 years old

AVENUE COURT (BRANKSOME) LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Jan 2017
Appointment of Ms Tina Davis as a director on 18 January 2017
23 Jan 2017
Appointment of Mr Michael William Dampier-Bennett as a director on 18 January 2017
16 Aug 2016
Appointment of Miss Louise Susan Edwards as a director on 10 August 2016
25 Jul 2016
Appointment of Mr John Harris as a director on 25 June 2016
...
... and 177 more events
09 Sep 1987
Full accounts made up to 31 December 1986

09 Sep 1987
Return made up to 03/07/87; full list of members

27 Jun 1986
Return made up to 06/06/86; full list of members

02 May 1986
Full accounts made up to 31 December 1985

15 Feb 1965
Incorporation