AVON SANDS MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 04169786
Status Active
Incorporation Date 28 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, UNITED KINGDOM, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 no member list. The most likely internet sites of AVON SANDS MANAGEMENT COMPANY LIMITED are www.avonsandsmanagementcompany.co.uk, and www.avon-sands-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Avon Sands Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04169786. Avon Sands Management Company Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Avon Sands Management Company Limited is 6 Poole Hill Bournemouth Dorset United Kingdom Bh2 5ps. . MANAGEMENT LIMITED, Foxes Property is a Secretary of the company. BURTON, Judy Ann is a Director of the company. CARTER, Hazel is a Director of the company. DUNSMORE, Jane Diane is a Director of the company. Secretary DICKINSON, Michael John has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary HUDSON, Terence Leslie has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary JWT SOUTH LTD has been resigned. Secretary NAPIER MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGG JONES, Gordon Kenneth has been resigned. Director AGG JONES, Jennifer Eve has been resigned. Director AGG JONES, Mark Duncan has been resigned. Director BURNINGHAM, David Kenneth has been resigned. Director BURNINGHAM, Susan Lisbeth has been resigned. Director CORE, David has been resigned. Director DICKINSON, Michael John has been resigned. Director HUDSON, Michelle Janine has been resigned. Director HUDSON, Terence Leslie has been resigned. Director MARTIN, Peter George has been resigned. Director NEWMAN, Lorna Elizabeth has been resigned. Director PERRY, David Graham has been resigned. Director PERRY, Karen Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT LIMITED, Foxes Property
Appointed Date: 15 March 2016

Director
BURTON, Judy Ann
Appointed Date: 06 June 2013
81 years old

Director
CARTER, Hazel
Appointed Date: 16 September 2014
76 years old

Director
DUNSMORE, Jane Diane
Appointed Date: 05 June 2013
72 years old

Resigned Directors

Secretary
DICKINSON, Michael John
Resigned: 12 November 2004
Appointed Date: 31 July 2003

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 12 November 2004

Secretary
HUDSON, Terence Leslie
Resigned: 31 July 2003
Appointed Date: 28 February 2001

Secretary
JENKINS, David Robert
Resigned: 28 February 2013
Appointed Date: 31 May 2011

Secretary
JWT SOUTH LTD
Resigned: 17 May 2013
Appointed Date: 17 May 2013

Secretary
NAPIER MANAGEMENT SERVICES LIMITED
Resigned: 15 March 2016
Appointed Date: 28 February 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
AGG JONES, Gordon Kenneth
Resigned: 31 May 2008
Appointed Date: 12 November 2004
78 years old

Director
AGG JONES, Jennifer Eve
Resigned: 31 May 2008
Appointed Date: 28 July 2005
80 years old

Director
AGG JONES, Mark Duncan
Resigned: 21 July 2006
Appointed Date: 27 July 2005
52 years old

Director
BURNINGHAM, David Kenneth
Resigned: 27 July 2012
Appointed Date: 27 July 2005
80 years old

Director
BURNINGHAM, Susan Lisbeth
Resigned: 27 July 2012
Appointed Date: 27 July 2005
78 years old

Director
CORE, David
Resigned: 12 November 2004
Appointed Date: 31 July 2003
60 years old

Director
DICKINSON, Michael John
Resigned: 01 August 2005
Appointed Date: 31 July 2003
77 years old

Director
HUDSON, Michelle Janine
Resigned: 31 July 2003
Appointed Date: 28 February 2001
63 years old

Director
HUDSON, Terence Leslie
Resigned: 31 July 2003
Appointed Date: 28 February 2001
75 years old

Director
MARTIN, Peter George
Resigned: 30 April 2012
Appointed Date: 04 July 2008
86 years old

Director
NEWMAN, Lorna Elizabeth
Resigned: 16 September 2014
Appointed Date: 06 June 2013
91 years old

Director
PERRY, David Graham
Resigned: 16 August 2013
Appointed Date: 21 May 2012
81 years old

Director
PERRY, Karen Jane
Resigned: 12 August 2013
Appointed Date: 21 May 2012
58 years old

AVON SANDS MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 28 February 2016 no member list
15 Mar 2016
Termination of appointment of Napier Management Services Limited as a secretary on 15 March 2016
15 Mar 2016
Registered office address changed from Napier Management Services Limited Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 6 Poole Hill Bournemouth Dorset BH2 5PS on 15 March 2016
...
... and 82 more events
28 Feb 2002
Annual return made up to 28/02/02
15 Jan 2002
Accounts for a dormant company made up to 21 December 2001
11 Jan 2002
Accounting reference date shortened from 28/02/02 to 21/12/01
07 Mar 2001
Secretary resigned
28 Feb 2001
Incorporation