BEECHWOOD LODGE FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9HJ

Company number 04422979
Status Active
Incorporation Date 23 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9-11 MILBURN ROAD, MILBURN ROAD, BOURNEMOUTH, BH4 9HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Appointment of Mrs Dorothy Ramsbotham as a director on 13 April 2017; Appointment of Mrs Joan Margaret Wilson as a director on 22 March 2017. The most likely internet sites of BEECHWOOD LODGE FREEHOLD LIMITED are www.beechwoodlodgefreehold.co.uk, and www.beechwood-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Beechwood Lodge Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04422979. Beechwood Lodge Freehold Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Beechwood Lodge Freehold Limited is 9 11 Milburn Road Milburn Road Bournemouth Bh4 9hj. . CHARALAMBOUS, Karl Dominic is a Secretary of the company. RAMSBOTHAM, Dorothy is a Director of the company. READ, Brian Kenneth is a Director of the company. THOMAS, Jean is a Director of the company. WILSON, Joan Margaret is a Director of the company. Secretary HEASMAN, Peter Michael has been resigned. Secretary TAYLOR, Andrew James has been resigned. Secretary WILSON, Joan Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ANTONIOU, Vasoula has been resigned. Director DOWN, Dawn Patricia has been resigned. Director GRIBBLE, Christopher Bernard St Clair has been resigned. Director MILLS, Caroline Gillian has been resigned. Director NAPPI, Chris has been resigned. Director PLEDGE, Susan has been resigned. Director READ, Brian Kenneth has been resigned. Director WILSON, Joan Margaret has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHARALAMBOUS, Karl Dominic
Appointed Date: 01 June 2014

Director
RAMSBOTHAM, Dorothy
Appointed Date: 13 April 2017
74 years old

Director
READ, Brian Kenneth
Appointed Date: 01 April 2014
86 years old

Director
THOMAS, Jean
Appointed Date: 08 April 2016
87 years old

Director
WILSON, Joan Margaret
Appointed Date: 22 March 2017
84 years old

Resigned Directors

Secretary
HEASMAN, Peter Michael
Resigned: 01 June 2014
Appointed Date: 27 September 2006

Secretary
TAYLOR, Andrew James
Resigned: 27 September 2006
Appointed Date: 07 May 2003

Secretary
WILSON, Joan Margaret
Resigned: 07 May 2003
Appointed Date: 23 April 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Director
ANTONIOU, Vasoula
Resigned: 08 April 2016
Appointed Date: 19 March 2015
57 years old

Director
DOWN, Dawn Patricia
Resigned: 23 February 2014
Appointed Date: 21 April 2005
87 years old

Director
GRIBBLE, Christopher Bernard St Clair
Resigned: 10 August 2015
Appointed Date: 01 April 2014
64 years old

Director
MILLS, Caroline Gillian
Resigned: 06 August 2010
Appointed Date: 23 April 2002
62 years old

Director
NAPPI, Chris
Resigned: 30 December 2016
Appointed Date: 08 April 2016
74 years old

Director
PLEDGE, Susan
Resigned: 19 March 2015
Appointed Date: 01 April 2014
77 years old

Director
READ, Brian Kenneth
Resigned: 22 February 2006
Appointed Date: 23 April 2004
86 years old

Director
WILSON, Joan Margaret
Resigned: 06 February 2014
Appointed Date: 26 April 2007
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 April 2002
Appointed Date: 23 April 2002

BEECHWOOD LODGE FREEHOLD LIMITED Events

02 May 2017
Confirmation statement made on 23 April 2017 with updates
13 Apr 2017
Appointment of Mrs Dorothy Ramsbotham as a director on 13 April 2017
27 Mar 2017
Appointment of Mrs Joan Margaret Wilson as a director on 22 March 2017
31 Jan 2017
Termination of appointment of Chris Nappi as a director on 30 December 2016
31 Jan 2017
Appointment of Mr Chris Nappi as a director on 8 April 2016
...
... and 55 more events
20 Jan 2003
Director resigned
20 Jan 2003
New director appointed
20 Jan 2003
Registered office changed on 20/01/03 from: 16 churchill way cardiff CF10 2DX
20 Jan 2003
New secretary appointed
23 Apr 2002
Incorporation