BELLEVUE ST NICHOLAS LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 04332619
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, WESTBOURNE BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 15 . The most likely internet sites of BELLEVUE ST NICHOLAS LIMITED are www.bellevuestnicholas.co.uk, and www.bellevue-st-nicholas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bellevue St Nicholas Limited is a Private Limited Company. The company registration number is 04332619. Bellevue St Nicholas Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Bellevue St Nicholas Limited is 1 3 Seamoor Road Westbourne Bournemouth Dorset Bh4 9aa. The company`s financial liabilities are £0.02k. It is £0k against last year. . JWT (SOUTH) LTD is a Secretary of the company. HILL, Rosemary Jane is a Director of the company. MARTIN, Corinne Alice is a Director of the company. Secretary CHALK, David Lawrence has been resigned. Secretary JENKINS, David Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TOWNSENDS (BOURNEMOUTH) LIMITED has been resigned. Director AGGERSBERG, Grace Edith has been resigned. Director BARRETT, Ronald has been resigned. Director BICKELL, Brian has been resigned. Director FILER, Nigel James has been resigned. Director MEAD, David John has been resigned. Director SULMAN, Pauline Shirley has been resigned. Director WOODMAN, Gillian Norma has been resigned. Director WOOLLETT, David Robert has been resigned. The company operates in "Residents property management".


bellevue st nicholas Key Finiance

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

Current Directors

Secretary
JWT (SOUTH) LTD
Appointed Date: 03 December 2011

Director
HILL, Rosemary Jane
Appointed Date: 10 January 2012
92 years old

Director
MARTIN, Corinne Alice
Appointed Date: 10 January 2012
78 years old

Resigned Directors

Secretary
CHALK, David Lawrence
Resigned: 30 April 2006
Appointed Date: 03 December 2001

Secretary
JENKINS, David Robert
Resigned: 03 December 2010
Appointed Date: 01 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Secretary
TOWNSENDS (BOURNEMOUTH) LIMITED
Resigned: 03 December 2011
Appointed Date: 03 December 2010

Director
AGGERSBERG, Grace Edith
Resigned: 28 April 2008
Appointed Date: 14 September 2007
109 years old

Director
BARRETT, Ronald
Resigned: 31 October 2002
Appointed Date: 03 December 2001
70 years old

Director
BICKELL, Brian
Resigned: 14 September 2007
Appointed Date: 01 April 2006
89 years old

Director
FILER, Nigel James
Resigned: 03 December 2008
Appointed Date: 31 October 2002
94 years old

Director
MEAD, David John
Resigned: 01 March 2014
Appointed Date: 20 July 2008
68 years old

Director
SULMAN, Pauline Shirley
Resigned: 08 February 2010
Appointed Date: 04 February 2008
91 years old

Director
WOODMAN, Gillian Norma
Resigned: 11 August 2014
Appointed Date: 07 May 2008
82 years old

Director
WOOLLETT, David Robert
Resigned: 01 April 2006
Appointed Date: 03 December 2001
77 years old

BELLEVUE ST NICHOLAS LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 15

...
... and 49 more events
17 Dec 2002
New director appointed
12 Nov 2002
New director appointed
12 Nov 2002
Director resigned
10 Dec 2001
Secretary resigned
03 Dec 2001
Incorporation