BERWYN COURT (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 1EB

Company number 03280991
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address FLAT 6 BERWYN COURT, 13 ARGYLL ROAD BOSCOMBE, BOURNEMOUTH, BH5 1EB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Westley Sanderson as a director on 1 June 2016. The most likely internet sites of BERWYN COURT (MANAGEMENT) LIMITED are www.berwyncourtmanagement.co.uk, and www.berwyn-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Berwyn Court Management Limited is a Private Limited Company. The company registration number is 03280991. Berwyn Court Management Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Berwyn Court Management Limited is Flat 6 Berwyn Court 13 Argyll Road Boscombe Bournemouth Bh5 1eb. The company`s financial liabilities are £1.5k. It is £-0.31k against last year. The cash in hand is £2.19k. It is £-0.09k against last year. And the total assets are £2.19k, which is £-0.09k against last year. PACHULSKI, Mariusz is a Secretary of the company. LANDY, Shirley is a Director of the company. SANDERSON, Westley is a Director of the company. Secretary CROFT, Valerie Jeanne has been resigned. Secretary LANDY, Shirley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABRAM, Francis Patrick has been resigned. Director CARGILL, Stuart Alexander has been resigned. Director CROFT, Valerie Jeanne has been resigned. Director HOBBS, Patricia Louise has been resigned. Director IVIN, Elizabeth Ann has been resigned. Director LANDY, Shirley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILES, Andrew has been resigned. Director NELSON, Rebecca Louise has been resigned. Director PACHULSKI, Mariusz has been resigned. Director PACHULSKI, Mariusz has been resigned. Director SAMSON, Henry Peter has been resigned. Director THOMAS, Nigel Philip has been resigned. The company operates in "Combined office administrative service activities".


berwyn court (management) Key Finiance

LIABILITIES £1.5k
-18%
CASH £2.19k
-4%
TOTAL ASSETS £2.19k
-4%
All Financial Figures

Current Directors

Secretary
PACHULSKI, Mariusz
Appointed Date: 01 June 2016

Director
LANDY, Shirley
Appointed Date: 28 October 2014
78 years old

Director
SANDERSON, Westley
Appointed Date: 01 June 2016
55 years old

Resigned Directors

Secretary
CROFT, Valerie Jeanne
Resigned: 18 November 2002
Appointed Date: 20 November 1996

Secretary
LANDY, Shirley
Resigned: 01 June 2016
Appointed Date: 18 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
ABRAM, Francis Patrick
Resigned: 15 March 2002
Appointed Date: 20 November 1996
69 years old

Director
CARGILL, Stuart Alexander
Resigned: 01 June 2016
Appointed Date: 20 November 1996
67 years old

Director
CROFT, Valerie Jeanne
Resigned: 18 November 2002
Appointed Date: 20 November 1996
84 years old

Director
HOBBS, Patricia Louise
Resigned: 10 April 1997
Appointed Date: 20 November 1996
56 years old

Director
IVIN, Elizabeth Ann
Resigned: 01 May 2008
Appointed Date: 18 November 2002
52 years old

Director
LANDY, Shirley
Resigned: 21 October 2014
Appointed Date: 18 November 2002
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
MILES, Andrew
Resigned: 28 April 1999
Appointed Date: 20 November 1996
57 years old

Director
NELSON, Rebecca Louise
Resigned: 30 September 1998
Appointed Date: 20 November 1996
58 years old

Director
PACHULSKI, Mariusz
Resigned: 01 June 2016
Appointed Date: 01 June 2016
45 years old

Director
PACHULSKI, Mariusz
Resigned: 26 April 2012
Appointed Date: 25 October 2010
45 years old

Director
SAMSON, Henry Peter
Resigned: 28 October 1997
Appointed Date: 22 November 1996
62 years old

Director
THOMAS, Nigel Philip
Resigned: 17 September 1999
Appointed Date: 20 November 1996
61 years old

Persons With Significant Control

Mr Stuart Alexander Cargill
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BERWYN COURT (MANAGEMENT) LIMITED Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jun 2016
Appointment of Mr Westley Sanderson as a director on 1 June 2016
16 Jun 2016
Termination of appointment of Mariusz Pachulski as a director on 1 June 2016
16 Jun 2016
Appointment of Mr Mariusz Pachulski as a secretary on 1 June 2016
...
... and 66 more events
12 Dec 1996
Director resigned
12 Dec 1996
New director appointed
12 Dec 1996
New director appointed
12 Dec 1996
New director appointed
20 Nov 1996
Incorporation