BIRCH FLATS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA
Company number 00810855
Status Active
Incorporation Date 30 June 1964
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 28 April 2017; Total exemption full accounts made up to 24 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 20 . The most likely internet sites of BIRCH FLATS LIMITED are www.birchflats.co.uk, and www.birch-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Birch Flats Limited is a Private Limited Company. The company registration number is 00810855. Birch Flats Limited has been working since 30 June 1964. The present status of the company is Active. The registered address of Birch Flats Limited is 1 3 Seamoor Road Bournemouth Dorset Bh4 9aa. . JWT SOUTH LIMITED is a Secretary of the company. BARNARD, Hazel is a Director of the company. CAMERON, Kenneth Angus is a Director of the company. DI VITO, Gillian Sarah is a Director of the company. ETHERIDGE, Jane Elizabeth is a Director of the company. GOULD, Alexis Rosemary is a Director of the company. GRAY, Elizabeth Joan is a Director of the company. GRAY, Paul Albert is a Director of the company. MERRYWEATHER, June Winifred is a Director of the company. MOORE, Kathryn Mary is a Director of the company. READ, Diane is a Director of the company. READ, Robin Anthony is a Director of the company. SHALE, David Alexander is a Director of the company. WITT, Kathleen is a Director of the company. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JENKINS, David Robert has been resigned. Director ABEL, Ronald Walter has been resigned. Director AYERS, Emily Barbara has been resigned. Director BARNARD, Hazel has been resigned. Director BARNARD, Philip Charles has been resigned. Director BELCHER, Irene has been resigned. Director BLOOMFIELD, Betty Geraldine has been resigned. Director BROOKS, Arnold Henry has been resigned. Director BUSH, Roy Alan has been resigned. Director DORAN, Patrick has been resigned. Director DORAN, Winifred has been resigned. Director DOWNING, Erika Lynne has been resigned. Director DOWNING, Frank Rowland has been resigned. Director GARMAN, Lizzie Rose has been resigned. Director GILL, Marcia Corlett has been resigned. Director HASNIP, Florence Joyce has been resigned. Director LEWIS, Clifford Gordon has been resigned. Director NEWBY, Margaret Ann has been resigned. Director STEVENSON, Joan Hewitt has been resigned. Director SUTHERLAND, Stella Nellie has been resigned. Director TAPPENDEN, Roslyn has been resigned. Director WEBB, Gladys has been resigned. Director WELLS, Hilda Mary has been resigned. Director WOOD, Reginald Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT SOUTH LIMITED
Appointed Date: 06 January 2012

Director
BARNARD, Hazel
Appointed Date: 06 March 2007
99 years old

Director
CAMERON, Kenneth Angus
Appointed Date: 08 December 2005
83 years old

Director
DI VITO, Gillian Sarah
Appointed Date: 11 July 2003
80 years old

Director
ETHERIDGE, Jane Elizabeth
Appointed Date: 17 February 2011
68 years old

Director
GOULD, Alexis Rosemary
Appointed Date: 09 May 2003
81 years old

Director
GRAY, Elizabeth Joan
Appointed Date: 29 December 1994
100 years old

Director
GRAY, Paul Albert
Appointed Date: 09 August 2011
63 years old

Director
MERRYWEATHER, June Winifred
Appointed Date: 26 February 2007
83 years old

Director
MOORE, Kathryn Mary
Appointed Date: 17 February 2011
66 years old

Director
READ, Diane
Appointed Date: 08 June 2016
81 years old

Director
READ, Robin Anthony
Appointed Date: 08 June 2016
85 years old

Director
SHALE, David Alexander
Appointed Date: 14 July 2006
52 years old

Director
WITT, Kathleen
Appointed Date: 27 November 1992
99 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011

Secretary
JENKINS, David Robert
Resigned: 07 January 2012
Appointed Date: 31 May 2011

Director
ABEL, Ronald Walter
Resigned: 26 October 1993
114 years old

Director
AYERS, Emily Barbara
Resigned: 10 December 1997
Appointed Date: 16 October 1996
102 years old

Director
BARNARD, Hazel
Resigned: 12 December 2006
Appointed Date: 16 August 1993
99 years old

Director
BARNARD, Philip Charles
Resigned: 14 April 1993
102 years old

Director
BELCHER, Irene
Resigned: 05 November 2004
Appointed Date: 09 January 2004
98 years old

Director
BLOOMFIELD, Betty Geraldine
Resigned: 25 June 2014
Appointed Date: 12 December 2006
99 years old

Director
BROOKS, Arnold Henry
Resigned: 01 July 2008
Appointed Date: 21 August 1997
109 years old

Director
BUSH, Roy Alan
Resigned: 16 October 1996
Appointed Date: 10 May 1995
80 years old

Director
DORAN, Patrick
Resigned: 18 January 1995
107 years old

Director
DORAN, Winifred
Resigned: 26 November 1997
Appointed Date: 18 January 1995
107 years old

Director
DOWNING, Erika Lynne
Resigned: 29 May 2002
Appointed Date: 06 June 1996
65 years old

Director
DOWNING, Frank Rowland
Resigned: 06 June 1996
117 years old

Director
GARMAN, Lizzie Rose
Resigned: 04 January 1993
114 years old

Director
GILL, Marcia Corlett
Resigned: 25 November 1992
119 years old

Director
HASNIP, Florence Joyce
Resigned: 06 March 2007
Appointed Date: 26 November 1997
101 years old

Director
LEWIS, Clifford Gordon
Resigned: 02 January 1994
123 years old

Director
NEWBY, Margaret Ann
Resigned: 26 February 2007
Appointed Date: 26 October 1993
87 years old

Director
STEVENSON, Joan Hewitt
Resigned: 17 March 1995
Appointed Date: 22 June 1993
116 years old

Director
SUTHERLAND, Stella Nellie
Resigned: 05 October 1999
Appointed Date: 16 August 1995
106 years old

Director
TAPPENDEN, Roslyn
Resigned: 05 January 2016
Appointed Date: 06 November 2014
51 years old

Director
WEBB, Gladys
Resigned: 12 January 1994
29 years old

Director
WELLS, Hilda Mary
Resigned: 09 January 1992
113 years old

Director
WOOD, Reginald Robert
Resigned: 21 March 1995
110 years old

BIRCH FLATS LIMITED Events

28 Apr 2017
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 28 April 2017
09 Nov 2016
Total exemption full accounts made up to 24 March 2016
24 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20

24 Jun 2016
Director's details changed for Diane Read Brien on 24 June 2016
24 Jun 2016
Appointment of Diane Read Brien as a director on 8 June 2016
...
... and 132 more events
30 Jun 1987
Full accounts made up to 25 March 1987

30 Jun 1987
Return made up to 03/06/87; full list of members

11 Oct 1986
Director resigned;new director appointed

28 May 1986
Full accounts made up to 25 March 1986

28 May 1986
Return made up to 21/05/86; full list of members