BOURNEMARK LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 4BE

Company number 04046346
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address 544 CHRISTCHURCH ROAD, BOURNEMOUTH, ENGLAND, BH1 4BE
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of BOURNEMARK LIMITED are www.bournemark.co.uk, and www.bournemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bournemark Limited is a Private Limited Company. The company registration number is 04046346. Bournemark Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Bournemark Limited is 544 Christchurch Road Bournemouth England Bh1 4be. . VAN ZWANENBERG, Hayley Elizabeth, Dr is a Secretary of the company. BAKER, Mark Antony is a Director of the company. Secretary BAKER, Hannah Theresa has been resigned. Secretary SIMPSON, Michael Peter Coleridge has been resigned. Secretary SUTER, Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAKER, Hannah Theresa has been resigned. Director VAN ZWANENBERG, Hayley Elizabeth, Dr has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
VAN ZWANENBERG, Hayley Elizabeth, Dr
Appointed Date: 07 January 2015

Director
BAKER, Mark Antony
Appointed Date: 03 August 2000
60 years old

Resigned Directors

Secretary
BAKER, Hannah Theresa
Resigned: 10 December 2001
Appointed Date: 03 August 2000

Secretary
SIMPSON, Michael Peter Coleridge
Resigned: 20 June 2007
Appointed Date: 10 December 2001

Secretary
SUTER, Michael
Resigned: 01 September 2009
Appointed Date: 20 June 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Director
BAKER, Hannah Theresa
Resigned: 10 December 2001
Appointed Date: 03 August 2000
49 years old

Director
VAN ZWANENBERG, Hayley Elizabeth, Dr
Resigned: 07 January 2015
Appointed Date: 01 March 2014
49 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mr Mark Antony Baker
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BOURNEMARK LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 November 2016
28 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Jul 2016
Registered office address changed from 155 West Street Fareham Hampshire PO16 0DZ to 544 Christchurch Road Bournemouth BH1 4BE on 30 July 2016
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 45 more events
12 Jan 2001
Registered office changed on 12/01/01 from: temple house 20 holywell row london EC2A 4XH
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
12 Jan 2001
New secretary appointed;new director appointed
03 Aug 2000
Incorporation