BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA
Company number 02989369
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Francis Mccaffrey as a director on 1 August 2016; Appointment of Jill Toedtli as a director on 27 July 2016. The most likely internet sites of BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED are www.burtonhallmanagementcompanyandresidentsassociation.co.uk, and www.burton-hall-management-company-and-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Burton Hall Management Company and Residents Association Limited is a Private Limited Company. The company registration number is 02989369. Burton Hall Management Company and Residents Association Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Burton Hall Management Company and Residents Association Limited is 1 3 Seamoor Road Bournemouth Bh4 9aa. . J W T (SOUTH) LTD is a Secretary of the company. ADAMS, Howard Michael is a Director of the company. MCCAFFREY, Francis is a Director of the company. PALMER, Carol Ann is a Director of the company. TOEDTLI, Jill is a Director of the company. WEAKLEY, Raymond Albert Clarke is a Director of the company. YATES, Alan is a Director of the company. Secretary PEARCE, Grahame Kenneth has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DYER, Christopher Vivian has been resigned. Director DYER, Christopher has been resigned. Director GAULT, Ian has been resigned. Director HILEY, Alan Leslie has been resigned. Director KAY, Adrian John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUSHER, Kate has been resigned. Director MCKINNON, Peter Douglas has been resigned. Director MOIRANO, Ronald has been resigned. Director NORTON, Stephen has been resigned. Director OMAN, Gordon has been resigned. Director PARDY, Gary Lee has been resigned. Director PARDY, Julie has been resigned. Director PEARCE, Grahame Kenneth has been resigned. Director PHILLIPS, Norman John has been resigned. Director POCKNELL, Linda Mary has been resigned. Director STEWART, John Walter Alan has been resigned. Director TAYLOR, Ronald Charles has been resigned. Director TONKISS, Carole Margaret Anne has been resigned. Director VOYSEY, Matthew William has been resigned. Director WALTON, David has been resigned. Director WHITE, Richard Thomas has been resigned. Director WILDEMAN, Michael has been resigned. Director WRIGHT, Nicholas Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J W T (SOUTH) LTD
Appointed Date: 19 March 2012

Director
ADAMS, Howard Michael
Appointed Date: 25 January 2010
79 years old

Director
MCCAFFREY, Francis
Appointed Date: 01 August 2016
65 years old

Director
PALMER, Carol Ann
Appointed Date: 12 November 2010
68 years old

Director
TOEDTLI, Jill
Appointed Date: 27 July 2016
75 years old

Director
WEAKLEY, Raymond Albert Clarke
Appointed Date: 17 October 2014
79 years old

Director
YATES, Alan
Appointed Date: 23 September 2015
82 years old

Resigned Directors

Secretary
PEARCE, Grahame Kenneth
Resigned: 05 February 1997
Appointed Date: 11 November 1994

Secretary
WOODHOUSE, John Andrew
Resigned: 19 March 2012
Appointed Date: 11 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
DYER, Christopher Vivian
Resigned: 02 October 2009
Appointed Date: 31 January 2005
90 years old

Director
DYER, Christopher
Resigned: 03 December 2002
Appointed Date: 07 January 2002
90 years old

Director
GAULT, Ian
Resigned: 31 January 2005
Appointed Date: 01 January 2003
77 years old

Director
HILEY, Alan Leslie
Resigned: 12 November 2010
Appointed Date: 16 January 2009
85 years old

Director
KAY, Adrian John
Resigned: 10 December 1998
Appointed Date: 11 February 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
LUSHER, Kate
Resigned: 05 February 1997
Appointed Date: 11 November 1994
80 years old

Director
MCKINNON, Peter Douglas
Resigned: 03 February 2004
Appointed Date: 11 February 1997
83 years old

Director
MOIRANO, Ronald
Resigned: 31 May 2015
Appointed Date: 23 November 2012
84 years old

Director
NORTON, Stephen
Resigned: 21 November 2012
Appointed Date: 25 January 2010
48 years old

Director
OMAN, Gordon
Resigned: 27 February 2012
Appointed Date: 24 January 2011
82 years old

Director
PARDY, Gary Lee
Resigned: 03 December 2002
Appointed Date: 12 June 2000
62 years old

Director
PARDY, Julie
Resigned: 21 November 2005
Appointed Date: 03 February 2004
57 years old

Director
PEARCE, Grahame Kenneth
Resigned: 05 February 1997
Appointed Date: 11 November 1994
74 years old

Director
PHILLIPS, Norman John
Resigned: 01 October 2007
Appointed Date: 12 December 2006
86 years old

Director
POCKNELL, Linda Mary
Resigned: 16 January 2009
Appointed Date: 31 January 2005
78 years old

Director
STEWART, John Walter Alan
Resigned: 03 January 2002
Appointed Date: 01 January 1998
91 years old

Director
TAYLOR, Ronald Charles
Resigned: 24 January 2011
Appointed Date: 21 November 2005
75 years old

Director
TONKISS, Carole Margaret Anne
Resigned: 30 September 2003
Appointed Date: 03 December 2002
74 years old

Director
VOYSEY, Matthew William
Resigned: 29 August 2006
Appointed Date: 31 January 2005
52 years old

Director
WALTON, David
Resigned: 26 August 2011
Appointed Date: 16 January 2009
68 years old

Director
WHITE, Richard Thomas
Resigned: 12 December 2006
Appointed Date: 03 February 2004
78 years old

Director
WILDEMAN, Michael
Resigned: 31 January 2005
Appointed Date: 11 February 1997
64 years old

Director
WRIGHT, Nicholas Andrew
Resigned: 14 April 2014
Appointed Date: 25 July 2011
59 years old

BURTON HALL MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED Events

17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
31 Aug 2016
Appointment of Mr Francis Mccaffrey as a director on 1 August 2016
24 Aug 2016
Appointment of Jill Toedtli as a director on 27 July 2016
12 Jul 2016
Total exemption full accounts made up to 31 May 2016
16 Dec 2015
Appointment of Alan Yates as a director on 23 September 2015
...
... and 96 more events
15 Nov 1995
Return made up to 11/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed

22 May 1995
Accounting reference date notified as 30/04
15 Nov 1994
Registered office changed on 15/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1994
Incorporation