CAMELFORD COURT FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6BA

Company number 03866549
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 13 QUEENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CAMELFORD COURT FREEHOLD LIMITED are www.camelfordcourtfreehold.co.uk, and www.camelford-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Camelford Court Freehold Limited is a Private Limited Company. The company registration number is 03866549. Camelford Court Freehold Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Camelford Court Freehold Limited is 13 Queens Road Bournemouth England Bh2 6ba. . JEN ADMIN LIMITED is a Secretary of the company. BLANCHETT, Helen Mary is a Director of the company. LEEDER, Elizabeth Redwood is a Director of the company. WALLIS, Dennis Edgar is a Director of the company. Secretary ALLEN, Clive Lewis has been resigned. Secretary BOLTON, Melissa Anne has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARTON, Graeme Patrick has been resigned. Director MILLER, Nicholas has been resigned. Director WINTER, Laurence Stephen has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


camelford court freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEN ADMIN LIMITED
Appointed Date: 01 March 2007

Director
BLANCHETT, Helen Mary
Appointed Date: 20 March 2015
67 years old

Director
LEEDER, Elizabeth Redwood
Appointed Date: 20 March 2015
78 years old

Director
WALLIS, Dennis Edgar
Appointed Date: 27 October 1999
95 years old

Resigned Directors

Secretary
ALLEN, Clive Lewis
Resigned: 09 January 2003
Appointed Date: 23 August 2002

Secretary
BOLTON, Melissa Anne
Resigned: 23 August 2002
Appointed Date: 27 October 1999

Secretary
JENKINS, David Robert
Resigned: 28 February 2007
Appointed Date: 16 May 2005

Secretary
TOWNSEND, Timothy James
Resigned: 16 May 2005
Appointed Date: 09 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
BARTON, Graeme Patrick
Resigned: 18 March 2016
Appointed Date: 13 December 1999
89 years old

Director
MILLER, Nicholas
Resigned: 03 October 2014
Appointed Date: 21 March 2014
43 years old

Director
WINTER, Laurence Stephen
Resigned: 21 March 2014
Appointed Date: 24 February 2012
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 October 1999
Appointed Date: 27 October 1999

CAMELFORD COURT FREEHOLD LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
04 Apr 2016
Total exemption full accounts made up to 31 December 2015
23 Mar 2016
Termination of appointment of Graeme Patrick Barton as a director on 18 March 2016
10 Feb 2016
Secretary's details changed for Jen Admin Limited on 10 February 2016
...
... and 59 more events
22 Dec 1999
New director appointed
22 Dec 1999
New secretary appointed
22 Dec 1999
Director resigned
22 Dec 1999
Secretary resigned
27 Oct 1999
Incorporation