CAVENDISH COURT (POOLE) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 03827791
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 24 December 2016; Appointment of Mr John Allen Wild as a director on 20 March 2017; Termination of appointment of Kenneth Randall Baker as a director on 20 March 2017. The most likely internet sites of CAVENDISH COURT (POOLE) LIMITED are www.cavendishcourtpoole.co.uk, and www.cavendish-court-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Cavendish Court Poole Limited is a Private Limited Company. The company registration number is 03827791. Cavendish Court Poole Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Cavendish Court Poole Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. . FOXES PROPERTY MANAGEMENT LTD is a Secretary of the company. MILLIGAN, Nicholas Stephen, Dr is a Director of the company. WILD, John Allen is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary MCKENZIE, Stephanie Jane has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary YOUNG, Martin Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Kenneth Randall has been resigned. Director BLACKMORE, Alan Douglas has been resigned. Director DODWELL, Graham Walford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKENZIE, Iain Daniel has been resigned. Director MCKENZIE, Stephanie Jane has been resigned. Director PEARSON, Margaret Helen has been resigned. Director ROLAND-DARDENNE, Yvonne Judith, Countess has been resigned. Director STONE, William Frederick has been resigned. Director YOUNG, Martin Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOXES PROPERTY MANAGEMENT LTD
Appointed Date: 30 September 2010

Director
MILLIGAN, Nicholas Stephen, Dr
Appointed Date: 10 June 2016
75 years old

Director
WILD, John Allen
Appointed Date: 20 March 2017
87 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 25 December 2004
Appointed Date: 01 September 2001

Secretary
MCKENZIE, Stephanie Jane
Resigned: 01 September 2001
Appointed Date: 19 March 2001

Secretary
MUNSON, Terence Alan
Resigned: 30 September 2010
Appointed Date: 25 December 2004

Secretary
YOUNG, Martin Anthony
Resigned: 19 March 2001
Appointed Date: 18 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Director
BAKER, Kenneth Randall
Resigned: 20 March 2017
Appointed Date: 20 November 2007
97 years old

Director
BLACKMORE, Alan Douglas
Resigned: 19 March 2001
Appointed Date: 03 May 2000
78 years old

Director
DODWELL, Graham Walford
Resigned: 23 September 2015
Appointed Date: 15 December 2009
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Director
MCKENZIE, Iain Daniel
Resigned: 24 September 2003
Appointed Date: 19 March 2001
67 years old

Director
MCKENZIE, Stephanie Jane
Resigned: 24 September 2003
Appointed Date: 19 March 2001
66 years old

Director
PEARSON, Margaret Helen
Resigned: 21 September 2006
Appointed Date: 19 March 2001
85 years old

Director
ROLAND-DARDENNE, Yvonne Judith, Countess
Resigned: 09 November 2009
Appointed Date: 19 March 2001
83 years old

Director
STONE, William Frederick
Resigned: 03 May 2000
Appointed Date: 18 August 1999
87 years old

Director
YOUNG, Martin Anthony
Resigned: 19 March 2001
Appointed Date: 18 August 1999
71 years old

Persons With Significant Control

Mr Kenneth Randall Baker
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mrs Margaret Isobel Wild
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas Stephen Milligan And Mary Milligan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVENDISH COURT (POOLE) LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 24 December 2016
21 Mar 2017
Appointment of Mr John Allen Wild as a director on 20 March 2017
21 Mar 2017
Termination of appointment of Kenneth Randall Baker as a director on 20 March 2017
19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
10 Jun 2016
Appointment of Dr Nicholas Stephen Milligan as a director on 10 June 2016
...
... and 62 more events
13 Sep 1999
New secretary appointed
10 Sep 1999
Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Sep 1999
Director resigned
10 Sep 1999
Secretary resigned
18 Aug 1999
Incorporation