CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE)
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 02040977
Status Active
Incorporation Date 25 July 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETTLESHIP SAWYER, HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 no member list. The most likely internet sites of CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) are www.cerneabbasresidentsassociation.co.uk, and www.cerne-abbas-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Cerne Abbas Residents Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02040977. Cerne Abbas Residents Association Limited The has been working since 25 July 1986. The present status of the company is Active. The registered address of Cerne Abbas Residents Association Limited The is Nettleship Sawyer Heliting House 35 Richmond Hill Bournemouth Dorset Bh2 6ht. . SAWYER, Agnes Rose is a Secretary of the company. BALDWIN, Alan George is a Director of the company. BARNES, John is a Director of the company. EASTON, Stephen Jeffrey is a Director of the company. LAMB, Christopher is a Director of the company. PORTER, Elizabeth is a Director of the company. VIVIAN, John is a Director of the company. WARDLE, John is a Director of the company. WYLDE, Ray Jon is a Director of the company. Secretary HOWARD, Simon has been resigned. Secretary JOHNSON, Derek Arthur George has been resigned. Secretary MILLS, Phyllis Margaret has been resigned. Secretary OXLEY, John Dawson has been resigned. Secretary SOMERVILLE, Robert Merrett has been resigned. Secretary WRIGHT, Barbara Alice has been resigned. Director BALDWIN, Alan George has been resigned. Director BONE, Charles Richard has been resigned. Director BRANCH, Doreen Clarke has been resigned. Director COWELL, Gregory Paul has been resigned. Director DELL, Philip John has been resigned. Director ELLIS, John Edward has been resigned. Director FEAST, Anthony Michael has been resigned. Director HATCHER, Leonard Arthur has been resigned. Director HATCHER, Leonard Arthur has been resigned. Director HEMMING, Roy Wallace has been resigned. Director HOGG, Michael Robert Louis has been resigned. Director HOWARD, Simon has been resigned. Director JENKINS, Peter Edmund has been resigned. Director JOHN, Olden has been resigned. Director JOHNSON, Derek Arthur George has been resigned. Director MILLS, Phyllis Margaret has been resigned. Director OSBORNE, Kevin has been resigned. Director OXLEY, John Dawson has been resigned. Director PACKER, Marianne Rose has been resigned. Director PAYNE, Michael Brian has been resigned. Director PORTER, David Beresford has been resigned. Director POWELL, Leonard Edward has been resigned. Director SANDERSON, John has been resigned. Director SOMERVILLE, Robert Merrett has been resigned. Director SPICER, Alan Edward has been resigned. Director TOMLINSON, David has been resigned. Director WRIGHT, Barbara Alice has been resigned. Director WYLDE, Ray Jon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAWYER, Agnes Rose
Appointed Date: 25 March 2010

Director
BALDWIN, Alan George
Appointed Date: 09 May 2013
82 years old

Director
BARNES, John
Appointed Date: 10 July 2010
85 years old

Director
EASTON, Stephen Jeffrey
Appointed Date: 24 November 2007
77 years old

Director
LAMB, Christopher
Appointed Date: 12 July 2014
76 years old

Director
PORTER, Elizabeth
Appointed Date: 18 July 2015
89 years old

Director
VIVIAN, John
Appointed Date: 09 July 2011
73 years old

Director
WARDLE, John
Appointed Date: 07 July 2012
77 years old

Director
WYLDE, Ray Jon
Appointed Date: 12 July 2014
83 years old

Resigned Directors

Secretary
HOWARD, Simon
Resigned: 04 July 2009
Appointed Date: 12 July 2003

Secretary
JOHNSON, Derek Arthur George
Resigned: 12 July 2003
Appointed Date: 15 July 2000

Secretary
MILLS, Phyllis Margaret
Resigned: 15 July 2000
Appointed Date: 27 June 1996

Secretary
OXLEY, John Dawson
Resigned: 15 July 2000
Appointed Date: 13 July 1998

Secretary
SOMERVILLE, Robert Merrett
Resigned: 27 June 1996
Appointed Date: 03 July 1993

Secretary
WRIGHT, Barbara Alice
Resigned: 03 July 1993

Director
BALDWIN, Alan George
Resigned: 29 January 2005
Appointed Date: 12 July 2003
82 years old

Director
BONE, Charles Richard
Resigned: 16 January 2003
Appointed Date: 15 July 2000
78 years old

Director
BRANCH, Doreen Clarke
Resigned: 01 July 1993
91 years old

Director
COWELL, Gregory Paul
Resigned: 17 July 1997
Appointed Date: 27 June 1996
79 years old

Director
DELL, Philip John
Resigned: 10 July 2010
Appointed Date: 10 July 2004
79 years old

Director
ELLIS, John Edward
Resigned: 10 July 2010
Appointed Date: 08 July 2006
76 years old

Director
FEAST, Anthony Michael
Resigned: 28 October 2006
Appointed Date: 15 July 2000
87 years old

Director
HATCHER, Leonard Arthur
Resigned: 15 July 2000
Appointed Date: 10 July 1999
111 years old

Director
HATCHER, Leonard Arthur
Resigned: 25 July 1998
Appointed Date: 17 July 1997
111 years old

Director
HEMMING, Roy Wallace
Resigned: 27 July 2013
Appointed Date: 12 July 2008
79 years old

Director
HOGG, Michael Robert Louis
Resigned: 10 July 2004
Appointed Date: 15 July 2000
86 years old

Director
HOWARD, Simon
Resigned: 04 July 2009
Appointed Date: 12 July 2003
67 years old

Director
JENKINS, Peter Edmund
Resigned: 19 July 2013
Appointed Date: 09 July 2011
77 years old

Director
JOHN, Olden
Resigned: 12 March 2012
Appointed Date: 09 July 2011
83 years old

Director
JOHNSON, Derek Arthur George
Resigned: 12 July 2003
Appointed Date: 15 July 2000
72 years old

Director
MILLS, Phyllis Margaret
Resigned: 15 July 2000
Appointed Date: 27 June 1996
86 years old

Director
OSBORNE, Kevin
Resigned: 07 July 2012
Appointed Date: 09 July 2011
59 years old

Director
OXLEY, John Dawson
Resigned: 15 July 2000
Appointed Date: 13 July 1998
101 years old

Director
PACKER, Marianne Rose
Resigned: 10 July 2010
Appointed Date: 12 July 2008
68 years old

Director
PAYNE, Michael Brian
Resigned: 10 July 2004
Appointed Date: 15 July 2000
92 years old

Director
PORTER, David Beresford
Resigned: 27 June 1996
Appointed Date: 03 July 1993
89 years old

Director
POWELL, Leonard Edward
Resigned: 15 January 1993
99 years old

Director
SANDERSON, John
Resigned: 03 July 1993
95 years old

Director
SOMERVILLE, Robert Merrett
Resigned: 27 June 1996
Appointed Date: 01 July 1993
81 years old

Director
SPICER, Alan Edward
Resigned: 01 June 2012
Appointed Date: 24 November 2007
78 years old

Director
TOMLINSON, David
Resigned: 12 July 2008
Appointed Date: 12 July 2003
75 years old

Director
WRIGHT, Barbara Alice
Resigned: 03 July 1993
87 years old

Director
WYLDE, Ray Jon
Resigned: 28 October 2006
Appointed Date: 10 July 2004
83 years old

CERNE ABBAS RESIDENTS' ASSOCIATION LIMITED(THE) Events

12 Nov 2016
Confirmation statement made on 29 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 29 October 2015 no member list
28 Nov 2015
Appointment of Mrs Elizabeth Porter as a director on 18 July 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 147 more events
25 Aug 1987
Director resigned;new director appointed

17 Aug 1987
Registered office changed on 17/08/87 from: victoria house princes road ferndown dorset BH22 9JG

17 Oct 1986
Accounting reference date notified as 31/08

25 Jul 1986
Certificate of Incorporation

25 Jul 1986
Certificate of incorporation