CHANNEL VIEW (SOUTHBOURNE) LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 4AX

Company number 03867797
Status Active
Incorporation Date 28 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5 CHANNEL VIEW WARREN EDGE ROAD, SOUTHBOURNE, BOURNEMOUTH, ENGLAND, BH6 4AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Registered office address changed from Flat 2 Channel View 14 Warren Edge Road Bournemouth Dorset BH6 4AX to Flat 5 Channel View Warren Edge Road Southbourne Bournemouth BH6 4AX on 28 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHANNEL VIEW (SOUTHBOURNE) LTD are www.channelviewsouthbourne.co.uk, and www.channel-view-southbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Channel View Southbourne Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03867797. Channel View Southbourne Ltd has been working since 28 October 1999. The present status of the company is Active. The registered address of Channel View Southbourne Ltd is Flat 5 Channel View Warren Edge Road Southbourne Bournemouth England Bh6 4ax. . LAMBERT, Jacqueline Mary is a Secretary of the company. COX, Alison Jayne is a Director of the company. LAMBERT, Jacqueline Mary is a Director of the company. PARFITT, Wendy Elizabeth is a Director of the company. STAPLETON, Richard Phillip is a Director of the company. TURNER, John is a Director of the company. Secretary FULMER, Patricia Ann has been resigned. Secretary FULMER, Patricia Ann has been resigned. Secretary PARFITT, Michael John has been resigned. Secretary PARFITT, Wendy Elizabeth has been resigned. Secretary TAYLOR, Martin Seymour has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Vera has been resigned. Director BAYNE, Simon Charles David has been resigned. Director DAVIES, Christopher John has been resigned. Director FULMER, Patricia Ann has been resigned. Director HARRISON, Emily Marie has been resigned. Director OVENS, Alan has been resigned. Director PARFITT, Michael John has been resigned. Director PHILPOTT, Nathalie has been resigned. Director STAPLETON, David Matthew has been resigned. Director TAYLOR, Martin Seymour has been resigned. Director TAYLOR, Tom Dennis, Squadron Leader has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMBERT, Jacqueline Mary
Appointed Date: 09 August 2015

Director
COX, Alison Jayne
Appointed Date: 26 May 2015
37 years old

Director
LAMBERT, Jacqueline Mary
Appointed Date: 22 August 2014
61 years old

Director
PARFITT, Wendy Elizabeth
Appointed Date: 01 February 2008
80 years old

Director
STAPLETON, Richard Phillip
Appointed Date: 21 June 2011
78 years old

Director
TURNER, John
Appointed Date: 23 October 2012
54 years old

Resigned Directors

Secretary
FULMER, Patricia Ann
Resigned: 15 September 2005
Appointed Date: 15 April 2003

Secretary
FULMER, Patricia Ann
Resigned: 28 June 2001
Appointed Date: 28 October 1999

Secretary
PARFITT, Michael John
Resigned: 12 January 2008
Appointed Date: 15 September 2005

Secretary
PARFITT, Wendy Elizabeth
Resigned: 09 August 2015
Appointed Date: 01 February 2008

Secretary
TAYLOR, Martin Seymour
Resigned: 11 April 2003
Appointed Date: 28 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
ADAMS, Vera
Resigned: 02 December 2010
Appointed Date: 16 December 2004
104 years old

Director
BAYNE, Simon Charles David
Resigned: 18 June 2004
Appointed Date: 09 November 2000
59 years old

Director
DAVIES, Christopher John
Resigned: 04 October 2002
Appointed Date: 20 February 2000
53 years old

Director
FULMER, Patricia Ann
Resigned: 15 September 2005
Appointed Date: 28 October 1999
88 years old

Director
HARRISON, Emily Marie
Resigned: 23 October 2012
Appointed Date: 23 December 2002
47 years old

Director
OVENS, Alan
Resigned: 28 April 2015
Appointed Date: 09 November 2000
67 years old

Director
PARFITT, Michael John
Resigned: 12 January 2008
Appointed Date: 01 July 2004
90 years old

Director
PHILPOTT, Nathalie
Resigned: 22 August 2014
Appointed Date: 31 July 2009
46 years old

Director
STAPLETON, David Matthew
Resigned: 01 December 2004
Appointed Date: 24 January 2004
59 years old

Director
TAYLOR, Martin Seymour
Resigned: 11 April 2003
Appointed Date: 09 November 2000
85 years old

Director
TAYLOR, Tom Dennis, Squadron Leader
Resigned: 19 February 2000
Appointed Date: 28 October 1999
104 years old

CHANNEL VIEW (SOUTHBOURNE) LTD Events

28 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Nov 2016
Registered office address changed from Flat 2 Channel View 14 Warren Edge Road Bournemouth Dorset BH6 4AX to Flat 5 Channel View Warren Edge Road Southbourne Bournemouth BH6 4AX on 28 November 2016
03 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 28 October 2015 no member list
15 Dec 2015
Secretary's details changed for Jacqueline Mary Lambert on 30 September 2015
...
... and 70 more events
28 Nov 2000
Accounts for a dormant company made up to 31 October 2000
03 Nov 2000
Annual return made up to 28/10/00
  • 363(288) ‐ Director resigned

03 Nov 2000
New director appointed
05 Nov 1999
Secretary resigned
28 Oct 1999
Incorporation