DUNWOOD MANOR LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 7HR

Company number 01017430
Status Active
Incorporation Date 13 July 1971
Company Type Private Limited Company
Address 31 EVESHAM CLOSE, CASTLEDENE PARK, BOURNEMOUTH, DORSET, BH7 7HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 105 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DUNWOOD MANOR LIMITED are www.dunwoodmanor.co.uk, and www.dunwood-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Dunwood Manor Limited is a Private Limited Company. The company registration number is 01017430. Dunwood Manor Limited has been working since 13 July 1971. The present status of the company is Active. The registered address of Dunwood Manor Limited is 31 Evesham Close Castledene Park Bournemouth Dorset Bh7 7hr. . HAWKES, Stephen Peter is a Secretary of the company. FOTHERINGHAM, Sarah Jane is a Director of the company. HAWKES, Simon Trevor is a Director of the company. HAWKES, Stephen Peter is a Director of the company. Secretary HAWKES, Joyce has been resigned. Director HAWKES, Arthur Roy has been resigned. Director HAWKES, Arthur Roy has been resigned. Director HAWKES, Joyce has been resigned. Director HAWKES, Joyce has been resigned. Director HAWKES, Sarah Jane has been resigned. Director HAWKES, Simon Trevor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAWKES, Stephen Peter
Appointed Date: 31 March 2000

Director
FOTHERINGHAM, Sarah Jane
Appointed Date: 02 December 2005
62 years old

Director
HAWKES, Simon Trevor
Appointed Date: 02 December 2005
69 years old

Director

Resigned Directors

Secretary
HAWKES, Joyce
Resigned: 31 March 2000

Director
HAWKES, Arthur Roy
Resigned: 29 March 2001
Appointed Date: 21 March 1994
99 years old

Director
HAWKES, Arthur Roy
Resigned: 31 March 1991
99 years old

Director
HAWKES, Joyce
Resigned: 02 December 2005
Appointed Date: 21 March 1994
95 years old

Director
HAWKES, Joyce
Resigned: 31 March 1991
95 years old

Director
HAWKES, Sarah Jane
Resigned: 22 March 1994
62 years old

Director
HAWKES, Simon Trevor
Resigned: 22 March 1994
69 years old

DUNWOOD MANOR LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 105

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 105

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
30 Mar 1988
Full accounts made up to 31 March 1987

30 Mar 1988
Return made up to 14/02/88; full list of members

09 Jul 1987
Return made up to 31/12/86; full list of members

16 Mar 1987
Full accounts made up to 31 March 1986

16 Mar 1987
Full accounts made up to 31 March 1985