EATON MEWS (FERNDOWN) MANAGEMENT CO. LTD.
DORSET

Hellopages » Dorset » Bournemouth » BH1 1JU
Company number 04306105
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address 1 TRINITY 161 OLD CHRISTCHURCH, ROAD, BOURNEMOUTH, DORSET, BH1 1JU
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 fifty-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 4 . The most likely internet sites of EATON MEWS (FERNDOWN) MANAGEMENT CO. LTD. are www.eatonmewsferndownmanagementco.co.uk, and www.eaton-mews-ferndown-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Eaton Mews Ferndown Management Co Ltd is a Private Limited Company. The company registration number is 04306105. Eaton Mews Ferndown Management Co Ltd has been working since 17 October 2001. The present status of the company is Active. The registered address of Eaton Mews Ferndown Management Co Ltd is 1 Trinity 161 Old Christchurch Road Bournemouth Dorset Bh1 1ju. . CLIFF, Neil Martin is a Secretary of the company. DRISSELL, Marlene is a Director of the company. Secretary CRAWFORD, John Watson has been resigned. Secretary DRISSELL, Marlene has been resigned. Secretary MELLERY PRATT, Anthony John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director KING, Jean has been resigned. Director SADEH, Ali has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLIFF, Neil Martin
Appointed Date: 31 October 2005

Director
DRISSELL, Marlene
Appointed Date: 03 November 2003
81 years old

Resigned Directors

Secretary
CRAWFORD, John Watson
Resigned: 19 June 2003
Appointed Date: 17 October 2001

Secretary
DRISSELL, Marlene
Resigned: 03 November 2003
Appointed Date: 19 June 2003

Secretary
MELLERY PRATT, Anthony John
Resigned: 31 October 2005
Appointed Date: 03 November 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Director
KING, Jean
Resigned: 10 November 2003
Appointed Date: 19 June 2003
80 years old

Director
SADEH, Ali
Resigned: 19 June 2003
Appointed Date: 17 October 2001
70 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Neil Martin Cliff
Notified on: 29 April 2016
72 years old
Nature of control: Has significant influence or control

EATON MEWS (FERNDOWN) MANAGEMENT CO. LTD. Events

01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
26 May 2016
Total exemption full accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4

10 Jul 2015
Total exemption full accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 41 more events
26 Oct 2001
New director appointed
26 Oct 2001
New secretary appointed
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
17 Oct 2001
Incorporation