ELIZABETH COURT (BOURNEMOUTH) LIMITED
WINTON BOURNEMOUTH ELIZABETH COURT (FREEHOLD) LIMITED

Hellopages » Dorset » Bournemouth » BH9 2HH

Company number 05320279
Status Active
Incorporation Date 23 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANDBOURNE CHAMBERS, 328A WIMBORNE ROAD, WINTON BOURNEMOUTH, DORSET, BH9 2HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption full accounts made up to 24 March 2016; Termination of appointment of Margaret Janet Oakley as a director on 19 February 2016. The most likely internet sites of ELIZABETH COURT (BOURNEMOUTH) LIMITED are www.elizabethcourtbournemouth.co.uk, and www.elizabeth-court-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Elizabeth Court Bournemouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05320279. Elizabeth Court Bournemouth Limited has been working since 23 December 2004. The present status of the company is Active. The registered address of Elizabeth Court Bournemouth Limited is Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset Bh9 2hh. . OWENS, Stephen Trevor is a Secretary of the company. ARCHER, Stuart John is a Director of the company. FIELD, Peter Anthony is a Director of the company. KLEIN, Anthony Philip is a Director of the company. MAY, David is a Director of the company. ROSS, Margaret Rosemary, Professor is a Director of the company. SHAYA, Mervyn Moses is a Director of the company. SPROAT, Brian Truswell is a Director of the company. Secretary KLEIN, Anthony Philip has been resigned. Secretary WILKINS, Virginia Lee has been resigned. Director GORDON, Elspeth Alison Drummond has been resigned. Director OAKLEY, Margaret Janet has been resigned. Director OAKLEY, Margaret Janet has been resigned. Director OAKLEY, Margaret Janet has been resigned. Director PORTER, Bernard has been resigned. Director SMITH, Frank Sidney has been resigned. Director SMITH, Maureen Dorothy Alice has been resigned. Director SONG, Jacqueline Ann has been resigned. Director SONG, Jacqueline Ann has been resigned. Director TIMBERLAKE, Mark Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OWENS, Stephen Trevor
Appointed Date: 03 May 2006

Director
ARCHER, Stuart John
Appointed Date: 18 January 2005
72 years old

Director
FIELD, Peter Anthony
Appointed Date: 18 January 2005
83 years old

Director
KLEIN, Anthony Philip
Appointed Date: 07 January 2005
72 years old

Director
MAY, David
Appointed Date: 23 August 2010
77 years old

Director
ROSS, Margaret Rosemary, Professor
Appointed Date: 18 January 2005
79 years old

Director
SHAYA, Mervyn Moses
Appointed Date: 30 August 2005
87 years old

Director
SPROAT, Brian Truswell
Appointed Date: 18 January 2005
90 years old

Resigned Directors

Secretary
KLEIN, Anthony Philip
Resigned: 03 June 2006
Appointed Date: 07 January 2005

Secretary
WILKINS, Virginia Lee
Resigned: 03 June 2006
Appointed Date: 23 December 2004

Director
GORDON, Elspeth Alison Drummond
Resigned: 10 June 2011
Appointed Date: 18 January 2005
93 years old

Director
OAKLEY, Margaret Janet
Resigned: 19 February 2016
Appointed Date: 01 July 2014
79 years old

Director
OAKLEY, Margaret Janet
Resigned: 10 March 2014
Appointed Date: 17 January 2012
79 years old

Director
OAKLEY, Margaret Janet
Resigned: 01 September 2011
Appointed Date: 23 August 2010
79 years old

Director
PORTER, Bernard
Resigned: 04 April 2005
Appointed Date: 18 January 2005
68 years old

Director
SMITH, Frank Sidney
Resigned: 23 August 2010
Appointed Date: 30 August 2005
102 years old

Director
SMITH, Maureen Dorothy Alice
Resigned: 14 November 2011
Appointed Date: 23 August 2010
100 years old

Director
SONG, Jacqueline Ann
Resigned: 24 January 2014
Appointed Date: 05 October 2012
73 years old

Director
SONG, Jacqueline Ann
Resigned: 01 June 2011
Appointed Date: 23 August 2010
73 years old

Director
TIMBERLAKE, Mark Richard
Resigned: 03 October 2005
Appointed Date: 23 December 2004
61 years old

ELIZABETH COURT (BOURNEMOUTH) LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
02 Sep 2016
Total exemption full accounts made up to 24 March 2016
25 Feb 2016
Termination of appointment of Margaret Janet Oakley as a director on 19 February 2016
04 Jan 2016
Annual return made up to 23 December 2015 no member list
08 Sep 2015
Total exemption full accounts made up to 24 March 2015
...
... and 54 more events
25 Jan 2005
New director appointed
25 Jan 2005
New director appointed
13 Jan 2005
New secretary appointed;new director appointed
29 Dec 2004
Company name changed elizabeth court (freehold) limit ed\certificate issued on 29/12/04
23 Dec 2004
Incorporation