FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2HH

Company number 01810671
Status Active
Incorporation Date 24 April 1984
Company Type Private Limited Company
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 one hundred and eighteen events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 7 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 7 . The most likely internet sites of FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED are www.fineshademanagementcanfordcliffs.co.uk, and www.fineshade-management-canford-cliffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Fineshade Management Canford Cliffs Limited is a Private Limited Company. The company registration number is 01810671. Fineshade Management Canford Cliffs Limited has been working since 24 April 1984. The present status of the company is Active. The registered address of Fineshade Management Canford Cliffs Limited is Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset Bh9 2hh. . OWENS, Stephen Trevor is a Secretary of the company. DUFFY, Angela Bernadette is a Director of the company. ELY, Stuart George is a Director of the company. JOHN, Mary Christine is a Director of the company. MANAHAN, Dinah is a Director of the company. OSBOURN, Pamela Mary is a Director of the company. RITCHIE, Margaret Sheila is a Director of the company. TREASURE, Colin Arthur is a Director of the company. Secretary FIRTH, James Ronald has been resigned. Director BRABAN, David Philip has been resigned. Director CLUTTERBUCK, Edward William Chadnor has been resigned. Director DOWDY, Thelma Irene has been resigned. Director FIRTH, James Ronald has been resigned. Director FLEURIE PROPERTIES LIMITED has been resigned. Director GRANT, Doris Margaret Louise has been resigned. Director GRANT, William Duncan Gordon has been resigned. Director HOUNSELL, Albert Harry has been resigned. Director HOWLING, Richard John has been resigned. Director HOWLING, Shirley Maureen has been resigned. Director JAMES, Raymond Ivor has been resigned. Director JOHNSON, Basil Issott has been resigned. Director LLOYD-THOMAS, Hywel Geoffrey Lloyd, Dr has been resigned. Director MANAHAN, William Augustine has been resigned. Director REEK, Sally Anne has been resigned. Director RITCHIE, Gordon Maclennan, Profesor has been resigned. Director TOWNSEND, Bryan Sydney has been resigned. Director VORLEY, Bernard Francis has been resigned. Director WALSH, William John has been resigned. Director WATERS, Montague has been resigned. The company operates in "Residents property management".


fineshade management (canford cliffs) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OWENS, Stephen Trevor
Appointed Date: 29 January 1997

Director
DUFFY, Angela Bernadette
Appointed Date: 09 August 2011
60 years old

Director
ELY, Stuart George
Appointed Date: 17 January 2002
93 years old

Director
JOHN, Mary Christine
Appointed Date: 12 August 1998
86 years old

Director
MANAHAN, Dinah
Appointed Date: 03 August 1999
101 years old

Director
OSBOURN, Pamela Mary
Appointed Date: 17 June 2005
89 years old

Director
RITCHIE, Margaret Sheila
Appointed Date: 27 June 2012
92 years old

Director
TREASURE, Colin Arthur
Appointed Date: 18 May 1996
85 years old

Resigned Directors

Secretary
FIRTH, James Ronald
Resigned: 29 January 1997
Appointed Date: 02 May 1992

Director
BRABAN, David Philip
Resigned: 24 April 1993
86 years old

Director
CLUTTERBUCK, Edward William Chadnor
Resigned: 15 June 1999
Appointed Date: 11 June 1997
99 years old

Director
DOWDY, Thelma Irene
Resigned: 30 January 2006
Appointed Date: 25 September 1998
95 years old

Director
FIRTH, James Ronald
Resigned: 25 September 1998
109 years old

Director
FLEURIE PROPERTIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001
29 years old

Director
GRANT, Doris Margaret Louise
Resigned: 07 March 2001
Appointed Date: 28 April 1997
120 years old

Director
GRANT, William Duncan Gordon
Resigned: 28 April 1997
123 years old

Director
HOUNSELL, Albert Harry
Resigned: 10 November 2000
104 years old

Director
HOWLING, Richard John
Resigned: 12 June 2001
Appointed Date: 07 March 2001
93 years old

Director
HOWLING, Shirley Maureen
Resigned: 27 February 2008
Appointed Date: 11 July 2001
87 years old

Director
JAMES, Raymond Ivor
Resigned: 16 April 1992
99 years old

Director
JOHNSON, Basil Issott
Resigned: 14 July 1991
109 years old

Director
LLOYD-THOMAS, Hywel Geoffrey Lloyd, Dr
Resigned: 15 January 1996
101 years old

Director
MANAHAN, William Augustine
Resigned: 03 August 1999
105 years old

Director
REEK, Sally Anne
Resigned: 08 July 2011
Appointed Date: 01 April 2008
60 years old

Director
RITCHIE, Gordon Maclennan, Profesor
Resigned: 04 June 2009
Appointed Date: 09 February 2006
95 years old

Director
TOWNSEND, Bryan Sydney
Resigned: 11 June 1997
Appointed Date: 24 April 1993
95 years old

Director
VORLEY, Bernard Francis
Resigned: 14 March 2001
Appointed Date: 15 June 1999
98 years old

Director
WALSH, William John
Resigned: 30 November 2001
Appointed Date: 10 November 2000
93 years old

Director
WATERS, Montague
Resigned: 12 August 1998
108 years old

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED Events

09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7

06 May 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7

29 Apr 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2014
Total exemption full accounts made up to 31 March 2014
...
... and 108 more events
10 Dec 1987
Registered office changed on 10/12/87 from: 221 the broadway broadstone dorset

26 Oct 1987
Return made up to 13/04/87; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 13/04/86; full list of members

03 May 1986
Full accounts made up to 31 March 1985