FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 01245065
Status Active
Incorporation Date 18 February 1976
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, DORSET, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 32 ; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED are www.francescagrangeflatmanagementcompany.co.uk, and www.francesca-grange-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Francesca Grange Flat Management Company Limited is a Private Limited Company. The company registration number is 01245065. Francesca Grange Flat Management Company Limited has been working since 18 February 1976. The present status of the company is Active. The registered address of Francesca Grange Flat Management Company Limited is 1 3 Seamoor Road Bournemouth Dorset Bh4 9aa. . JWT (SOUTH) LIMITED is a Secretary of the company. GARDNER, Ronald Edward is a Director of the company. MORRIS, Veronica Joan is a Director of the company. Secretary BURTON, Tamara Jane has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary MOORES, David Wallis John has been resigned. Secretary SMITH, Patricia has been resigned. Director ADAMS, Dorothy Maud has been resigned. Director AXE, Jean Margaret has been resigned. Director BRENTON, Hilda Florence has been resigned. Director BURROWES, Sandra has been resigned. Director BURTON, Tamara Jane has been resigned. Director HOWLAND, Lawrence Charles has been resigned. Director MOORES, David Wallis John has been resigned. Director QUATTRUCCI, John has been resigned. Director RICE, Nikki has been resigned. Director ROGERS, Vera Edith has been resigned. Director SHEWRING, Anthony Michael John has been resigned. Director SMITH, Patricia has been resigned. Director SPALDING, Janet Elizabeth has been resigned. Director SPURGEON, Rosemary has been resigned. Director TAYLOR, Violet has been resigned. Director VINCE, Pauline has been resigned. Director WESTALL, Frederick Jesse has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 25 March 2014

Director
GARDNER, Ronald Edward
Appointed Date: 13 June 2005
90 years old

Director
MORRIS, Veronica Joan
Appointed Date: 01 April 2011
68 years old

Resigned Directors

Secretary
BURTON, Tamara Jane
Resigned: 19 November 1997
Appointed Date: 11 November 1994

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 02 January 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 02 January 2002
Appointed Date: 19 November 1997

Secretary
JENKINS, David Robert
Resigned: 25 March 2014
Appointed Date: 31 May 2011

Secretary
MOORES, David Wallis John
Resigned: 11 November 1994
Appointed Date: 19 May 1992

Secretary
SMITH, Patricia
Resigned: 19 May 1992

Director
ADAMS, Dorothy Maud
Resigned: 29 April 2005
Appointed Date: 19 November 1997
93 years old

Director
AXE, Jean Margaret
Resigned: 14 August 1991
92 years old

Director
BRENTON, Hilda Florence
Resigned: 14 August 1991
81 years old

Director
BURROWES, Sandra
Resigned: 01 February 2001
Appointed Date: 22 November 1999
77 years old

Director
BURTON, Tamara Jane
Resigned: 20 November 1997
Appointed Date: 11 November 1994
55 years old

Director
HOWLAND, Lawrence Charles
Resigned: 11 November 1994
89 years old

Director
MOORES, David Wallis John
Resigned: 11 November 1994
104 years old

Director
QUATTRUCCI, John
Resigned: 22 November 2002
Appointed Date: 19 November 1997
73 years old

Director
RICE, Nikki
Resigned: 14 October 2006
Appointed Date: 14 August 2006
47 years old

Director
ROGERS, Vera Edith
Resigned: 02 December 1999
Appointed Date: 19 November 1997
90 years old

Director
SHEWRING, Anthony Michael John
Resigned: 14 August 1991
82 years old

Director
SMITH, Patricia
Resigned: 19 May 1992
96 years old

Director
SPALDING, Janet Elizabeth
Resigned: 19 November 1997
Appointed Date: 11 November 1994
73 years old

Director
SPURGEON, Rosemary
Resigned: 19 March 1997
Appointed Date: 27 September 1995
92 years old

Director
TAYLOR, Violet
Resigned: 14 August 1991
118 years old

Director
VINCE, Pauline
Resigned: 09 December 2015
Appointed Date: 01 April 2011
76 years old

Director
WESTALL, Frederick Jesse
Resigned: 13 June 2005
Appointed Date: 19 November 1997
111 years old

FRANCESCA GRANGE FLAT MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 24 March 2016
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 32

24 Dec 2015
Total exemption full accounts made up to 24 March 2015
09 Dec 2015
Termination of appointment of Pauline Vince as a director on 9 December 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 32

...
... and 102 more events
15 Jun 1987
Registered office changed on 15/06/87 from: 16 lorne park road bournemouth dorset

27 Mar 1987
Return made up to 08/08/86; full list of members

24 Feb 1987
Full accounts made up to 25 March 1986

24 Feb 1987
Director resigned;new director appointed

18 Feb 1976
Incorporation