GREENACRES FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS
Company number 03851493
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, ENGLAND, BH2 5PS
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 sixty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 6 Poole Hill Bournemouth BH2 5PS on 5 July 2016; Appointment of Foxes Property Management Limited as a secretary on 5 July 2016. The most likely internet sites of GREENACRES FREEHOLD LIMITED are www.greenacresfreehold.co.uk, and www.greenacres-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Greenacres Freehold Limited is a Private Limited Company. The company registration number is 03851493. Greenacres Freehold Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Greenacres Freehold Limited is 6 Poole Hill Bournemouth England Bh2 5ps. . MANAGEMENT LIMITED, Foxes Property is a Secretary of the company. PICKSTOCK, Simon James is a Director of the company. Secretary WOODHOUSE, John Andrew has been resigned. Secretary JEN ADMIN LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AGINI, Lawrie has been resigned. Director GHEY, Peter Lachlan has been resigned. Director HANCOCK, Desmond has been resigned. Director MORRISH, John Robert has been resigned. Director RUSLING, Eric John has been resigned. Director SAINSBURY, Jonathan Clive has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MANAGEMENT LIMITED, Foxes Property
Appointed Date: 05 July 2016

Director
PICKSTOCK, Simon James
Appointed Date: 12 June 2012
63 years old

Resigned Directors

Secretary
WOODHOUSE, John Andrew
Resigned: 01 January 2009
Appointed Date: 30 September 1999

Secretary
JEN ADMIN LIMITED
Resigned: 17 June 2016
Appointed Date: 18 December 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
AGINI, Lawrie
Resigned: 03 July 2007
Appointed Date: 05 June 2000
94 years old

Director
GHEY, Peter Lachlan
Resigned: 08 June 2013
Appointed Date: 06 February 2004
87 years old

Director
HANCOCK, Desmond
Resigned: 10 April 2001
Appointed Date: 04 July 2000
96 years old

Director
MORRISH, John Robert
Resigned: 06 January 2004
Appointed Date: 07 June 2001
96 years old

Director
RUSLING, Eric John
Resigned: 30 June 2004
Appointed Date: 30 September 1999
94 years old

Director
SAINSBURY, Jonathan Clive
Resigned: 16 June 2011
Appointed Date: 03 July 2007
47 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

GREENACRES FREEHOLD LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 6 Poole Hill Bournemouth BH2 5PS on 5 July 2016
05 Jul 2016
Appointment of Foxes Property Management Limited as a secretary on 5 July 2016
17 Jun 2016
Termination of appointment of Jen Admin Limited as a secretary on 17 June 2016
10 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 55 more events
20 Oct 1999
New secretary appointed
20 Oct 1999
New director appointed
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
30 Sep 1999
Incorporation