GROSVENOR HOUSE FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 06162948
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, ENGLAND, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Jwt (South) Ltd as a secretary on 19 December 2016; Registered office address changed from Tim Townsend Hamilton Townsend First Floor, 1-3 Seamoor Road Wimborne Dorset BH4 9AA United Kingdom to 1-3 Seamoor Road Bournemouth BH4 9AA on 29 December 2016. The most likely internet sites of GROSVENOR HOUSE FREEHOLD LIMITED are www.grosvenorhousefreehold.co.uk, and www.grosvenor-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Grosvenor House Freehold Limited is a Private Limited Company. The company registration number is 06162948. Grosvenor House Freehold Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Grosvenor House Freehold Limited is 1 3 Seamoor Road Bournemouth England Bh4 9aa. . JWT (SOUTH) LTD is a Secretary of the company. DALY, Brendan Joseph is a Director of the company. FAURE, Roger Munro is a Director of the company. MCCARTHY, Thelma Elizabeth is a Director of the company. ROUSE, Gladys Irene is a Director of the company. STOCKEN, Suzanne Mary is a Director of the company. WARING, Frank William is a Director of the company. Secretary DALY, Brendan Joseph has been resigned. Secretary FORD, Anthony has been resigned. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONNING, Stephen James has been resigned. Director JONES, Jennifer has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JWT (SOUTH) LTD
Appointed Date: 19 December 2016

Director
DALY, Brendan Joseph
Appointed Date: 28 March 2012
96 years old

Director
FAURE, Roger Munro
Appointed Date: 15 March 2007
85 years old

Director
MCCARTHY, Thelma Elizabeth
Appointed Date: 28 March 2012
98 years old

Director
ROUSE, Gladys Irene
Appointed Date: 09 July 2013
97 years old

Director
STOCKEN, Suzanne Mary
Appointed Date: 09 July 2013
64 years old

Director
WARING, Frank William
Appointed Date: 09 July 2013
102 years old

Resigned Directors

Secretary
DALY, Brendan Joseph
Resigned: 09 March 2010
Appointed Date: 15 March 2007

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 17 August 2009

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 16 December 2016
Appointed Date: 04 February 2014

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Director
CONNING, Stephen James
Resigned: 27 March 2013
Appointed Date: 15 March 2007
64 years old

Director
JONES, Jennifer
Resigned: 26 October 2010
Appointed Date: 15 March 2007
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

GROSVENOR HOUSE FREEHOLD LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
29 Dec 2016
Appointment of Jwt (South) Ltd as a secretary on 19 December 2016
29 Dec 2016
Registered office address changed from Tim Townsend Hamilton Townsend First Floor, 1-3 Seamoor Road Wimborne Dorset BH4 9AA United Kingdom to 1-3 Seamoor Road Bournemouth BH4 9AA on 29 December 2016
16 Dec 2016
Termination of appointment of Q1 Professional Services Limited as a secretary on 16 December 2016
16 Dec 2016
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Tim Townsend Hamilton Townsend First Floor, 1-3 Seamoor Road Wimborne Dorset BH4 9AA on 16 December 2016
...
... and 41 more events
16 Apr 2007
New director appointed
16 Apr 2007
Registered office changed on 16/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 Apr 2007
New secretary appointed
24 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Mar 2007
Incorporation