HAMLEN COURT (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 3HP

Company number 03033465
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address 16 TUCKTON ROAD, BOURNEMOUTH, ENGLAND, BH6 3HP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6 ; Registered office address changed from 3 Border Lodge 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ to 16 Tuckton Road Bournemouth BH6 3HP on 20 June 2015. The most likely internet sites of HAMLEN COURT (BOURNEMOUTH) LIMITED are www.hamlencourtbournemouth.co.uk, and www.hamlen-court-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Hamlen Court Bournemouth Limited is a Private Limited Company. The company registration number is 03033465. Hamlen Court Bournemouth Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of Hamlen Court Bournemouth Limited is 16 Tuckton Road Bournemouth England Bh6 3hp. . SCHWEMLEIN, Peter is a Secretary of the company. SCHWEMLEIN, Peter is a Director of the company. WHITHAM, Victoria Anne is a Director of the company. Secretary LOASBY, Barbara has been resigned. Secretary SABIN, Ellen Louise has been resigned. Secretary WEEKS, Nicholas Frank has been resigned. Secretary WILSON, Stephen Desmond has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GREEN, Henry Thomas has been resigned. Director GREEN, Henry Thomas has been resigned. Director LAX, Betty has been resigned. Director SABIN, Thomas William has been resigned. Director SULLIVAN, Catherine Anne has been resigned. Director WEEKS, Nicholas Frank has been resigned. Director WILSON, Stephen Desmond has been resigned. Director WILSON, Stephen Desmond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCHWEMLEIN, Peter
Appointed Date: 27 April 2009

Director
SCHWEMLEIN, Peter
Appointed Date: 07 October 2013
75 years old

Director
WHITHAM, Victoria Anne
Appointed Date: 15 March 2015
30 years old

Resigned Directors

Secretary
LOASBY, Barbara
Resigned: 21 February 1996
Appointed Date: 28 March 1995

Secretary
SABIN, Ellen Louise
Resigned: 12 June 2006
Appointed Date: 21 February 1996

Secretary
WEEKS, Nicholas Frank
Resigned: 15 March 2008
Appointed Date: 12 June 2006

Secretary
WILSON, Stephen Desmond
Resigned: 20 November 2008
Appointed Date: 15 March 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 March 1995
Appointed Date: 15 March 1995

Director
GREEN, Henry Thomas
Resigned: 25 May 2010
Appointed Date: 15 March 2008
101 years old

Director
GREEN, Henry Thomas
Resigned: 12 October 2007
Appointed Date: 12 June 2006
101 years old

Director
LAX, Betty
Resigned: 31 March 1997
Appointed Date: 28 March 1995
95 years old

Director
SABIN, Thomas William
Resigned: 12 June 2006
Appointed Date: 28 March 1995
109 years old

Director
SULLIVAN, Catherine Anne
Resigned: 21 October 2012
Appointed Date: 25 May 2010
73 years old

Director
WEEKS, Nicholas Frank
Resigned: 15 March 2008
Appointed Date: 31 March 1997
105 years old

Director
WILSON, Stephen Desmond
Resigned: 15 March 2015
Appointed Date: 17 February 2014
69 years old

Director
WILSON, Stephen Desmond
Resigned: 27 March 2013
Appointed Date: 25 May 2010
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 March 1995
Appointed Date: 15 March 1995

HAMLEN COURT (BOURNEMOUTH) LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6

20 Jun 2015
Registered office address changed from 3 Border Lodge 2 Sea View Road Walkford Christchurch Dorset BH23 5QJ to 16 Tuckton Road Bournemouth BH6 3HP on 20 June 2015
15 Jun 2015
Total exemption full accounts made up to 31 March 2015
01 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6

...
... and 67 more events
12 Apr 1995
Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR
12 Apr 1995
Secretary resigned;new secretary appointed;director resigned
12 Apr 1995
New director appointed
12 Apr 1995
New director appointed
15 Mar 1995
Incorporation