HIGHFIELD HALL (FORDINGBRIDGE) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9AA

Company number 04890170
Status Active
Incorporation Date 7 September 2003
Company Type Private Limited Company
Address 1-3 SEAMOOR ROAD, BOURNEMOUTH, BH4 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Frederick John Hose as a director on 18 December 2015. The most likely internet sites of HIGHFIELD HALL (FORDINGBRIDGE) LIMITED are www.highfieldhallfordingbridge.co.uk, and www.highfield-hall-fordingbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Highfield Hall Fordingbridge Limited is a Private Limited Company. The company registration number is 04890170. Highfield Hall Fordingbridge Limited has been working since 07 September 2003. The present status of the company is Active. The registered address of Highfield Hall Fordingbridge Limited is 1 3 Seamoor Road Bournemouth Bh4 9aa. The company`s financial liabilities are £32.62k. It is £0.01k against last year. And the total assets are £0.06k, which is £-0.01k against last year. JWT (SOUTH) LIMITED is a Secretary of the company. ASMUS, Linda is a Director of the company. CARTER, Tonia is a Director of the company. CHAMBERS, Carl Peter is a Director of the company. GOLDTHORPE, Jane Michelle is a Director of the company. HOSE, Frederick John is a Director of the company. STANDEN, Christine Anne is a Director of the company. WIGGINS, Charlotte is a Director of the company. Secretary ASMUS, Linda Penelope has been resigned. Secretary GOLDTHORPE, Jane Michelle has been resigned. Secretary NEWSHAM, Vera has been resigned. Secretary D D MANAGEMENT COMPANY LIMITED has been resigned. Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, Michael Anthony has been resigned. Director HARDELEY, John Stewart has been resigned. Director LAND, Roger William has been resigned. Director MARTIN, Christopher Kenneth has been resigned. Director NEWSHAM, Ronald James has been resigned. Director NEWSHAM, Ronald James has been resigned. Director ROLPH, Paul William, Dr has been resigned. Director WINES, Geoffrey Kenneth has been resigned. Director WINES, Nancy Vivian has been resigned. Director STEELE NOMINEES LTD has been resigned. The company operates in "Residents property management".


highfield hall (fordingbridge) Key Finiance

LIABILITIES £32.62k
+0%
CASH n/a
TOTAL ASSETS £0.06k
-10%
All Financial Figures

Current Directors

Secretary
JWT (SOUTH) LIMITED
Appointed Date: 05 October 2015

Director
ASMUS, Linda
Appointed Date: 01 May 2008
79 years old

Director
CARTER, Tonia
Appointed Date: 08 January 2008
71 years old

Director
CHAMBERS, Carl Peter
Appointed Date: 03 November 2010
65 years old

Director
GOLDTHORPE, Jane Michelle
Appointed Date: 17 January 2008
74 years old

Director
HOSE, Frederick John
Appointed Date: 18 December 2015
97 years old

Director
STANDEN, Christine Anne
Appointed Date: 17 January 2008
87 years old

Director
WIGGINS, Charlotte
Appointed Date: 17 January 2008
52 years old

Resigned Directors

Secretary
ASMUS, Linda Penelope
Resigned: 05 October 2015
Appointed Date: 30 January 2009

Secretary
GOLDTHORPE, Jane Michelle
Resigned: 30 January 2009
Appointed Date: 17 January 2008

Secretary
NEWSHAM, Vera
Resigned: 01 September 2004
Appointed Date: 20 November 2003

Secretary
D D MANAGEMENT COMPANY LIMITED
Resigned: 17 January 2008
Appointed Date: 01 March 2005

Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2003
Appointed Date: 07 September 2003

Director
DAVIES, Michael Anthony
Resigned: 19 December 2007
Appointed Date: 01 August 2007
72 years old

Director
HARDELEY, John Stewart
Resigned: 11 April 2006
Appointed Date: 20 November 2003
76 years old

Director
LAND, Roger William
Resigned: 31 July 2007
Appointed Date: 18 April 2005
79 years old

Director
MARTIN, Christopher Kenneth
Resigned: 20 February 2006
Appointed Date: 20 November 2003
80 years old

Director
NEWSHAM, Ronald James
Resigned: 03 November 2010
Appointed Date: 17 January 2008
73 years old

Director
NEWSHAM, Ronald James
Resigned: 21 July 2006
Appointed Date: 20 November 2003
73 years old

Director
ROLPH, Paul William, Dr
Resigned: 05 April 2008
Appointed Date: 17 January 2008
88 years old

Director
WINES, Geoffrey Kenneth
Resigned: 24 July 2013
Appointed Date: 17 January 2008
95 years old

Director
WINES, Nancy Vivian
Resigned: 05 October 2015
Appointed Date: 07 September 2014
86 years old

Director
STEELE NOMINEES LTD
Resigned: 20 November 2003
Appointed Date: 07 September 2003

HIGHFIELD HALL (FORDINGBRIDGE) LIMITED Events

09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Appointment of Frederick John Hose as a director on 18 December 2015
06 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8

06 Oct 2015
Appointment of Jwt (South) Limited as a secretary on 5 October 2015
...
... and 68 more events
06 Dec 2003
Secretary resigned
06 Dec 2003
Director resigned
06 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Sep 2003
Incorporation