LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 02302011
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Termination of appointment of Michelle Ellis as a director on 18 July 2016; Termination of appointment of Gustav Ellis as a director on 18 July 2016. The most likely internet sites of LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED are www.laburnumhousebournemouthmanagementcompany.co.uk, and www.laburnum-house-bournemouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Laburnum House Bournemouth Management Company Limited is a Private Limited Company. The company registration number is 02302011. Laburnum House Bournemouth Management Company Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Laburnum House Bournemouth Management Company Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. . AKERMAN, Russell Jon is a Secretary of the company. BAIRD, Anne Marie is a Director of the company. BAIRD, Michael David is a Director of the company. Secretary HAILE, Sarah Christine has been resigned. Secretary HAYES, Colin has been resigned. Secretary LUKE, Christine has been resigned. Secretary LYONS, Matthew has been resigned. Secretary MAYNARD, Ronald Peter has been resigned. Secretary READ, Christine Hou Ning has been resigned. Secretary WADE, Tammar has been resigned. Director ELLIS, Gustav has been resigned. Director ELLIS, Michelle has been resigned. Director FUDGE, Diane Mary has been resigned. Director GRANDORGE, Richard James has been resigned. Director HAILE, Sarah Christine has been resigned. Director MAYNARD, Ronald Peter has been resigned. Director READ, Christine Hou Ning has been resigned. Director SHELLIS, Janet has been resigned. Director STEVENS, Nicolas Fredric has been resigned. Director WADE, Tamar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AKERMAN, Russell Jon
Appointed Date: 12 April 2010

Director
BAIRD, Anne Marie
Appointed Date: 01 December 2015
59 years old

Director
BAIRD, Michael David
Appointed Date: 01 December 2015
59 years old

Resigned Directors

Secretary
HAILE, Sarah Christine
Resigned: 31 March 1995

Secretary
HAYES, Colin
Resigned: 02 January 2002
Appointed Date: 01 May 2001

Secretary
LUKE, Christine
Resigned: 01 May 2001
Appointed Date: 28 June 1999

Secretary
LYONS, Matthew
Resigned: 12 April 2010
Appointed Date: 27 April 2009

Secretary
MAYNARD, Ronald Peter
Resigned: 01 June 1999
Appointed Date: 31 May 1995

Secretary
READ, Christine Hou Ning
Resigned: 01 April 2009
Appointed Date: 02 January 2002

Secretary
WADE, Tammar
Resigned: 15 June 1999
Appointed Date: 01 June 1999

Director
ELLIS, Gustav
Resigned: 18 July 2016
Appointed Date: 01 December 2015
48 years old

Director
ELLIS, Michelle
Resigned: 18 July 2016
Appointed Date: 01 November 2012
42 years old

Director
FUDGE, Diane Mary
Resigned: 01 April 2005
Appointed Date: 21 June 2003
68 years old

Director
GRANDORGE, Richard James
Resigned: 01 April 2000
56 years old

Director
HAILE, Sarah Christine
Resigned: 31 March 1995
61 years old

Director
MAYNARD, Ronald Peter
Resigned: 22 February 2001
Appointed Date: 31 May 1995
95 years old

Director
READ, Christine Hou Ning
Resigned: 01 November 2007
Appointed Date: 17 May 1999
84 years old

Director
SHELLIS, Janet
Resigned: 17 February 2003
Appointed Date: 01 August 2000
87 years old

Director
STEVENS, Nicolas Fredric
Resigned: 19 November 2015
Appointed Date: 17 March 2003
73 years old

Director
WADE, Tamar
Resigned: 15 June 1999
Appointed Date: 08 October 1998
77 years old

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Events

02 Oct 2016
Total exemption full accounts made up to 23 June 2016
18 Jul 2016
Termination of appointment of Michelle Ellis as a director on 18 July 2016
18 Jul 2016
Termination of appointment of Gustav Ellis as a director on 18 July 2016
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99

06 Jan 2016
Appointment of Mr Michael David Baird as a director on 1 December 2015
...
... and 89 more events
17 Apr 1990
Return made up to 10/04/90; full list of members

18 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1988
Director resigned;new director appointed

04 Oct 1988
Incorporation