MIDDLETON PARK MANAGEMENT (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 8BX
Company number 01147285
Status Active
Incorporation Date 23 November 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BEAU COURT, 17 PORTARLINGTON ROAD, BOURNEMOUTH, BH4 8BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2015 no member list. The most likely internet sites of MIDDLETON PARK MANAGEMENT (BOURNEMOUTH) LIMITED are www.middletonparkmanagementbournemouth.co.uk, and www.middleton-park-management-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Middleton Park Management Bournemouth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01147285. Middleton Park Management Bournemouth Limited has been working since 23 November 1973. The present status of the company is Active. The registered address of Middleton Park Management Bournemouth Limited is 12 Beau Court 17 Portarlington Road Bournemouth Bh4 8bx. . PLACES LTD is a Secretary of the company. COTTERILL, Mark is a Director of the company. LYONS, Nicola Jane is a Director of the company. WIGGIN, Anthony John is a Director of the company. Secretary COE, Wycliffe Horace has been resigned. Secretary IRISH, Kenneth Percy has been resigned. Secretary KELLEWAY, Caroline has been resigned. Secretary MILLS, Keith Thomas has been resigned. Secretary SWAYNE, Kevin James has been resigned. Secretary TUKE, Simone has been resigned. Director AHMED, Rashid Abdalla has been resigned. Director BANKS, Simon has been resigned. Director BAXTER, Ronald Gilbert has been resigned. Director BIRD, Harold has been resigned. Director BLACKWOOD, Alan has been resigned. Director BLOWERS, Kathleen has been resigned. Director BROOKS, Judith has been resigned. Director BUDD, Anne Marie has been resigned. Director BUDD, Richard has been resigned. Director CLARKE, Alice Francis has been resigned. Director COE, Wycliffe Horace has been resigned. Director COOPER, Harold James has been resigned. Director EVANS, Geraint Wyn has been resigned. Director HOLLINGSWORTH, Ernest has been resigned. Director HOLLINGWORTH, Gladys Edith has been resigned. Director IRISH, Kenneth Percy has been resigned. Director JOHNS, Richard Ralph has been resigned. Director KANG, Machinder Singh has been resigned. Director LIDIKER, Patricia has been resigned. Director MACARTHUR, Lee has been resigned. Director MASEFIELD, Walter John has been resigned. Director MEYRICK, George Christopher Gadfael Tapps Gervis, Sir has been resigned. Director MILLS, Keith Thomas has been resigned. Director MOLINEUX, Alma has been resigned. Director MOLYNEUX, Albert has been resigned. Director MOORHOUSE, Andrew James has been resigned. Director MOSS, Margaret Anne has been resigned. Director MOSS, Michael has been resigned. Director SMITH, Frank has been resigned. Director STICKLAND, Edna May has been resigned. Director SWAYNE, Kevin James has been resigned. Director TUKE, Simone has been resigned. Director WAKEFIELD, Janice has been resigned. Director WALKER, Eona has been resigned. Director WALKER, Joseph has been resigned. Director WALKER, Sharon Paula has been resigned. Director WARBURTON, Irene has been resigned. Director WARD, Sheila Kathleen has been resigned. Director WILLCOCKS, Elsie Mabel has been resigned. Director WOOD, Rosalind Flora has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PLACES LTD
Appointed Date: 26 July 2011

Director
COTTERILL, Mark
Appointed Date: 15 August 2013
61 years old

Director
LYONS, Nicola Jane
Appointed Date: 04 July 2013
68 years old

Director
WIGGIN, Anthony John
Appointed Date: 15 August 2013
82 years old

Resigned Directors

Secretary
COE, Wycliffe Horace
Resigned: 23 August 1999
Appointed Date: 21 July 1992

Secretary
IRISH, Kenneth Percy
Resigned: 12 February 2007
Appointed Date: 07 June 2003

Secretary
KELLEWAY, Caroline
Resigned: 03 August 2011
Appointed Date: 12 February 2007

Secretary
MILLS, Keith Thomas
Resigned: 22 July 2002
Appointed Date: 23 August 1999

Secretary
SWAYNE, Kevin James
Resigned: 06 June 2003
Appointed Date: 22 July 2002

Secretary
TUKE, Simone
Resigned: 21 June 1993

Director
AHMED, Rashid Abdalla
Resigned: 31 March 2009
Appointed Date: 29 August 1996
64 years old

Director
BANKS, Simon
Resigned: 29 August 1996
Appointed Date: 21 June 1993
62 years old

Director
BAXTER, Ronald Gilbert
Resigned: 21 September 1999
Appointed Date: 06 January 1997
92 years old

Director
BIRD, Harold
Resigned: 01 October 1993
112 years old

Director
BLACKWOOD, Alan
Resigned: 16 May 2004
Appointed Date: 12 October 2001
77 years old

Director
BLOWERS, Kathleen
Resigned: 10 January 2000
103 years old

Director
BROOKS, Judith
Resigned: 15 August 2013
Appointed Date: 07 April 2010
83 years old

Director
BUDD, Anne Marie
Resigned: 11 March 2010
Appointed Date: 05 November 2008
73 years old

Director
BUDD, Richard
Resigned: 31 March 2009
Appointed Date: 10 July 2003
76 years old

Director
CLARKE, Alice Francis
Resigned: 21 May 1999
123 years old

Director
COE, Wycliffe Horace
Resigned: 31 March 2009
102 years old

Director
COOPER, Harold James
Resigned: 31 October 2005
Appointed Date: 15 November 2000
113 years old

Director
EVANS, Geraint Wyn
Resigned: 31 March 2009
Appointed Date: 20 September 2005
53 years old

Director
HOLLINGSWORTH, Ernest
Resigned: 05 January 1995
118 years old

Director
HOLLINGWORTH, Gladys Edith
Resigned: 31 March 2009
Appointed Date: 05 January 1995
113 years old

Director
IRISH, Kenneth Percy
Resigned: 12 February 2007
Appointed Date: 21 September 1999
102 years old

Director
JOHNS, Richard Ralph
Resigned: 31 March 2009
Appointed Date: 01 October 2003
90 years old

Director
KANG, Machinder Singh
Resigned: 31 March 2009
Appointed Date: 24 September 2001
91 years old

Director
LIDIKER, Patricia
Resigned: 29 August 2013
Appointed Date: 17 May 2004
89 years old

Director
MACARTHUR, Lee
Resigned: 15 April 2010
Appointed Date: 05 November 2008
46 years old

Director
MASEFIELD, Walter John
Resigned: 20 December 1996
113 years old

Director
MEYRICK, George Christopher Gadfael Tapps Gervis, Sir
Resigned: 06 January 2000
112 years old

Director
MILLS, Keith Thomas
Resigned: 22 July 2002
Appointed Date: 20 December 1996
58 years old

Director
MOLINEUX, Alma
Resigned: 31 March 2009
Appointed Date: 22 July 2005
95 years old

Director
MOLYNEUX, Albert
Resigned: 21 July 2005
97 years old

Director
MOORHOUSE, Andrew James
Resigned: 31 March 2009
75 years old

Director
MOSS, Margaret Anne
Resigned: 12 February 2007
Appointed Date: 15 September 2003
84 years old

Director
MOSS, Michael
Resigned: 14 September 2003
Appointed Date: 26 May 1998
89 years old

Director
SMITH, Frank
Resigned: 20 September 2005
108 years old

Director
STICKLAND, Edna May
Resigned: 12 October 2001
114 years old

Director
SWAYNE, Kevin James
Resigned: 06 June 2003
Appointed Date: 21 May 1999
58 years old

Director
TUKE, Simone
Resigned: 21 June 1993
104 years old

Director
WAKEFIELD, Janice
Resigned: 06 January 1997
Appointed Date: 01 October 1993
77 years old

Director
WALKER, Eona
Resigned: 24 September 2001
107 years old

Director
WALKER, Joseph
Resigned: 26 March 1992
116 years old

Director
WALKER, Sharon Paula
Resigned: 19 July 2013
Appointed Date: 17 June 2011
69 years old

Director
WARBURTON, Irene
Resigned: 31 October 1995
116 years old

Director
WARD, Sheila Kathleen
Resigned: 01 October 2000
Appointed Date: 10 January 2000
80 years old

Director
WILLCOCKS, Elsie Mabel
Resigned: 02 July 2003
114 years old

Director
WOOD, Rosalind Flora
Resigned: 31 March 2009
Appointed Date: 31 May 2003
63 years old

MIDDLETON PARK MANAGEMENT (BOURNEMOUTH) LIMITED Events

09 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 March 2016
09 Jul 2015
Annual return made up to 29 June 2015 no member list
09 Jul 2015
Director's details changed for Ms Nicola Jane Stainton on 14 September 2013
06 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 128 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 16 lorne park rd lansdowne bournemouth BH1 1LD

11 Apr 1987
Director resigned;new director appointed

17 Sep 1986
Annual return made up to 20/06/86

07 Aug 1986
Full accounts made up to 31 March 1986

23 Nov 1973
Incorporation