MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6NZ

Company number 02626442
Status Active
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address FLAT 3 MINSTREL LODGE, 10 SAINT WINIFREDS ROAD, BOURNEMOUTH, DORSET, BH2 6NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Appointment of Mrs Margaret Wagner Lewis as a director on 8 September 2016; Appointment of Ms Louise Mary Mulligan as a director on 19 August 2016. The most likely internet sites of MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED are www.minstrellodgeresidentsassociation.co.uk, and www.minstrel-lodge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Minstrel Lodge Residents Association Limited is a Private Limited Company. The company registration number is 02626442. Minstrel Lodge Residents Association Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Minstrel Lodge Residents Association Limited is Flat 3 Minstrel Lodge 10 Saint Winifreds Road Bournemouth Dorset Bh2 6nz. . JENNINGS, Peter is a Secretary of the company. GLEN, Iain David is a Director of the company. JENNINGS, Peter is a Director of the company. LEWIS, Margaret Wagner is a Director of the company. MULLIGAN, Louise Mary is a Director of the company. WHITE, Garry Patrick, Mr is a Director of the company. Secretary HARRY, Sandra Joyce has been resigned. Secretary MOIRANO, Linda Margaret has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director BAKER, Robert has been resigned. Director BLAKE, David William has been resigned. Director BROOKS, Colin Mervyn has been resigned. Director CAMPAYNE, Joanna Megan has been resigned. Director MOIRANO, Linda Margaret has been resigned. Nominee Director POTTER, Irene has been resigned. Director SMITH, Peter John Spencer has been resigned. Director WARREN, David John has been resigned. Director WINKVIST-NOBLE, Lilian Ann-Sofi has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS, Peter
Appointed Date: 12 August 1998

Director
GLEN, Iain David
Appointed Date: 03 July 2010
56 years old

Director
JENNINGS, Peter
Appointed Date: 12 August 1998
66 years old

Director
LEWIS, Margaret Wagner
Appointed Date: 08 September 2016
80 years old

Director
MULLIGAN, Louise Mary
Appointed Date: 19 August 2016
66 years old

Director
WHITE, Garry Patrick, Mr
Appointed Date: 05 May 2007
61 years old

Resigned Directors

Secretary
HARRY, Sandra Joyce
Resigned: 13 December 1996
Appointed Date: 07 August 1991

Secretary
MOIRANO, Linda Margaret
Resigned: 25 August 1998
Appointed Date: 13 December 1996

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 07 August 1991
Appointed Date: 04 July 1991

Director
BAKER, Robert
Resigned: 09 October 2011
Appointed Date: 05 May 2007
60 years old

Director
BLAKE, David William
Resigned: 16 December 2005
Appointed Date: 12 August 1998
70 years old

Director
BROOKS, Colin Mervyn
Resigned: 15 March 2007
Appointed Date: 25 August 1998
61 years old

Director
CAMPAYNE, Joanna Megan
Resigned: 04 June 2010
Appointed Date: 12 August 1998
58 years old

Director
MOIRANO, Linda Margaret
Resigned: 25 August 1998
Appointed Date: 07 August 1991
80 years old

Nominee Director
POTTER, Irene
Resigned: 07 August 1991
Appointed Date: 04 July 1991

Director
SMITH, Peter John Spencer
Resigned: 14 March 2013
Appointed Date: 13 December 1996
91 years old

Director
WARREN, David John
Resigned: 15 March 2007
Appointed Date: 16 December 2005
45 years old

Director
WINKVIST-NOBLE, Lilian Ann-Sofi
Resigned: 23 October 2015
Appointed Date: 10 May 2012
55 years old

MINSTREL LODGE RESIDENTS ASSOCIATION LIMITED Events

01 Jan 2017
Total exemption small company accounts made up to 31 July 2016
09 Sep 2016
Appointment of Mrs Margaret Wagner Lewis as a director on 8 September 2016
19 Aug 2016
Appointment of Ms Louise Mary Mulligan as a director on 19 August 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
09 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 75 more events
27 Sep 1991
Director resigned;new director appointed

27 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Aug 1991
Company name changed mark 2159 LIMITED\certificate issued on 15/08/91

13 Aug 1991
Registered office changed on 13/08/91 from: 140 tabernacle street london EC2A 4SD

04 Jul 1991
Incorporation