MOOREND HALL (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6NQ

Company number 02695003
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address MR THOMAS CHAPPELL, FLAT 2, 19 BODORGAN ROAD, BOURNEMOUTH, DORSET, BH2 6NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 6 . The most likely internet sites of MOOREND HALL (BOURNEMOUTH) LIMITED are www.moorendhallbournemouth.co.uk, and www.moorend-hall-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Moorend Hall Bournemouth Limited is a Private Limited Company. The company registration number is 02695003. Moorend Hall Bournemouth Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Moorend Hall Bournemouth Limited is Mr Thomas Chappell Flat 2 19 Bodorgan Road Bournemouth Dorset Bh2 6nq. . MEECH, Patrick James is a Secretary of the company. CHAPPELL, Thomas Mark is a Director of the company. Secretary FLUTTER, Nicholas Lawrence has been resigned. Secretary TANSWELL, Andrew Charles has been resigned. Secretary WATKINSON, Michael has been resigned. Secretary D D MANAGEMENT COMPANY LIMITED has been resigned. Secretary PROPERTY MANAGEMENT SOLUTIONS has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAMPTON, Amanda Jane has been resigned. Director BASHFORD, Helen Claire has been resigned. Director BISHOP, Ian has been resigned. Director COLES, Swanne, Dr has been resigned. Director CUNNINGHAM, John has been resigned. Director FISHER, Lee Paul has been resigned. Director FLUTTER, Nicholas Lawrence has been resigned. Director JOWETT, Nicholas Alexander has been resigned. Director KIMBER, Adam has been resigned. Director MACURA, Shirley has been resigned. Director MARSHALL, Peter has been resigned. Director MORRIS, Claire has been resigned. Director POWELL SMITH, Edward, Dr has been resigned. Director REED, Norma has been resigned. Director ROBERTSON, Logan has been resigned. Director TANSWELL, Andrew Charles has been resigned. Director WABOUCHARDIERE, Reivo Aveivil Ransome has been resigned. Director WATKINSON, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEECH, Patrick James
Appointed Date: 08 June 2009

Director
CHAPPELL, Thomas Mark
Appointed Date: 15 August 2011
45 years old

Resigned Directors

Secretary
FLUTTER, Nicholas Lawrence
Resigned: 20 August 2003
Appointed Date: 14 June 1999

Secretary
TANSWELL, Andrew Charles
Resigned: 10 August 1999
Appointed Date: 17 April 1994

Secretary
WATKINSON, Michael
Resigned: 17 April 1994
Appointed Date: 06 March 1992

Secretary
D D MANAGEMENT COMPANY LIMITED
Resigned: 30 September 2007
Appointed Date: 27 August 2003

Secretary
PROPERTY MANAGEMENT SOLUTIONS
Resigned: 08 June 2009
Appointed Date: 01 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

Director
BAMPTON, Amanda Jane
Resigned: 08 June 2009
Appointed Date: 27 September 1999
56 years old

Director
BASHFORD, Helen Claire
Resigned: 15 August 2011
Appointed Date: 08 June 2009
48 years old

Director
BISHOP, Ian
Resigned: 23 December 1994
Appointed Date: 06 March 1992
74 years old

Director
COLES, Swanne, Dr
Resigned: 08 September 2006
Appointed Date: 11 April 2002
49 years old

Director
CUNNINGHAM, John
Resigned: 09 September 2002
Appointed Date: 06 March 1992
68 years old

Director
FISHER, Lee Paul
Resigned: 27 May 2005
Appointed Date: 11 March 2002
54 years old

Director
FLUTTER, Nicholas Lawrence
Resigned: 03 October 2003
Appointed Date: 06 March 1992
62 years old

Director
JOWETT, Nicholas Alexander
Resigned: 13 July 1999
Appointed Date: 23 April 1997
51 years old

Director
KIMBER, Adam
Resigned: 12 January 1999
Appointed Date: 10 November 1994
56 years old

Director
MACURA, Shirley
Resigned: 24 July 1995
Appointed Date: 23 December 1994
63 years old

Director
MARSHALL, Peter
Resigned: 10 April 2002
Appointed Date: 13 July 1999
66 years old

Director
MORRIS, Claire
Resigned: 15 March 2002
Appointed Date: 12 January 1999
52 years old

Director
POWELL SMITH, Edward, Dr
Resigned: 08 September 2006
Appointed Date: 11 April 2002
50 years old

Director
REED, Norma
Resigned: 10 November 1994
Appointed Date: 06 March 1992
77 years old

Director
ROBERTSON, Logan
Resigned: 17 June 1996
Appointed Date: 24 July 1995
62 years old

Director
TANSWELL, Andrew Charles
Resigned: 10 August 1999
Appointed Date: 06 March 1992
61 years old

Director
WABOUCHARDIERE, Reivo Aveivil Ransome
Resigned: 18 July 2003
Appointed Date: 10 September 2002
62 years old

Director
WATKINSON, Michael
Resigned: 20 February 1998
Appointed Date: 06 March 1992
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

MOOREND HALL (BOURNEMOUTH) LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 6

...
... and 93 more events
21 Apr 1992
Director resigned;new director appointed

01 Apr 1992
Registered office changed on 01/04/92 from: 902 wimborne road moordown bournemouth BH9 2DW

01 Apr 1992
Accounting reference date notified as 05/03

06 Mar 1992
Incorporation

06 Mar 1992
Incorporation