PARKVIEW MANAGEMENT (BOURNEMOUTH) LIMITED
BOSCOMBE, BOURNEMOUTH,

Hellopages » Dorset » Bournemouth » BH1 4HB
Company number 02143009
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address PARKVIEW, 17 WALPOLE ROAD, BOSCOMBE, BOURNEMOUTH,, DORSET, BH1 4HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 8 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKVIEW MANAGEMENT (BOURNEMOUTH) LIMITED are www.parkviewmanagementbournemouth.co.uk, and www.parkview-management-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Parkview Management Bournemouth Limited is a Private Limited Company. The company registration number is 02143009. Parkview Management Bournemouth Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of Parkview Management Bournemouth Limited is Parkview 17 Walpole Road Boscombe Bournemouth Dorset Bh1 4hb. . POOLE, Ann Catherine is a Secretary of the company. PATON, Callum Crawford is a Director of the company. POOLE, Michael Jeffrey is a Director of the company. Secretary COOPER, Philip John has been resigned. Secretary HAMILTON-GIBBS, Lorna Louise has been resigned. Secretary SMITH, Lauren Rebecca has been resigned. Director CHAMBERS, David Andrew has been resigned. Director COOPER, Philip John has been resigned. Director CROSS, Grant Robert has been resigned. Director CULVER, Martin Alprey has been resigned. Director GREEN, Alan Nigel Hamilton has been resigned. Director MILLETT, Robert has been resigned. Director OSBORNE, Shirley Ann has been resigned. Director SCOTT, Timothy Ian has been resigned. Director SMALE, Roger Alexander has been resigned. Director SMITH, Lauren Rebecca has been resigned. Director WILKINS, Lynsey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POOLE, Ann Catherine
Appointed Date: 27 November 1997

Director
PATON, Callum Crawford
Appointed Date: 21 February 2002
66 years old

Director
POOLE, Michael Jeffrey
Appointed Date: 31 July 1998
51 years old

Resigned Directors

Secretary
COOPER, Philip John
Resigned: 27 November 1997
Appointed Date: 09 February 1996

Secretary
HAMILTON-GIBBS, Lorna Louise
Resigned: 09 February 1996
Appointed Date: 12 April 1995

Secretary
SMITH, Lauren Rebecca
Resigned: 12 April 1995

Director
CHAMBERS, David Andrew
Resigned: 28 January 2000
62 years old

Director
COOPER, Philip John
Resigned: 16 November 2001
Appointed Date: 27 November 1997
83 years old

Director
CROSS, Grant Robert
Resigned: 29 June 1992
60 years old

Director
CULVER, Martin Alprey
Resigned: 29 June 1992
65 years old

Director
GREEN, Alan Nigel Hamilton
Resigned: 29 June 1992
68 years old

Director
MILLETT, Robert
Resigned: 29 June 1992

Director
OSBORNE, Shirley Ann
Resigned: 31 July 1998
60 years old

Director
SCOTT, Timothy Ian
Resigned: 29 June 1992
58 years old

Director
SMALE, Roger Alexander
Resigned: 05 May 2013
60 years old

Director
SMITH, Lauren Rebecca
Resigned: 12 April 1995
Appointed Date: 31 January 1994
59 years old

Director
WILKINS, Lynsey
Resigned: 11 September 2003
Appointed Date: 21 February 2002
51 years old

PARKVIEW MANAGEMENT (BOURNEMOUTH) LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 8

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 8

18 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
21 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1988
Registered office changed on 21/01/88 from: midland bank chambers 89/93 charminster road bournemouth dorset BH8 8UG

24 Jul 1987
Registered office changed on 24/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Incorporation