RICHARD GODSELL (SOUTHBOURNE) LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH6 3RE

Company number 05737235
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 3 SOUTHBOURNE GROVE, SOUTHBOURNE BOURNEMOUTH, DORSET, BH6 3RE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 . The most likely internet sites of RICHARD GODSELL (SOUTHBOURNE) LIMITED are www.richardgodsellsouthbourne.co.uk, and www.richard-godsell-southbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Richard Godsell Southbourne Limited is a Private Limited Company. The company registration number is 05737235. Richard Godsell Southbourne Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Richard Godsell Southbourne Limited is 3 Southbourne Grove Southbourne Bournemouth Dorset Bh6 3re. . MC CALL, Alastair Foster is a Secretary of the company. MASON, Stuart Phillip is a Director of the company. MC CALL, Alastair Foster is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CARTER, Lesley Vivien has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MC CALL, Alastair Foster
Appointed Date: 09 March 2006

Director
MASON, Stuart Phillip
Appointed Date: 01 November 2013
52 years old

Director
MC CALL, Alastair Foster
Appointed Date: 09 March 2006
63 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2006

Director
CARTER, Lesley Vivien
Resigned: 31 October 2013
Appointed Date: 09 March 2006
75 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2006

Persons With Significant Control

Mr Alastair Foster Mc Call
Notified on: 9 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Phillip Mason
Notified on: 9 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD GODSELL (SOUTHBOURNE) LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10

...
... and 23 more events
29 Mar 2006
Registered office changed on 29/03/06 from: barfield & co certified public accountants 141 parkwood road, bournemouth dorset BH5 2BT
29 Mar 2006
New director appointed
29 Mar 2006
New secretary appointed
29 Mar 2006
New director appointed
09 Mar 2006
Incorporation