ROJON COURT MANAGEMENT 1995 LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 03204533
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address HELITING HOUSE RAWLINS DAVY LIMITED, 35 RICHMOND HILL, BOURNEMOUTH, DORSET, ENGLAND, BH2 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Elizabeth Ann George as a director on 10 February 2017; Registered office address changed from Flat 3 Rojon Court 149 Longfleet Road Poole Dorset BH15 2HS to Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth Dorset BH2 6HT on 5 January 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of ROJON COURT MANAGEMENT 1995 LIMITED are www.rojoncourtmanagement1995.co.uk, and www.rojon-court-management-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Rojon Court Management 1995 Limited is a Private Limited Company. The company registration number is 03204533. Rojon Court Management 1995 Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Rojon Court Management 1995 Limited is Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth Dorset England Bh2 6ht. . JONES, Elisa is a Secretary of the company. COLEMAN, Sandra Ann is a Director of the company. HUDSON, Martyn Richard is a Director of the company. JONES, Elisa is a Director of the company. NORCLIFFE, John Stephen is a Director of the company. TESTER, Rodney Michael is a Director of the company. Secretary HULANCE, David has been resigned. Secretary MOORE, Pamela has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director EARLE, John Windsor has been resigned. Director GEORGE, Elizabeth Ann has been resigned. Director HULANCE, David has been resigned. Director ISGER, Mark Brian has been resigned. Director MOORE, Pamela has been resigned. Director NORCLIFFE, Olive has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Elisa
Appointed Date: 14 February 2003

Director
COLEMAN, Sandra Ann
Appointed Date: 12 October 1999
78 years old

Director
HUDSON, Martyn Richard
Appointed Date: 11 June 2016
71 years old

Director
JONES, Elisa
Appointed Date: 12 October 1999
65 years old

Director
NORCLIFFE, John Stephen
Appointed Date: 21 July 2011
78 years old

Director
TESTER, Rodney Michael
Appointed Date: 24 February 1998
70 years old

Resigned Directors

Secretary
HULANCE, David
Resigned: 14 February 2003
Appointed Date: 08 July 1999

Secretary
MOORE, Pamela
Resigned: 12 October 1999
Appointed Date: 28 May 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
EARLE, John Windsor
Resigned: 24 February 1998
Appointed Date: 28 May 1996
87 years old

Director
GEORGE, Elizabeth Ann
Resigned: 10 February 2017
Appointed Date: 12 October 1999
90 years old

Director
HULANCE, David
Resigned: 14 February 2003
Appointed Date: 08 July 1999
59 years old

Director
ISGER, Mark Brian
Resigned: 19 February 2016
Appointed Date: 14 February 2003
64 years old

Director
MOORE, Pamela
Resigned: 12 October 1999
Appointed Date: 28 May 1996
90 years old

Director
NORCLIFFE, Olive
Resigned: 07 September 2010
Appointed Date: 12 October 1999
102 years old

ROJON COURT MANAGEMENT 1995 LIMITED Events

10 Apr 2017
Termination of appointment of Elizabeth Ann George as a director on 10 February 2017
05 Jan 2017
Registered office address changed from Flat 3 Rojon Court 149 Longfleet Road Poole Dorset BH15 2HS to Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth Dorset BH2 6HT on 5 January 2017
01 Dec 2016
Total exemption full accounts made up to 31 May 2016
17 Sep 2016
Appointment of Mr Martyn Richard Hudson as a director on 11 June 2016
07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 120

...
... and 66 more events
05 Mar 1998
New director appointed
05 Mar 1998
Director resigned
20 Jun 1997
Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed

18 Sep 1996
Secretary resigned
28 May 1996
Incorporation