ROSLIN HALL FREEHOLD LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2HH

Company number 04440929
Status Active
Incorporation Date 16 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANDBOURNE CHAMBERS 328A WIMBORNE ROAD, WINTON, BOURNEMOUTH, DORSET, ENGLAND, BH9 2HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Termination of appointment of Reginald Frederick Long as a director on 16 March 2017; Total exemption full accounts made up to 30 September 2016. The most likely internet sites of ROSLIN HALL FREEHOLD LIMITED are www.roslinhallfreehold.co.uk, and www.roslin-hall-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Roslin Hall Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04440929. Roslin Hall Freehold Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Roslin Hall Freehold Limited is Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset England Bh9 2hh. . OWENS, Stephen Trevor is a Secretary of the company. BAKER, Jayne is a Director of the company. MONTY, Michael Laurence is a Director of the company. SCADDING, Graham is a Director of the company. Secretary JENKINS, David Robert has been resigned. Secretary KELLEWAY, Caroline has been resigned. Secretary LEVER, Harold Alan has been resigned. Secretary MELLERY-PRATT, Anthony John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRADLEY, Vivien June has been resigned. Director CAFE, Raymond Charles Henry has been resigned. Director EVANS, Alec James has been resigned. Director FALLON, Michael Thomas has been resigned. Director FALLON, Michael Thomas has been resigned. Director FARMER, Tony has been resigned. Director GOLDENBERG, Lily has been resigned. Director LEVER, Harold Alan has been resigned. Director LONG, Reginald Frederick has been resigned. Director MARKHAM, Ruth has been resigned. Director MARKHAM, Ruth has been resigned. Director MONTY, Michael Laurence has been resigned. Director MONTY, Michael Laurence has been resigned. Director SOLOWAY, Malcolm Lewis has been resigned. Director STERN, Esther has been resigned. Director WANG, Xin Yue has been resigned. Director WARD, Robert Stanley has been resigned. Director WARD, Robert Stanley has been resigned. Director WELCH, Patricia Denise has been resigned. Director WINOGRAD, Derek has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OWENS, Stephen Trevor
Appointed Date: 22 July 2015

Director
BAKER, Jayne
Appointed Date: 13 March 2015
83 years old

Director
MONTY, Michael Laurence
Appointed Date: 02 February 2015
82 years old

Director
SCADDING, Graham
Appointed Date: 13 March 2015
58 years old

Resigned Directors

Secretary
JENKINS, David Robert
Resigned: 15 February 2012
Appointed Date: 19 March 2009

Secretary
KELLEWAY, Caroline
Resigned: 01 April 2009
Appointed Date: 15 April 2005

Secretary
LEVER, Harold Alan
Resigned: 26 May 2006
Appointed Date: 16 May 2002

Secretary
MELLERY-PRATT, Anthony John
Resigned: 23 July 2015
Appointed Date: 15 February 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
BRADLEY, Vivien June
Resigned: 22 September 2008
Appointed Date: 23 June 2006
66 years old

Director
CAFE, Raymond Charles Henry
Resigned: 08 February 2013
Appointed Date: 23 June 2006
97 years old

Director
EVANS, Alec James
Resigned: 08 February 2013
Appointed Date: 03 March 2010
67 years old

Director
FALLON, Michael Thomas
Resigned: 10 March 2015
Appointed Date: 08 February 2013
65 years old

Director
FALLON, Michael Thomas
Resigned: 03 February 2012
Appointed Date: 18 February 2010
65 years old

Director
FARMER, Tony
Resigned: 08 February 2013
Appointed Date: 19 April 2005
97 years old

Director
GOLDENBERG, Lily
Resigned: 25 June 2009
Appointed Date: 19 April 2005
102 years old

Director
LEVER, Harold Alan
Resigned: 13 March 2015
Appointed Date: 01 July 2007
96 years old

Director
LONG, Reginald Frederick
Resigned: 16 March 2017
Appointed Date: 13 March 2015
96 years old

Director
MARKHAM, Ruth
Resigned: 13 March 2015
Appointed Date: 20 March 2009
87 years old

Director
MARKHAM, Ruth
Resigned: 10 April 2006
Appointed Date: 19 April 2005
87 years old

Director
MONTY, Michael Laurence
Resigned: 28 April 2014
Appointed Date: 08 February 2013
82 years old

Director
MONTY, Michael Laurence
Resigned: 03 February 2012
Appointed Date: 20 March 2009
82 years old

Director
SOLOWAY, Malcolm Lewis
Resigned: 26 October 2005
Appointed Date: 16 May 2002
77 years old

Director
STERN, Esther
Resigned: 23 June 2006
Appointed Date: 19 April 2005
95 years old

Director
WANG, Xin Yue
Resigned: 04 February 2015
Appointed Date: 08 February 2013
43 years old

Director
WARD, Robert Stanley
Resigned: 23 February 2016
Appointed Date: 17 February 2014
81 years old

Director
WARD, Robert Stanley
Resigned: 28 March 2013
Appointed Date: 13 July 2006
81 years old

Director
WELCH, Patricia Denise
Resigned: 07 June 2012
Appointed Date: 03 August 2010
88 years old

Director
WINOGRAD, Derek
Resigned: 29 March 2016
Appointed Date: 13 February 2015
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

ROSLIN HALL FREEHOLD LIMITED Events

16 May 2017
Confirmation statement made on 16 May 2017 with updates
20 Mar 2017
Termination of appointment of Reginald Frederick Long as a director on 16 March 2017
29 Dec 2016
Total exemption full accounts made up to 30 September 2016
19 May 2016
Annual return made up to 16 May 2016 no member list
04 Apr 2016
Termination of appointment of Derek Winograd as a director on 29 March 2016
...
... and 97 more events
18 Aug 2002
Registered office changed on 18/08/02 from: 16 churchill way cardiff CF10 2DX
18 Aug 2002
New secretary appointed
18 Aug 2002
New director appointed
18 Aug 2002
Director resigned
16 May 2002
Incorporation