ROTHCHILD ESTATES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6HT

Company number 02437476
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address C/O RAWLINS DAVY,, HELITING HOUSE, 35 RICHMOND HILL, BOURNEMOUTH, BH2 6HT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Micro company accounts made up to 1 November 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,177 . The most likely internet sites of ROTHCHILD ESTATES LIMITED are www.rothchildestates.co.uk, and www.rothchild-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Rothchild Estates Limited is a Private Limited Company. The company registration number is 02437476. Rothchild Estates Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Rothchild Estates Limited is C O Rawlins Davy Heliting House 35 Richmond Hill Bournemouth Bh2 6ht. . AFFLECK, Martin Christopher is a Director of the company. SAUNDERS, Allen James Michael is a Director of the company. WARD, Nigel is a Director of the company. Secretary FRAMPTON, Jacqueline Linda has been resigned. Secretary HOYLAND, James Scott has been resigned. Director BANFIELD, Arthur has been resigned. Director FAULKNER, Thomas has been resigned. Director HOYLAND, James Scott has been resigned. Director WARD, Gordon Richard has been resigned. Director WARD, Gordon Richard has been resigned. Director WESTON-ORMESHER, Timothy Charles has been resigned. Director WESTON-ORMESHER, Timothy Charles has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director

Director
SAUNDERS, Allen James Michael
Appointed Date: 09 December 2009
74 years old

Director
WARD, Nigel
Appointed Date: 14 January 2010
63 years old

Resigned Directors

Secretary
FRAMPTON, Jacqueline Linda
Resigned: 10 May 2013
Appointed Date: 12 July 1994

Secretary
HOYLAND, James Scott
Resigned: 12 July 1994

Director
BANFIELD, Arthur
Resigned: 01 December 1995
88 years old

Director
FAULKNER, Thomas
Resigned: 31 December 2009
93 years old

Director
HOYLAND, James Scott
Resigned: 30 October 1994
67 years old

Director
WARD, Gordon Richard
Resigned: 01 January 1993
92 years old

Director
WARD, Gordon Richard
Resigned: 19 March 1992
92 years old

Director
WESTON-ORMESHER, Timothy Charles
Resigned: 15 October 2010
Appointed Date: 14 January 2010
74 years old

Director
WESTON-ORMESHER, Timothy Charles
Resigned: 25 October 1993
74 years old

Persons With Significant Control

Mr Martin Christopher Affleck
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allen James Michael Saunders
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ROTHCHILD ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 30 October 2016 with updates
01 Aug 2016
Micro company accounts made up to 1 November 2015
04 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,177

04 Nov 2015
Compulsory strike-off action has been discontinued
03 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 97 more events
20 Dec 1989
Registered office changed on 20/12/89 from: 64 lugley street newport isle of wight PO30 5EU

20 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Ad 14/12/89--------- £ si 198@1=198 £ ic 2/200

20 Dec 1989
Accounting reference date notified as 01/11

30 Oct 1989
Incorporation