ROXBOROUGH FREEHOLD COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 6BA

Company number 04992158
Status Active
Incorporation Date 11 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 QUEENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Sally Nicola Lloyd as a director on 14 July 2016. The most likely internet sites of ROXBOROUGH FREEHOLD COMPANY LIMITED are www.roxboroughfreeholdcompany.co.uk, and www.roxborough-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Roxborough Freehold Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04992158. Roxborough Freehold Company Limited has been working since 11 December 2003. The present status of the company is Active. The registered address of Roxborough Freehold Company Limited is 13 Queens Road Bournemouth England Bh2 6ba. . JEN ADMIN LTD is a Secretary of the company. GERKEN, Paula is a Director of the company. MAYNE, Lynda is a Director of the company. Secretary BLACKBURN, Richard David has been resigned. Secretary CLIFTON, Hazel Mary has been resigned. Secretary COLLINS, Brian has been resigned. Secretary MAGUIRE, John Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKBURN, Gayle Anne has been resigned. Director BLACKBURN, Richard David has been resigned. Director CLIFTON, Hazel Mary has been resigned. Director DWORKIN, Paul David has been resigned. Director LLOYD, Geoff has been resigned. Director LLOYD, Geoffrey George Hazeland has been resigned. Director LLOYD, Sally Nicola has been resigned. Director LLOYD, Sally Nicola has been resigned. Director MAGUIRE, Deirdre Jean has been resigned. Director MAGUIRE, John Thomas has been resigned. Director TAYLOR, June Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JEN ADMIN LTD
Appointed Date: 05 December 2013

Director
GERKEN, Paula
Appointed Date: 02 June 2016
57 years old

Director
MAYNE, Lynda
Appointed Date: 30 April 2015
77 years old

Resigned Directors

Secretary
BLACKBURN, Richard David
Resigned: 31 December 2013
Appointed Date: 01 April 2009

Secretary
CLIFTON, Hazel Mary
Resigned: 31 March 2006
Appointed Date: 04 July 2005

Secretary
COLLINS, Brian
Resigned: 09 December 2007
Appointed Date: 01 April 2006

Secretary
MAGUIRE, John Thomas
Resigned: 04 July 2005
Appointed Date: 11 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2003
Appointed Date: 11 December 2003

Director
BLACKBURN, Gayle Anne
Resigned: 31 December 2013
Appointed Date: 01 April 2009
78 years old

Director
BLACKBURN, Richard David
Resigned: 31 December 2013
Appointed Date: 01 April 2009
79 years old

Director
CLIFTON, Hazel Mary
Resigned: 01 April 2009
Appointed Date: 11 December 2003
76 years old

Director
DWORKIN, Paul David
Resigned: 01 December 2005
Appointed Date: 11 December 2003
88 years old

Director
LLOYD, Geoff
Resigned: 14 July 2016
Appointed Date: 31 December 2013
54 years old

Director
LLOYD, Geoffrey George Hazeland
Resigned: 18 January 2012
Appointed Date: 10 April 2008
54 years old

Director
LLOYD, Sally Nicola
Resigned: 14 July 2016
Appointed Date: 31 December 2013
47 years old

Director
LLOYD, Sally Nicola
Resigned: 18 January 2012
Appointed Date: 10 April 2008
47 years old

Director
MAGUIRE, Deirdre Jean
Resigned: 31 December 2013
Appointed Date: 18 January 2012
84 years old

Director
MAGUIRE, John Thomas
Resigned: 31 December 2013
Appointed Date: 18 January 2012
86 years old

Director
TAYLOR, June Margaret
Resigned: 31 December 2013
Appointed Date: 01 April 2009
82 years old

ROXBOROUGH FREEHOLD COMPANY LIMITED Events

13 Apr 2017
Micro company accounts made up to 31 December 2016
23 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Aug 2016
Termination of appointment of Sally Nicola Lloyd as a director on 14 July 2016
09 Aug 2016
Termination of appointment of Geoff Lloyd as a director on 14 July 2016
22 Jul 2016
Appointment of Mrs Paula Gerken as a director on 2 June 2016
...
... and 61 more events
12 Jul 2005
Secretary resigned
12 Jul 2005
New secretary appointed
17 Dec 2004
Annual return made up to 11/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Dec 2003
Secretary resigned
11 Dec 2003
Incorporation