SILVER BUSINESS PARK (MANAGEMENT) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 9LZ

Company number 02457535
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address 20 BALMORAL AVENUE, BOURNEMOUTH, DORSET, ENGLAND, BH8 9LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from Unit 11 Silver Business Park Airfield Way Christchurch Dorset BH23 3TA to 20 Balmoral Avenue Bournemouth Dorset BH8 9LZ on 11 October 2016; Termination of appointment of Derek Burdell as a secretary on 1 October 2016. The most likely internet sites of SILVER BUSINESS PARK (MANAGEMENT) LIMITED are www.silverbusinessparkmanagement.co.uk, and www.silver-business-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Silver Business Park Management Limited is a Private Limited Company. The company registration number is 02457535. Silver Business Park Management Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Silver Business Park Management Limited is 20 Balmoral Avenue Bournemouth Dorset England Bh8 9lz. . HANDS, Stephen James is a Director of the company. Secretary BURDELL, Derek has been resigned. Secretary COOK, Gary Richard has been resigned. Secretary THE FASTENER WAREHOUSE LIMITED has been resigned. Director BIRD, Anthony Malcolm David has been resigned. Director BURKE, Selwyn has been resigned. Director CROWE, Robert James has been resigned. Director GALPIN, Michael James has been resigned. Director GILL, John Michael has been resigned. Director PLASTIC INJECTION LIMITED has been resigned. Director SHARP, Tristram John has been resigned. Director THURSTON, Peter Leonard has been resigned. Director TURNER, Peter Lewis has been resigned. The company operates in "Residents property management".


Current Directors

Director
HANDS, Stephen James
Appointed Date: 01 October 2016
44 years old

Resigned Directors

Secretary
BURDELL, Derek
Resigned: 01 October 2016
Appointed Date: 31 December 2001

Secretary
COOK, Gary Richard
Resigned: 29 April 1998

Secretary
THE FASTENER WAREHOUSE LIMITED
Resigned: 31 December 2001
Appointed Date: 29 April 1998

Director
BIRD, Anthony Malcolm David
Resigned: 30 January 1999
85 years old

Director
BURKE, Selwyn
Resigned: 01 October 2016
Appointed Date: 13 February 2006
70 years old

Director
CROWE, Robert James
Resigned: 01 October 2016
Appointed Date: 09 January 2004
78 years old

Director
GALPIN, Michael James
Resigned: 01 October 2016
Appointed Date: 13 February 2006
68 years old

Director
GILL, John Michael
Resigned: 09 January 2004
Appointed Date: 02 April 1998
81 years old

Director
PLASTIC INJECTION LIMITED
Resigned: 04 September 2000
Appointed Date: 02 April 1998
70 years old

Director
SHARP, Tristram John
Resigned: 01 October 2005
Appointed Date: 29 March 2000
91 years old

Director
THURSTON, Peter Leonard
Resigned: 29 January 2000
66 years old

Director
TURNER, Peter Lewis
Resigned: 01 October 2016
Appointed Date: 13 February 2006
58 years old

SILVER BUSINESS PARK (MANAGEMENT) LIMITED Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Oct 2016
Registered office address changed from Unit 11 Silver Business Park Airfield Way Christchurch Dorset BH23 3TA to 20 Balmoral Avenue Bournemouth Dorset BH8 9LZ on 11 October 2016
05 Oct 2016
Termination of appointment of Derek Burdell as a secretary on 1 October 2016
03 Oct 2016
Termination of appointment of Robert James Crowe as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Selwyn Burke as a director on 1 October 2016
...
... and 114 more events
22 Jan 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1990
£ nc 36/73 12/01/90

16 Jan 1990
Secretary resigned

09 Jan 1990
Incorporation

09 Jan 1990
Incorporation