SLATEMARK RESIDENTS ASSOCIATION LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8NF
Company number 01781274
Status Active
Incorporation Date 29 December 1983
Company Type Private Limited Company
Address HAWTHORN HOUSE, 1 LOWTHER GARDENS, BOURNEMOUTH, DORSET, BH8 8NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of SLATEMARK RESIDENTS ASSOCIATION LIMITED are www.slatemarkresidentsassociation.co.uk, and www.slatemark-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Slatemark Residents Association Limited is a Private Limited Company. The company registration number is 01781274. Slatemark Residents Association Limited has been working since 29 December 1983. The present status of the company is Active. The registered address of Slatemark Residents Association Limited is Hawthorn House 1 Lowther Gardens Bournemouth Dorset Bh8 8nf. . KELLEWAY, Caroline Helen is a Secretary of the company. DIX, Roy is a Director of the company. MURRAY, Colin Mcleod is a Director of the company. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary NIGHTINGALE, Kathleen Frances has been resigned. Director BATE, Antony has been resigned. Director BRENT, Donald Edgar has been resigned. Director CAMERON-SMITH, Arnold has been resigned. Director CRAVEN, Patricia Davidson has been resigned. Director CRAVEN, Patricia Davidson has been resigned. Director DIX, Maureen Ann has been resigned. Director FREY, Doreen Hilda has been resigned. Director HAYWARD, Georgina Elizabeth has been resigned. Director JAMES, Barbara Muriel has been resigned. Director JONES, Philip Morgan has been resigned. Director JOY, Irene Gwendoline has been resigned. Director LEICHTI, Jean Pamela has been resigned. Director MERRETT, Andrew John has been resigned. Director SYMMS, Robin Brandon has been resigned. Director TAPPING, Steven Donald Murray has been resigned. Director WHYTE, Roderick has been resigned. Director WOODROW, Peter Roger has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KELLEWAY, Caroline Helen
Appointed Date: 01 June 2003

Director
DIX, Roy
Appointed Date: 27 April 2007
81 years old

Director
MURRAY, Colin Mcleod
Appointed Date: 27 April 2007
71 years old

Resigned Directors

Secretary
HENDERSON, Kenneth Edward
Resigned: 03 June 2003
Appointed Date: 14 January 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 14 January 2002
Appointed Date: 04 July 1995

Secretary
NIGHTINGALE, Kathleen Frances
Resigned: 04 July 1995

Director
BATE, Antony
Resigned: 27 April 2007
Appointed Date: 26 January 1999
89 years old

Director
BRENT, Donald Edgar
Resigned: 27 April 2007
Appointed Date: 15 January 1996
95 years old

Director
CAMERON-SMITH, Arnold
Resigned: 17 October 2005
Appointed Date: 04 July 1995
85 years old

Director
CRAVEN, Patricia Davidson
Resigned: 06 October 2008
Appointed Date: 20 January 2003
95 years old

Director
CRAVEN, Patricia Davidson
Resigned: 17 February 1995
95 years old

Director
DIX, Maureen Ann
Resigned: 15 January 1996
Appointed Date: 01 June 1994
83 years old

Director
FREY, Doreen Hilda
Resigned: 01 June 1994
98 years old

Director
HAYWARD, Georgina Elizabeth
Resigned: 24 March 2010
Appointed Date: 17 October 2005
82 years old

Director
JAMES, Barbara Muriel
Resigned: 27 March 2002
Appointed Date: 15 January 1996
96 years old

Director
JONES, Philip Morgan
Resigned: 01 June 1994
104 years old

Director
JOY, Irene Gwendoline
Resigned: 01 September 1998
Appointed Date: 15 January 1997
103 years old

Director
LEICHTI, Jean Pamela
Resigned: 28 February 1996
Appointed Date: 17 February 1995
89 years old

Director
MERRETT, Andrew John
Resigned: 01 October 2009
Appointed Date: 17 February 1995
67 years old

Director
SYMMS, Robin Brandon
Resigned: 16 November 2012
Appointed Date: 17 October 2005
75 years old

Director
TAPPING, Steven Donald Murray
Resigned: 02 November 1992
70 years old

Director
WHYTE, Roderick
Resigned: 12 August 1993
83 years old

Director
WOODROW, Peter Roger
Resigned: 15 January 1996
Appointed Date: 17 December 1991
104 years old

SLATEMARK RESIDENTS ASSOCIATION LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 24 June 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Oct 2015
Total exemption full accounts made up to 24 June 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 34

22 Jan 2015
Total exemption full accounts made up to 24 June 2014
...
... and 108 more events
17 Mar 1988
Return made up to 26/06/87; no change of members

04 Dec 1987
First gazette

27 Aug 1987
Registered office changed on 27/08/87 from: pennyfarthing cottage ossemsley new milton hants

03 May 1986
Accounts for a dormant company made up to 24 June 1985

03 May 1986
Return made up to 26/06/85; full list of members