STRATFIELD SAYE (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 8JN
Company number 02140096
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address KEYFORT LIMITED, 6 STRATFIELD SAYE, 20-22 WELLINGTON ROAD, BOURNEMOUTH, DORSET, BH8 8JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Paul Rossiter Newsome as a secretary on 6 August 2016. The most likely internet sites of STRATFIELD SAYE (BOURNEMOUTH) LIMITED are www.stratfieldsayebournemouth.co.uk, and www.stratfield-saye-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Stratfield Saye Bournemouth Limited is a Private Limited Company. The company registration number is 02140096. Stratfield Saye Bournemouth Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of Stratfield Saye Bournemouth Limited is Keyfort Limited 6 Stratfield Saye 20 22 Wellington Road Bournemouth Dorset Bh8 8jn. . CLAYTON, Roy Nigel is a Director of the company. DAWSON, Richard Martin is a Director of the company. Secretary GREENWOOD, Jacqueline Mary has been resigned. Secretary JENKINS, Peter George has been resigned. Secretary NEWSOME, Paul Rossiter has been resigned. Secretary TASKER, Jeremy Charles has been resigned. Secretary WALKER, Geoffrey Bryan has been resigned. Director COGGAN, Roger Paul has been resigned. Director DAWE, Brian John has been resigned. Director GREENWOOD, Jacqueline Mary has been resigned. Director HANN, Gerald William has been resigned. Director LEE, Howard Gordon has been resigned. Director TASKER, Jeremy Charles has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLAYTON, Roy Nigel
Appointed Date: 14 October 2014
66 years old

Director
DAWSON, Richard Martin
Appointed Date: 10 December 2007
70 years old

Resigned Directors

Secretary
GREENWOOD, Jacqueline Mary
Resigned: 09 August 2005
Appointed Date: 01 January 2005

Secretary
JENKINS, Peter George
Resigned: 01 January 2005
Appointed Date: 09 March 1992

Secretary
NEWSOME, Paul Rossiter
Resigned: 06 August 2016
Appointed Date: 12 May 2008

Secretary
TASKER, Jeremy Charles
Resigned: 09 March 1992

Secretary
WALKER, Geoffrey Bryan
Resigned: 12 May 2008
Appointed Date: 09 August 2005

Director
COGGAN, Roger Paul
Resigned: 15 November 2002
Appointed Date: 14 November 1997
73 years old

Director
DAWE, Brian John
Resigned: 02 March 1992
78 years old

Director
GREENWOOD, Jacqueline Mary
Resigned: 25 April 2007
Appointed Date: 02 March 1992
79 years old

Director
HANN, Gerald William
Resigned: 10 December 2007
Appointed Date: 02 March 1992
82 years old

Director
LEE, Howard Gordon
Resigned: 10 November 2015
Appointed Date: 25 April 2007
56 years old

Director
TASKER, Jeremy Charles
Resigned: 02 March 1992
75 years old

Persons With Significant Control

Mr Roy Nigel Clayton
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Richard Martin Dawson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

STRATFIELD SAYE (BOURNEMOUTH) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 24 June 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Termination of appointment of Paul Rossiter Newsome as a secretary on 6 August 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8

12 Dec 2015
Total exemption small company accounts made up to 24 June 2015
...
... and 96 more events
17 Dec 1987
Company name changed centural LIMITED\certificate issued on 18/12/87

24 Nov 1987
£ nc 100/8

12 Aug 1987
Registered office changed on 12/08/87 from: 84 temple chambers, temple ave, london, EC4Y ohp

12 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Incorporation