TARRAZONA COURT MANAGEMENT LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH5 1HN

Company number 02287756
Status Active
Incorporation Date 17 August 1988
Company Type Private Limited Company
Address 5 CRABTON CLOSE ROAD, BOSCOMBE, DORSET, BH5 1HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Aida Latanauskiene as a director on 26 October 2016. The most likely internet sites of TARRAZONA COURT MANAGEMENT LIMITED are www.tarrazonacourtmanagement.co.uk, and www.tarrazona-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Tarrazona Court Management Limited is a Private Limited Company. The company registration number is 02287756. Tarrazona Court Management Limited has been working since 17 August 1988. The present status of the company is Active. The registered address of Tarrazona Court Management Limited is 5 Crabton Close Road Boscombe Dorset Bh5 1hn. . PLUCKROSE, Rosemarie Anne is a Secretary of the company. PLUCKROSE, Rosemarie Anne is a Director of the company. WHITFIELD, Kerry Frances is a Director of the company. Secretary GENTLE, Will Richard has been resigned. Secretary MAXWELL, Edna Jennie has been resigned. Secretary OSBORN, Dorothy Mary has been resigned. Secretary QUARTERMAIN, Dorothy Brenda has been resigned. Secretary YOUNG, Natasha has been resigned. Director HUGHES, Stuart Richard has been resigned. Director LATANAUSKIENE, Aida has been resigned. Director LONG, Florence Elizabeth has been resigned. Director MACKAY, Andrew John has been resigned. Director OSBORN, Sydney Edward has been resigned. Director QUARTERMAIN, Albert Maurice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PLUCKROSE, Rosemarie Anne
Appointed Date: 07 October 2016

Director
PLUCKROSE, Rosemarie Anne
Appointed Date: 07 October 2016
68 years old

Director
WHITFIELD, Kerry Frances
Appointed Date: 07 October 2016
41 years old

Resigned Directors

Secretary
GENTLE, Will Richard
Resigned: 01 July 2016
Appointed Date: 27 April 2009

Secretary
MAXWELL, Edna Jennie
Resigned: 21 February 1997
Appointed Date: 31 December 1992

Secretary
OSBORN, Dorothy Mary
Resigned: 31 December 1992

Secretary
QUARTERMAIN, Dorothy Brenda
Resigned: 10 June 2002
Appointed Date: 28 February 1997

Secretary
YOUNG, Natasha
Resigned: 27 April 2009
Appointed Date: 10 June 2002

Director
HUGHES, Stuart Richard
Resigned: 07 October 2016
Appointed Date: 01 January 2005
48 years old

Director
LATANAUSKIENE, Aida
Resigned: 26 October 2016
Appointed Date: 01 January 2015
38 years old

Director
LONG, Florence Elizabeth
Resigned: 21 February 1997
Appointed Date: 31 December 1992
108 years old

Director
MACKAY, Andrew John
Resigned: 31 December 2004
Appointed Date: 10 June 2002
67 years old

Director
OSBORN, Sydney Edward
Resigned: 31 December 1992
97 years old

Director
QUARTERMAIN, Albert Maurice
Resigned: 10 June 2002
Appointed Date: 28 February 1997
104 years old

Persons With Significant Control

Mrs Kerry Frances Whitfield
Notified on: 7 October 2016
41 years old
Nature of control: Has significant influence or control

Mrs Rosemarie Anne Pluckrose
Notified on: 7 October 2016
68 years old
Nature of control: Has significant influence or control

TARRAZONA COURT MANAGEMENT LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
26 Oct 2016
Termination of appointment of Aida Latanauskiene as a director on 26 October 2016
17 Oct 2016
Secretary's details changed for Mrs Rosemarie Anne Pluckrose on 7 October 2016
17 Oct 2016
Director's details changed for Mrs Rosemarie Anne Pluckrose on 7 October 2016
...
... and 90 more events
10 Oct 1988
Company name changed choiceideal residents management LIMITED\certificate issued on 11/10/88

29 Sep 1988
Secretary resigned;new secretary appointed

29 Sep 1988
Director resigned;new director appointed

29 Sep 1988
Registered office changed on 29/09/88 from: 2 baches street london N1 6UB

17 Aug 1988
Incorporation