TENNYSON COURT (FERNDOWN) MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1JU

Company number 02118322
Status Active
Incorporation Date 1 April 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O NMC PROPERTY, 1 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 1JU
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 one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TENNYSON COURT (FERNDOWN) MANAGEMENT LIMITED are www.tennysoncourtferndownmanagement.co.uk, and www.tennyson-court-ferndown-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Tennyson Court Ferndown Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02118322. Tennyson Court Ferndown Management Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Tennyson Court Ferndown Management Limited is C O Nmc Property 1 Trinity 161 Old Christchurch Road Bournemouth Dorset Bh1 1ju. . NMC PROPERTY is a Secretary of the company. LUSH, Kenneth John Martin is a Director of the company. PRICE JONES, Patricia is a Director of the company. Secretary CLIFF, Neil Martin has been resigned. Secretary CROSSLEY, William Edward has been resigned. Secretary MAY, Peter Gordon has been resigned. Secretary WALTER, Frederick Robert has been resigned. Director DICKINS, Barbara Ann has been resigned. Director GORMAN, Edward has been resigned. Director HARRIS, Dorothy Emily has been resigned. Director JEFFS, Hetty has been resigned. Director LEWIN, David Wilfred has been resigned. Director MORLEY, Agnes Caughteree has been resigned. Director PEEK, Sidney Russell has been resigned. Director STEVENS, Queenie Edith has been resigned. Director STOTT, Florence has been resigned. Director VYNER, Wendy Angela has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NMC PROPERTY
Appointed Date: 01 October 2011

Director
LUSH, Kenneth John Martin
Appointed Date: 14 February 2007
102 years old

Director
PRICE JONES, Patricia
Appointed Date: 07 August 2006
93 years old

Resigned Directors

Secretary
CLIFF, Neil Martin
Resigned: 31 March 2002
Appointed Date: 21 July 1997

Secretary
CROSSLEY, William Edward
Resigned: 21 July 1997

Secretary
MAY, Peter Gordon
Resigned: 01 October 2011
Appointed Date: 01 October 2006

Secretary
WALTER, Frederick Robert
Resigned: 01 October 2006
Appointed Date: 01 April 2002

Director
DICKINS, Barbara Ann
Resigned: 01 September 2013
Appointed Date: 05 June 2003
95 years old

Director
GORMAN, Edward
Resigned: 01 November 1999
Appointed Date: 14 April 1994
111 years old

Director
HARRIS, Dorothy Emily
Resigned: 01 September 2013
Appointed Date: 17 October 1996
99 years old

Director
JEFFS, Hetty
Resigned: 17 October 1996
121 years old

Director
LEWIN, David Wilfred
Resigned: 15 June 2004
Appointed Date: 14 April 1994
76 years old

Director
MORLEY, Agnes Caughteree
Resigned: 31 March 1994
119 years old

Director
PEEK, Sidney Russell
Resigned: 01 February 2007
112 years old

Director
STEVENS, Queenie Edith
Resigned: 15 September 1993
119 years old

Director
STOTT, Florence
Resigned: 07 August 2006
Appointed Date: 08 July 2004
100 years old

Director
VYNER, Wendy Angela
Resigned: 03 June 2003
Appointed Date: 01 April 2002
102 years old

TENNYSON COURT (FERNDOWN) MANAGEMENT LIMITED Events

17 Oct 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 no member list
17 Nov 2015
Total exemption full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 no member list
27 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 93 more events
31 May 1989
Annual return made up to 31/03/89

27 May 1988
Full accounts made up to 31 March 1988

27 May 1988
Annual return made up to 31/03/88

17 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1987
Certificate of Incorporation