TERENCE O'ROURKE LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 7DU

Company number 01935454
Status Active
Incorporation Date 1 August 1985
Company Type Private Limited Company
Address EVERDENE HOUSE, DEANSLEIGH ROAD, BOURNEMOUTH, DORSET, BH7 7DU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Appointment of Faraz Ahmed Baber as a director on 12 September 2016. The most likely internet sites of TERENCE O'ROURKE LIMITED are www.terenceorourke.co.uk, and www.terence-o-rourke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Terence O Rourke Limited is a Private Limited Company. The company registration number is 01935454. Terence O Rourke Limited has been working since 01 August 1985. The present status of the company is Active. The registered address of Terence O Rourke Limited is Everdene House Deansleigh Road Bournemouth Dorset Bh7 7du. . HARDMAN, Craig Venmore is a Secretary of the company. BABER, Faraz Ahmed is a Director of the company. BURTON, Richard Weston is a Director of the company. ELLIS, David Richard is a Director of the company. HANCOCK, Timothy Lewis is a Director of the company. MULLINER, Jacqueline is a Director of the company. SIMPSON, Christine Frances is a Director of the company. WILLIAMS, Terry Raymond is a Director of the company. Secretary STEELE, David Robert has been resigned. Director ASQUITH, Robert James has been resigned. Director BALSON, Amanda Jane has been resigned. Director BARTABY, Ann Therese has been resigned. Director BARTABY, Ann Therese has been resigned. Director BARTABY, Ann Therese has been resigned. Director CLARKE, Christopher has been resigned. Director COULSON, Gary Patrick Desmond has been resigned. Director CRAMOND, John Douglas has been resigned. Director FRENCH, Adrian John has been resigned. Director GORMAN, Ronald Walter has been resigned. Director HARRISON, Michael Strachan has been resigned. Director LOCK-SMITH, Jane has been resigned. Director MAHON, Andrew has been resigned. Director MOLYNEUX, Janet Winifred has been resigned. Director MORRIS, Haydn Brian has been resigned. Director MULLINER, David Michael has been resigned. Director O'ROURKE, Terence David has been resigned. Director PIPER, Jane Margaret has been resigned. Director SHAW, Richard James has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HARDMAN, Craig Venmore
Appointed Date: 13 December 2010

Director
BABER, Faraz Ahmed
Appointed Date: 12 September 2016
51 years old

Director
BURTON, Richard Weston
Appointed Date: 02 April 2012
57 years old

Director
ELLIS, David Richard
Appointed Date: 01 April 2014
57 years old

Director

Director
MULLINER, Jacqueline
Appointed Date: 02 April 2012
55 years old

Director
SIMPSON, Christine Frances
Appointed Date: 01 March 2000
69 years old

Director
WILLIAMS, Terry Raymond
Appointed Date: 01 April 2015
51 years old

Resigned Directors

Secretary
STEELE, David Robert
Resigned: 18 November 2010

Director
ASQUITH, Robert James
Resigned: 27 January 2006
Appointed Date: 08 October 2003
59 years old

Director
BALSON, Amanda Jane
Resigned: 06 November 2014
Appointed Date: 29 October 2012
68 years old

Director
BARTABY, Ann Therese
Resigned: 29 July 2016
Appointed Date: 01 April 2015
71 years old

Director
BARTABY, Ann Therese
Resigned: 28 February 2014
Appointed Date: 15 April 2005
71 years old

Director
BARTABY, Ann Therese
Resigned: 09 October 2000
Appointed Date: 20 January 1997
71 years old

Director
CLARKE, Christopher
Resigned: 01 November 2006
79 years old

Director
COULSON, Gary Patrick Desmond
Resigned: 30 September 2013
71 years old

Director
CRAMOND, John Douglas
Resigned: 03 July 1995
69 years old

Director
FRENCH, Adrian John
Resigned: 30 March 2012
Appointed Date: 15 April 2005
60 years old

Director
GORMAN, Ronald Walter
Resigned: 03 September 2007
78 years old

Director
HARRISON, Michael Strachan
Resigned: 30 June 2013
Appointed Date: 08 October 2003
64 years old

Director
LOCK-SMITH, Jane
Resigned: 10 December 2002
Appointed Date: 14 March 1994
64 years old

Director
MAHON, Andrew
Resigned: 23 February 2009
Appointed Date: 08 October 2003
67 years old

Director
MOLYNEUX, Janet Winifred
Resigned: 01 November 2006
Appointed Date: 15 April 2005
73 years old

Director
MORRIS, Haydn Brian
Resigned: 29 July 2016
Appointed Date: 29 January 2001
69 years old

Director
MULLINER, David Michael
Resigned: 30 January 2009
Appointed Date: 01 September 2005
63 years old

Director
O'ROURKE, Terence David
Resigned: 05 October 2007
82 years old

Director
PIPER, Jane Margaret
Resigned: 30 April 2010
Appointed Date: 02 April 2007
57 years old

Director
SHAW, Richard James
Resigned: 03 July 1995
71 years old

Persons With Significant Control

Terence O'Rourke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERENCE O'ROURKE LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Oct 2016
Appointment of Faraz Ahmed Baber as a director on 12 September 2016
31 Aug 2016
Full accounts made up to 31 March 2016
10 Aug 2016
Termination of appointment of Haydn Brian Morris as a director on 29 July 2016
...
... and 233 more events
06 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1987
Return made up to 14/01/87; full list of members

20 Mar 1987
Accounts for a small company made up to 31 August 1986

08 Sep 1986
Accounting reference date shortened from 31/03 to 31/08

01 Aug 1985
Certificate of incorporation

TERENCE O'ROURKE LIMITED Charges

20 September 2007
Assignment of life policy
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy assuring the life of ann theresse bartaby.
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
1 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 14 August 2004
Persons entitled: The Royal Bank of Scotland
Description: L/H land together with the buildings erected thereon on the…
17 June 1991
Debenture
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1985
Debenture
Delivered: 31 January 1986
Status: Satisfied on 22 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…