THE BOURNEMOUTH UNIVERSITY FOUNDATION
BOURNEMOUTH BOURNEMOUTH UNIVERSITY DEVELOPMENT TRUST BOURNEMOUTH UNIVERSITY DEVELOPMENT TRUST FUND

Hellopages » Dorset » Bournemouth » BH8 8ES
Company number 04356509
Status Active
Incorporation Date 21 January 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FINANCE DEPARTMENT MELBURY HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8ES
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Mrs Rosemary Claire Collins as a secretary on 19 January 2017; Termination of appointment of Catherine Amanda Jones as a secretary on 13 January 2017. The most likely internet sites of THE BOURNEMOUTH UNIVERSITY FOUNDATION are www.thebournemouthuniversity.co.uk, and www.the-bournemouth-university.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Bournemouth University Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04356509. The Bournemouth University Foundation has been working since 21 January 2002. The present status of the company is Active. The registered address of The Bournemouth University Foundation is Finance Department Melbury House Oxford Road Bournemouth Dorset Bh8 8es. . COLLINS, Rosemary Claire is a Secretary of the company. HOUSE-NORMAN, Claire Michelle is a Director of the company. Secretary JARVIS, Marianne Susie has been resigned. Secretary JONES, Catherine Amanda has been resigned. Secretary JONES, Sarah Elizabeth has been resigned. Secretary MUNRO, Claire has been resigned. Secretary WELFORD, Kevin Grant has been resigned. Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Director BEALE, Nigel Beresford Eares has been resigned. Director CONDER, Richard, Professor has been resigned. Director CURRAN, Paul James, Professor has been resigned. Director DIGBY, Dione Marian, The Lady Digby has been resigned. Director EVERETT, Karen has been resigned. Director FROST, Alan John has been resigned. Director MC CORKELL, Henry Nigel Pakenham has been resigned. Director SLATER, Gillian Lesley, Professor has been resigned. Director STURDY, Giles Patrick has been resigned. Director SUTHERLAND, Susan has been resigned. Director VINNEY, John has been resigned. Director WILLEY, David has been resigned. Director STEELE NOMINEES LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
COLLINS, Rosemary Claire
Appointed Date: 19 January 2017

Director
HOUSE-NORMAN, Claire Michelle
Appointed Date: 19 October 2012
51 years old

Resigned Directors

Secretary
JARVIS, Marianne Susie
Resigned: 29 July 2016
Appointed Date: 30 January 2013

Secretary
JONES, Catherine Amanda
Resigned: 13 January 2017
Appointed Date: 24 October 2016

Secretary
JONES, Sarah Elizabeth
Resigned: 20 October 2016
Appointed Date: 03 August 2016

Secretary
MUNRO, Claire
Resigned: 20 July 2012
Appointed Date: 04 March 2011

Secretary
WELFORD, Kevin Grant
Resigned: 18 May 2011
Appointed Date: 22 January 2009

Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2009
Appointed Date: 21 January 2002

Director
BEALE, Nigel Beresford Eares
Resigned: 28 July 2003
Appointed Date: 06 March 2002
82 years old

Director
CONDER, Richard, Professor
Resigned: 19 October 2012
Appointed Date: 06 March 2002
76 years old

Director
CURRAN, Paul James, Professor
Resigned: 20 August 2010
Appointed Date: 22 January 2009
70 years old

Director
DIGBY, Dione Marian, The Lady Digby
Resigned: 19 June 2007
Appointed Date: 06 March 2002
92 years old

Director
EVERETT, Karen
Resigned: 08 July 2011
Appointed Date: 22 January 2009
63 years old

Director
FROST, Alan John
Resigned: 12 November 2010
Appointed Date: 22 January 2009
81 years old

Director
MC CORKELL, Henry Nigel Pakenham
Resigned: 16 December 2005
Appointed Date: 06 March 2002
79 years old

Director
SLATER, Gillian Lesley, Professor
Resigned: 22 January 2009
Appointed Date: 06 March 2002
77 years old

Director
STURDY, Giles Patrick
Resigned: 19 October 2012
Appointed Date: 22 January 2009
84 years old

Director
SUTHERLAND, Susan
Resigned: 19 October 2012
Appointed Date: 12 November 2010
73 years old

Director
VINNEY, John
Resigned: 19 October 2012
Appointed Date: 20 August 2010
60 years old

Director
WILLEY, David
Resigned: 02 July 2012
Appointed Date: 25 April 2003
67 years old

Director
STEELE NOMINEES LTD
Resigned: 06 March 2002
Appointed Date: 21 January 2002

THE BOURNEMOUTH UNIVERSITY FOUNDATION Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
19 Jan 2017
Appointment of Mrs Rosemary Claire Collins as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of Catherine Amanda Jones as a secretary on 13 January 2017
01 Nov 2016
Termination of appointment of Sarah Elizabeth Jones as a secretary on 20 October 2016
26 Oct 2016
Appointment of Miss Catherine Amanda Jones as a secretary on 24 October 2016
...
... and 83 more events
12 Mar 2002
New director appointed
12 Mar 2002
New director appointed
12 Mar 2002
New director appointed
12 Mar 2002
New director appointed
21 Jan 2002
Incorporation