THE CARRONADES MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 2EN

Company number 02272425
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address HINTON HOUSE, HINTON ROAD, BOURNEMOUTH, DORSET, BH1 2EN
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 events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2.39 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2.39 . The most likely internet sites of THE CARRONADES MANAGEMENT COMPANY LIMITED are www.thecarronadesmanagementcompany.co.uk, and www.the-carronades-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The Carronades Management Company Limited is a Private Limited Company. The company registration number is 02272425. The Carronades Management Company Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of The Carronades Management Company Limited is Hinton House Hinton Road Bournemouth Dorset Bh1 2en. . HARRISON, James Maurice is a Director of the company. Secretary FALK, Adrian Clive has been resigned. Secretary HARRIS, Daniel Tevian Samual has been resigned. Secretary HARRISON, James Maurice has been resigned. Secretary HUBBER, Keith Michael has been resigned. Secretary MAY, Julia Margaret has been resigned. Secretary SOUTHORN, Andrew Timothy has been resigned. Secretary THOMSON, Alan Herbert has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director CAIRNS, James Scott has been resigned. Director MILNE, Gordon Stewart has been resigned. Director THOMSON, Alan Herbert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HARRISON, James Maurice
Appointed Date: 16 May 1994
72 years old

Resigned Directors

Secretary
FALK, Adrian Clive
Resigned: 31 May 2011
Appointed Date: 28 June 2006

Secretary
HARRIS, Daniel Tevian Samual
Resigned: 26 September 1997
Appointed Date: 31 December 1996

Secretary
HARRISON, James Maurice
Resigned: 31 December 1996
Appointed Date: 16 May 1994

Secretary
HUBBER, Keith Michael
Resigned: 22 March 1996
Appointed Date: 08 February 1996

Secretary
MAY, Julia Margaret
Resigned: 01 September 2000
Appointed Date: 16 June 1997

Secretary
SOUTHORN, Andrew Timothy
Resigned: 16 June 1999
Appointed Date: 26 September 1997

Secretary
THOMSON, Alan Herbert
Resigned: 16 May 1994

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 28 June 2006
Appointed Date: 01 September 2000

Director
CAIRNS, James Scott
Resigned: 16 May 1994
Appointed Date: 10 January 1992
68 years old

Director
MILNE, Gordon Stewart
Resigned: 10 January 1992
88 years old

Director
THOMSON, Alan Herbert
Resigned: 31 December 1996
84 years old

THE CARRONADES MANAGEMENT COMPANY LIMITED Events

04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2.39

13 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2.39

09 Feb 2015
Accounts for a dormant company made up to 31 December 2014
01 Dec 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2.39

...
... and 90 more events
07 Mar 1989
Resolutions
  • SRES13 ‐ Special resolution

07 Mar 1989
S-div

02 Mar 1989
Memorandum and Articles of Association

20 Jul 1988
Company name changed hackremco (no. 413) LIMITED\certificate issued on 21/07/88

29 Jun 1988
Incorporation