THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AN

Company number 04351950
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address REBBECK BROTHERS, 10 EXETER ROAD, BOURNEMOUTH, BH2 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 9 . The most likely internet sites of THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED are www.thechines18mckinleyroadmanagement.co.uk, and www.the-chines-18-mckinley-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Chines 18 Mckinley Road Management Limited is a Private Limited Company. The company registration number is 04351950. The Chines 18 Mckinley Road Management Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of The Chines 18 Mckinley Road Management Limited is Rebbeck Brothers 10 Exeter Road Bournemouth Bh2 5an. . MELLERY-PRATT, Anthony John is a Secretary of the company. ABDOLLAHIAN, Sam Ali is a Director of the company. ELTON, Roy is a Director of the company. GIRLING, Samuel is a Director of the company. Nominee Secretary COURTNAGE, Angela Jean has been resigned. Secretary FORD, Anthony has been resigned. Secretary GIRLING, Samuel has been resigned. Secretary MARSH, Michael John has been resigned. Secretary PARR, John has been resigned. Secretary STEVENSON, Brian has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Director CHATFIELD, Robert John has been resigned. Director KEANE, Andrew Michael has been resigned. Director KELLEWAY, David Keith has been resigned. Director MACDERMOTT, John Frederick has been resigned. Director REES, Simon Tudor has been resigned. Director ROBSON, James has been resigned. Director STEBBING, Lionel Edwin has been resigned. Nominee Director TAYLOR, Martyn Paul Ashley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MELLERY-PRATT, Anthony John
Appointed Date: 22 December 2015

Director
ABDOLLAHIAN, Sam Ali
Appointed Date: 17 November 2011
40 years old

Director
ELTON, Roy
Appointed Date: 02 December 2005
78 years old

Director
GIRLING, Samuel
Appointed Date: 27 October 2009
53 years old

Resigned Directors

Nominee Secretary
COURTNAGE, Angela Jean
Resigned: 15 January 2002
Appointed Date: 11 January 2002

Secretary
FORD, Anthony
Resigned: 16 January 2014
Appointed Date: 01 May 2007

Secretary
GIRLING, Samuel
Resigned: 22 December 2015
Appointed Date: 13 January 2015

Secretary
MARSH, Michael John
Resigned: 30 June 2004
Appointed Date: 11 May 2002

Secretary
PARR, John
Resigned: 13 January 2015
Appointed Date: 01 October 2013

Secretary
STEVENSON, Brian
Resigned: 05 November 2002
Appointed Date: 15 January 2002

Secretary
TOWNSEND, Timothy James
Resigned: 23 April 2007
Appointed Date: 30 June 2004

Director
CHATFIELD, Robert John
Resigned: 17 March 2011
Appointed Date: 10 September 2009
68 years old

Director
KEANE, Andrew Michael
Resigned: 17 August 2012
Appointed Date: 25 August 2009
49 years old

Director
KELLEWAY, David Keith
Resigned: 05 November 2002
Appointed Date: 15 January 2002
61 years old

Director
MACDERMOTT, John Frederick
Resigned: 16 September 2009
Appointed Date: 10 October 2002
88 years old

Director
REES, Simon Tudor
Resigned: 08 August 2005
Appointed Date: 18 September 2003
65 years old

Director
ROBSON, James
Resigned: 13 March 2007
Appointed Date: 18 September 2003
94 years old

Director
STEBBING, Lionel Edwin
Resigned: 28 August 2003
Appointed Date: 10 October 2002
95 years old

Nominee Director
TAYLOR, Martyn Paul Ashley
Resigned: 15 January 2002
Appointed Date: 11 January 2002
70 years old

THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9

22 Dec 2015
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 22 December 2015
22 Dec 2015
Registered office address changed from 1 the Chines 18 Mckinley Road Bournemouth BH4 8AP to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 22 December 2015
...
... and 66 more events
27 Jan 2002
New secretary appointed
27 Jan 2002
New director appointed
17 Jan 2002
Secretary resigned
17 Jan 2002
Director resigned
11 Jan 2002
Incorporation