THE GEORGE CENTRE LTD
BOURNEMOUTH PARKER GROUP LIMITED SOUTHLANDS HOLDINGS LIMITED

Hellopages » Dorset » Bournemouth » BH2 5QL
Company number 02895290
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address LACEYS, 5 POOLE ROAD, BOURNEMOUTH, ENGLAND, BH2 5QL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE GEORGE CENTRE LTD are www.thegeorgecentre.co.uk, and www.the-george-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The George Centre Ltd is a Private Limited Company. The company registration number is 02895290. The George Centre Ltd has been working since 07 February 1994. The present status of the company is Active. The registered address of The George Centre Ltd is Laceys 5 Poole Road Bournemouth England Bh2 5ql. . FREEMAN, Samuel is a Secretary of the company. NICE, Benedict John, Br is a Director of the company. NICE, Lucie Tamson is a Director of the company. Secretary HOUNSLOW, Philip James has been resigned. Secretary HOUNSLOW, Philip James has been resigned. Secretary STEELE, David Robert has been resigned. Secretary STEELE, David Robert has been resigned. Nominee Secretary STEELRAY SECRETARIAL SERVICES LIMITED has been resigned. Director HOARE, Barry Cameron has been resigned. Director HOUNSLOW, Philip James has been resigned. Director HOUNSLOW, Philip James has been resigned. Director NASH, Peter Gordon has been resigned. Director NICE, Benedict John has been resigned. Director PARKER, Margaret Elizabeth has been resigned. Director PARKER, Roy has been resigned. Nominee Director STEELE RAYMOND LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREEMAN, Samuel
Appointed Date: 16 February 2016

Director
NICE, Benedict John, Br
Appointed Date: 07 May 2015
61 years old

Director
NICE, Lucie Tamson
Appointed Date: 07 May 2015
54 years old

Resigned Directors

Secretary
HOUNSLOW, Philip James
Resigned: 16 February 2016
Appointed Date: 07 September 1999

Secretary
HOUNSLOW, Philip James
Resigned: 11 January 1995
Appointed Date: 06 April 1994

Secretary
STEELE, David Robert
Resigned: 16 February 2016
Appointed Date: 06 July 2010

Secretary
STEELE, David Robert
Resigned: 07 September 1999
Appointed Date: 11 January 1995

Nominee Secretary
STEELRAY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 1994
Appointed Date: 07 February 1994

Director
HOARE, Barry Cameron
Resigned: 11 January 1995
Appointed Date: 06 April 1994
77 years old

Director
HOUNSLOW, Philip James
Resigned: 01 June 2010
Appointed Date: 23 March 1999
78 years old

Director
HOUNSLOW, Philip James
Resigned: 11 January 1995
Appointed Date: 06 April 1994
78 years old

Director
NASH, Peter Gordon
Resigned: 11 January 1995
Appointed Date: 06 April 1994
76 years old

Director
NICE, Benedict John
Resigned: 07 June 2010
Appointed Date: 15 September 1999
61 years old

Director
PARKER, Margaret Elizabeth
Resigned: 07 June 2010
Appointed Date: 06 April 1994
79 years old

Director
PARKER, Roy
Resigned: 16 February 2016
Appointed Date: 06 April 1994
82 years old

Nominee Director
STEELE RAYMOND LIMITED
Resigned: 06 April 1994
Appointed Date: 07 February 1994

Persons With Significant Control

Mr David Robert Steele
Notified on: 7 February 2017
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Katharine Nina Mansfield
Notified on: 7 February 2017
55 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE GEORGE CENTRE LTD Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
01 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000

...
... and 105 more events
15 Apr 1994
Registered office changed on 15/04/94 from: vandale house post office road bournemouth dorset BH1 1BX

25 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Mar 1994
£ nc 100/50000 23/03/94

17 Feb 1994
Company name changed steelray no. 71 LIMITED\certificate issued on 18/02/94

07 Feb 1994
Incorporation

THE GEORGE CENTRE LTD Charges

7 July 2010
Fixed & floating charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Lucie Tamson Nice
Description: Fixed and floating charge over the undertaking and all…
8 September 1999
Fixed and floating charge
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Roy Parker
Description: Fixed and floating charges over the undertaking and all…