THE HOLIDAY MAID SERVICE LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH4 9BT

Company number 05271816
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address UNIT 4 16 WHARDALE ROAD, BOURNEMOUTH, DORSET, BH4 9BT
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1 . The most likely internet sites of THE HOLIDAY MAID SERVICE LIMITED are www.theholidaymaidservice.co.uk, and www.the-holiday-maid-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The Holiday Maid Service Limited is a Private Limited Company. The company registration number is 05271816. The Holiday Maid Service Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of The Holiday Maid Service Limited is Unit 4 16 Whardale Road Bournemouth Dorset Bh4 9bt. . BROWN, Anthony is a Director of the company. Secretary JABIR, Diane Mercy has been resigned. Secretary SOLUTIONS ACCOUNTANCY LIMITED has been resigned. Secretary SOLUTIONS ACCOUNTANCY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Jane has been resigned. Director DAVIS, Malcolm has been resigned. Director JABIR, Diane Mercy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
BROWN, Anthony
Appointed Date: 20 June 2007
69 years old

Resigned Directors

Secretary
JABIR, Diane Mercy
Resigned: 24 September 2005
Appointed Date: 08 February 2005

Secretary
SOLUTIONS ACCOUNTANCY LIMITED
Resigned: 01 October 2009
Appointed Date: 24 September 2005

Secretary
SOLUTIONS ACCOUNTANCY LIMITED
Resigned: 08 February 2005
Appointed Date: 27 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
BROWN, Jane
Resigned: 20 June 2007
Appointed Date: 27 December 2006
75 years old

Director
DAVIS, Malcolm
Resigned: 24 September 2005
Appointed Date: 27 October 2004
68 years old

Director
JABIR, Diane Mercy
Resigned: 27 December 2006
Appointed Date: 08 February 2005
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

Mr Anthony Brown
Notified on: 19 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THE HOLIDAY MAID SERVICE LIMITED Events

31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1

...
... and 33 more events
06 Jan 2005
Director resigned
06 Jan 2005
Secretary resigned
06 Jan 2005
New director appointed
06 Jan 2005
New secretary appointed
27 Oct 2004
Incorporation