THE OLD GENERATOR HOUSE MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 04094264
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1HP
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of THE OLD GENERATOR HOUSE MANAGEMENT COMPANY LIMITED are www.theoldgeneratorhousemanagementcompany.co.uk, and www.the-old-generator-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The Old Generator House Management Company Limited is a Private Limited Company. The company registration number is 04094264. The Old Generator House Management Company Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of The Old Generator House Management Company Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset Bh1 1hp. . FARQUHARSON, Vivien Jane is a Director of the company. FARRAR, Naomi Jane is a Director of the company. Secretary BROOKES, Edward Paul has been resigned. Secretary FARQUHARSON, Malcolm Claude has been resigned. Secretary KNAPPER, Edward Michael Vernon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROOKES, Edward Paul has been resigned. Director JENKINS, Malcolm Paul has been resigned. Director SIBBET, Jonathan Giles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FARQUHARSON, Vivien Jane
Appointed Date: 10 June 2013
75 years old

Director
FARRAR, Naomi Jane
Appointed Date: 30 September 2015
53 years old

Resigned Directors

Secretary
BROOKES, Edward Paul
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Secretary
FARQUHARSON, Malcolm Claude
Resigned: 21 October 2011
Appointed Date: 28 August 2002

Secretary
KNAPPER, Edward Michael Vernon
Resigned: 28 August 2002
Appointed Date: 23 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
BROOKES, Edward Paul
Resigned: 30 September 2015
Appointed Date: 09 February 2004
54 years old

Director
JENKINS, Malcolm Paul
Resigned: 26 June 2015
Appointed Date: 23 October 2000
72 years old

Director
SIBBET, Jonathan Giles
Resigned: 14 April 2005
Appointed Date: 09 February 2004
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Persons With Significant Control

Mrs Vivien Jane Farquharson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

THE OLD GENERATOR HOUSE MANAGEMENT COMPANY LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 25 March 2016
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
02 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

02 Dec 2015
Appointment of Mrs Naomi Jane Farrar as a director on 30 September 2015
28 Nov 2015
Termination of appointment of Edward Paul Brookes as a director on 30 September 2015
...
... and 51 more events
02 Nov 2000
Secretary resigned
02 Nov 2000
Director resigned
02 Nov 2000
New secretary appointed
02 Nov 2000
New director appointed
23 Oct 2000
Incorporation