THE REGENT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH3 7DU

Company number 02354928
Status Active
Incorporation Date 3 March 1989
Company Type Private Limited Company
Address 50 KEITH ROAD, TALBOT WOODS, BOURNEMOUTH, DORSET, ENGLAND, BH3 7DU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registered office address changed from 25 Rothesay Road Bournemouth Dorset BH4 9NH to 50 Keith Road Talbot Woods Bournemouth Dorset BH3 7DU on 14 September 2016; Director's details changed for Mr Mark Julian Griffiths on 1 September 2016. The most likely internet sites of THE REGENT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are www.theregentbusinesscentremanagementcompany.co.uk, and www.the-regent-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The Regent Business Centre Management Company Limited is a Private Limited Company. The company registration number is 02354928. The Regent Business Centre Management Company Limited has been working since 03 March 1989. The present status of the company is Active. The registered address of The Regent Business Centre Management Company Limited is 50 Keith Road Talbot Woods Bournemouth Dorset England Bh3 7du. . GRIFFITHS, Mark Julian is a Director of the company. Secretary BALMFORTH, Jane has been resigned. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GRIFFITHS, Ronald Henry Samuel has been resigned. Secretary PARKER, Barry has been resigned. Director EVANS, David Albert Charles has been resigned. Director FLETCHER, David has been resigned. Director GRIFFITHS, Barbara has been resigned. Director GRIFFITHS, Ronald Henry Samuel has been resigned. Director LARGE, Martin Gerald has been resigned. Director QUICKNESS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIFFITHS, Mark Julian
Appointed Date: 17 April 2005
64 years old

Resigned Directors

Secretary
BALMFORTH, Jane
Resigned: 21 April 2015
Appointed Date: 17 April 2005

Secretary
CHAPMAN, Paul Stephen
Resigned: 07 August 2001
Appointed Date: 18 June 1999

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 13 August 1997

Secretary
GRIFFITHS, Ronald Henry Samuel
Resigned: 17 April 2005
Appointed Date: 07 August 2001

Secretary
PARKER, Barry
Resigned: 18 June 1999
Appointed Date: 27 November 1997

Director
EVANS, David Albert Charles
Resigned: 18 June 1999
Appointed Date: 04 June 1997
71 years old

Director
FLETCHER, David
Resigned: 20 March 2001
Appointed Date: 04 June 1997
78 years old

Director
GRIFFITHS, Barbara
Resigned: 03 December 2014
Appointed Date: 07 August 2001
95 years old

Director
GRIFFITHS, Ronald Henry Samuel
Resigned: 17 April 2005
Appointed Date: 07 August 2001
96 years old

Director
LARGE, Martin Gerald
Resigned: 07 August 2001
Appointed Date: 18 June 1999
70 years old

Director
QUICKNESS LIMITED
Resigned: 04 June 1997
44 years old

Persons With Significant Control

Dorset Freedom Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE REGENT BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Sep 2016
Registered office address changed from 25 Rothesay Road Bournemouth Dorset BH4 9NH to 50 Keith Road Talbot Woods Bournemouth Dorset BH3 7DU on 14 September 2016
14 Sep 2016
Director's details changed for Mr Mark Julian Griffiths on 1 September 2016
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
26 Feb 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 99 more events
10 Apr 1989
Registered office changed on 10/04/89 from: 2 baches street london N1 6UB

06 Apr 1989
Memorandum and Articles of Association

06 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Mar 1989
Incorporation