TIVOLI COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS

Company number 01282207
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address 6 POOLE HILL, BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Termination of appointment of David Philip Wilkinson as a director on 23 February 2016. The most likely internet sites of TIVOLI COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED are www.tivolicourtbournemouthmanagementcompany.co.uk, and www.tivoli-court-bournemouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Tivoli Court Bournemouth Management Company Limited is a Private Limited Company. The company registration number is 01282207. Tivoli Court Bournemouth Management Company Limited has been working since 18 October 1976. The present status of the company is Active. The registered address of Tivoli Court Bournemouth Management Company Limited is 6 Poole Hill Bournemouth Dorset Bh2 5ps. . FOXES PROPERTY MANAGEMENT LTD is a Secretary of the company. PLUMLEY, Paul John is a Director of the company. SCOTT, Donald is a Director of the company. THOMPSON, Daniel George is a Director of the company. WILLIAMSON, Maureen Winifred is a Director of the company. WRIGHT, Lilian Grace is a Director of the company. Secretary HUMPHREY, Leonard Thomas has been resigned. Secretary WRIGHT, Lilian Grace has been resigned. Director ABRAHAMSON, Joseph has been resigned. Director HUMPHREY, Leonard Thomas has been resigned. Director KIMBER SMITH, Dorothy Coulthard has been resigned. Director KIMBER-SMITH, Alan has been resigned. Director SWAN, Alfred George has been resigned. Director TOSELAND, John Nelson has been resigned. Director TUOMALA, Tiina Ursula has been resigned. Director WILKINSON, David Philip has been resigned. Director WILLIAMSON, John has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
FOXES PROPERTY MANAGEMENT LTD
Appointed Date: 13 October 2015

Director
PLUMLEY, Paul John
Appointed Date: 23 October 2002
68 years old

Director
SCOTT, Donald
Appointed Date: 29 November 2000
86 years old

Director
THOMPSON, Daniel George
Appointed Date: 22 August 2015
54 years old

Director
WILLIAMSON, Maureen Winifred
Appointed Date: 22 August 2015
91 years old

Director
WRIGHT, Lilian Grace

97 years old

Resigned Directors

Secretary
HUMPHREY, Leonard Thomas
Resigned: 20 April 2001

Secretary
WRIGHT, Lilian Grace
Resigned: 23 October 2015

Director
ABRAHAMSON, Joseph
Resigned: 12 July 1999
105 years old

Director
HUMPHREY, Leonard Thomas
Resigned: 20 April 2001
105 years old

Director
KIMBER SMITH, Dorothy Coulthard
Resigned: 05 April 2001
Appointed Date: 30 November 1994
95 years old

Director
KIMBER-SMITH, Alan
Resigned: 30 November 1994
97 years old

Director
SWAN, Alfred George
Resigned: 26 July 1998
113 years old

Director
TOSELAND, John Nelson
Resigned: 18 November 1992
104 years old

Director
TUOMALA, Tiina Ursula
Resigned: 24 October 2007
Appointed Date: 23 October 2002
56 years old

Director
WILKINSON, David Philip
Resigned: 23 February 2016
Appointed Date: 23 October 2002
69 years old

Director
WILLIAMSON, John
Resigned: 04 November 2013
Appointed Date: 27 January 1999
92 years old

TIVOLI COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
23 Feb 2016
Termination of appointment of David Philip Wilkinson as a director on 23 February 2016
11 Dec 2015
Appointment of Foxes Property Management Ltd as a secretary on 13 October 2015
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 56

...
... and 84 more events
21 Oct 1986
Registered office changed on 21/10/86 from: 247-249 high street north poole dorset

06 Oct 1986
New director appointed

06 Oct 1986
Director resigned;new director appointed

12 Sep 1986
New secretary appointed;director resigned;new director appointed

24 Jun 1986
Full accounts made up to 31 March 1985