TOPS DAY NURSERY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6BZ

Company number 03528133
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 744-748 CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH7 6BZ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016; Appointment of Mr Micah Faure as a secretary on 29 November 2016. The most likely internet sites of TOPS DAY NURSERY LIMITED are www.topsdaynursery.co.uk, and www.tops-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Tops Day Nursery Limited is a Private Limited Company. The company registration number is 03528133. Tops Day Nursery Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Tops Day Nursery Limited is 744 748 Christchurch Road Bournemouth Dorset Bh7 6bz. . FAURE, Micah is a Secretary of the company. ALDERSON, Amy is a Director of the company. HADLAND, Cheryl Lael is a Director of the company. Secretary BAILEY, John Kingsley has been resigned. Secretary CHARLES, Beckie has been resigned. Secretary DUNCAN, William Murray has been resigned. Secretary GERRARD, Martin Joseph has been resigned. Secretary HADLAND, Cheryl has been resigned. Secretary LYNTON, Helen has been resigned. Secretary PERCIVAL, Charlotte Louise has been resigned. Secretary PHILLIPS, Theresa Anne has been resigned. Secretary THOMAS-LUKER, Maria has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ADAMSON, Natalie has been resigned. Director ADAMSON, Natallie has been resigned. Director ALDERSON, Amy has been resigned. Director GRANEY, Colin has been resigned. Director THOMAS- LUKER, Maria has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
FAURE, Micah
Appointed Date: 29 November 2016

Director
ALDERSON, Amy
Appointed Date: 28 October 2015
41 years old

Director
HADLAND, Cheryl Lael
Appointed Date: 16 March 1998
65 years old

Resigned Directors

Secretary
BAILEY, John Kingsley
Resigned: 30 September 2016
Appointed Date: 18 June 2004

Secretary
CHARLES, Beckie
Resigned: 09 May 2003
Appointed Date: 11 April 2002

Secretary
DUNCAN, William Murray
Resigned: 09 June 2003
Appointed Date: 13 May 2003

Secretary
GERRARD, Martin Joseph
Resigned: 30 January 2004
Appointed Date: 09 June 2003

Secretary
HADLAND, Cheryl
Resigned: 28 February 2000
Appointed Date: 16 March 1998

Secretary
LYNTON, Helen
Resigned: 11 April 2002
Appointed Date: 28 February 2000

Secretary
PERCIVAL, Charlotte Louise
Resigned: 31 August 2015
Appointed Date: 06 August 2015

Secretary
PHILLIPS, Theresa Anne
Resigned: 18 June 2004
Appointed Date: 06 February 2004

Secretary
THOMAS-LUKER, Maria
Resigned: 29 November 2016
Appointed Date: 30 September 2016

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
ADAMSON, Natalie
Resigned: 11 December 2013
Appointed Date: 14 January 2013
47 years old

Director
ADAMSON, Natallie
Resigned: 11 September 2012
Appointed Date: 16 January 2008
47 years old

Director
ALDERSON, Amy
Resigned: 18 September 2015
Appointed Date: 29 September 2014
41 years old

Director
GRANEY, Colin
Resigned: 11 January 2000
Appointed Date: 16 March 1998
67 years old

Director
THOMAS- LUKER, Maria
Resigned: 14 July 2012
Appointed Date: 31 December 2008
53 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Persons With Significant Control

Ms Cheryl Leal Hadland
Notified on: 1 January 2017
65 years old
Nature of control: Right to appoint and remove directors

TOPS DAY NURSERY LIMITED Events

18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
29 Nov 2016
Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016
29 Nov 2016
Appointment of Mr Micah Faure as a secretary on 29 November 2016
12 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Appointment of Mrs Maria Thomas-Luker as a secretary on 30 September 2016
...
... and 78 more events
20 Mar 1998
Secretary resigned
20 Mar 1998
New director appointed
20 Mar 1998
New secretary appointed;new director appointed
20 Mar 1998
Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB
16 Mar 1998
Incorporation

TOPS DAY NURSERY LIMITED Charges

29 January 2001
Mortgage debenture
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…