VISTA MARINA LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5PS
Company number 02819588
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address 6 POOLE ROAD, BH15 2NL., BOURNEMOUTH, DORSET, BH2 5PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 September 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6 ; Accounts for a dormant company made up to 29 September 2015. The most likely internet sites of VISTA MARINA LIMITED are www.vistamarina.co.uk, and www.vista-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Vista Marina Limited is a Private Limited Company. The company registration number is 02819588. Vista Marina Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Vista Marina Limited is 6 Poole Road Bh15 2nl Bournemouth Dorset Bh2 5ps. . COX, Steven Graham is a Secretary of the company. COX, Steven Graham is a Secretary of the company. ATKINSON WILLES, Amanda Elizabeth is a Director of the company. ROSS, Geoffrey Jacob is a Director of the company. Secretary COX, Steven Graham has been resigned. Secretary GARRETT, Sophie Honor has been resigned. Secretary HOWELL, Henry Roderick Gwynne has been resigned. Director FOLLEY, Robert William has been resigned. Director GARRETT, Sophie Honor has been resigned. Director HACKLING, George William has been resigned. Director HARTLEY BROWN, Valerie May has been resigned. Director HOWELL, Henry Roderick Gwynne has been resigned. Director LEES, Patricia has been resigned. Director MILLER, Mabel Reda has been resigned. Director REDRUP, Douglas Frederick, Captain has been resigned. The company operates in "Residents property management".


vista marina Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COX, Steven Graham
Appointed Date: 22 August 2011

Secretary
COX, Steven Graham
Appointed Date: 16 June 2007

Director
ATKINSON WILLES, Amanda Elizabeth
Appointed Date: 20 February 2004
66 years old

Director
ROSS, Geoffrey Jacob
Appointed Date: 03 December 2003
77 years old

Resigned Directors

Secretary
COX, Steven Graham
Resigned: 22 August 2011
Appointed Date: 16 June 2007

Secretary
GARRETT, Sophie Honor
Resigned: 22 February 2005
Appointed Date: 19 May 1993

Secretary
HOWELL, Henry Roderick Gwynne
Resigned: 16 June 2007
Appointed Date: 22 April 2005

Director
FOLLEY, Robert William
Resigned: 03 December 1993
Appointed Date: 19 May 1993
78 years old

Director
GARRETT, Sophie Honor
Resigned: 10 May 2006
Appointed Date: 03 December 2003
57 years old

Director
HACKLING, George William
Resigned: 30 October 2002
Appointed Date: 19 May 1993
111 years old

Director
HARTLEY BROWN, Valerie May
Resigned: 11 July 2003
Appointed Date: 22 April 2002
85 years old

Director
HOWELL, Henry Roderick Gwynne
Resigned: 02 December 2009
Appointed Date: 24 February 2005
60 years old

Director
LEES, Patricia
Resigned: 15 December 1993
Appointed Date: 19 May 1993
90 years old

Director
MILLER, Mabel Reda
Resigned: 25 May 1997
Appointed Date: 19 May 1993
113 years old

Director
REDRUP, Douglas Frederick, Captain
Resigned: 18 April 2002
Appointed Date: 19 May 1993
103 years old

VISTA MARINA LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 29 September 2016
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6

10 Jan 2016
Accounts for a dormant company made up to 29 September 2015
28 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 6

28 May 2015
Registered office address changed from 5 Parkstone Road Poole. Dorset. BH15 2NL. to 6 Poole Road BH15 2NL. Bournemouth Dorset BH2 5PS on 28 May 2015
...
... and 58 more events
20 Jun 1994
Director resigned

20 Jun 1994
Director resigned

20 Jun 1994
Return made up to 19/05/94; full list of members
  • 363(288) ‐ Director resigned

19 Feb 1994
Accounting reference date notified as 29/09

19 May 1993
Incorporation