WIDEBEACH LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH3 7JE

Company number 02117648
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address 3 BRYANSTONE ROAD, WINTON, BOURNEMOUTH, DORSET, BH3 7JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 24 . The most likely internet sites of WIDEBEACH LIMITED are www.widebeach.co.uk, and www.widebeach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Widebeach Limited is a Private Limited Company. The company registration number is 02117648. Widebeach Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Widebeach Limited is 3 Bryanstone Road Winton Bournemouth Dorset Bh3 7je. . OWENS, Matthew Hayes is a Secretary of the company. DIBBLIN, Teresa Mary is a Director of the company. OWENS, Matthew Hayes is a Director of the company. OWENS, Stephen Trevor is a Director of the company. Secretary ABAJAS, Judith has been resigned. Secretary BRANKIN, Sally Joanne has been resigned. Secretary CATFORD, Lorna Jane has been resigned. Secretary DEARDEN, Louise has been resigned. Secretary EGGLESTON, Wendy has been resigned. Secretary KERRISON, Sally Ann has been resigned. Secretary LOADER, Yvonne Sylvia has been resigned. Secretary SAUNDERS, Christopher has been resigned. Secretary TROKE, Norma Ruth has been resigned. Secretary WEST, Rachel Mary has been resigned. Director BAKER, Ben has been resigned. Director BRANKIN, Sally Joanne has been resigned. Director CATFORD, Lorna Jane has been resigned. Director CROSSMAN, Heather Elaine has been resigned. Director DEARDEN, Louise has been resigned. Director DENNETT, Michael has been resigned. Director DENT, Richard Thomas has been resigned. Director DIBLIN, Roger Charles has been resigned. Director EGGLESTON, Wendy has been resigned. Director FOX, Nathan Lance has been resigned. Director JOHNSON, Steven George Edward has been resigned. Director LOADER, Yvonne Sylvia has been resigned. Director PALMER, Emily has been resigned. Director PALMER, Sarah has been resigned. Director SAUNDERS, Christopher has been resigned. Director STOREY, John Reginald has been resigned. Director TROKE, Norma Ruth has been resigned. Director VAUGHTON, Warren Spencer has been resigned. Director WARBURTON, Pauline has been resigned. Director WEST, Colin Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OWENS, Matthew Hayes
Appointed Date: 03 March 2014

Director
DIBBLIN, Teresa Mary
Appointed Date: 12 June 1992
64 years old

Director
OWENS, Matthew Hayes
Appointed Date: 13 November 2012
37 years old

Director
OWENS, Stephen Trevor
Appointed Date: 13 November 2012
70 years old

Resigned Directors

Secretary
ABAJAS, Judith
Resigned: 12 January 2007
Appointed Date: 24 September 2005

Secretary
BRANKIN, Sally Joanne
Resigned: 24 March 1998
Appointed Date: 13 January 1994

Secretary
CATFORD, Lorna Jane
Resigned: 30 August 2012
Appointed Date: 19 August 2008

Secretary
DEARDEN, Louise
Resigned: 24 September 2005
Appointed Date: 28 July 2000

Secretary
EGGLESTON, Wendy
Resigned: 24 July 2000
Appointed Date: 06 April 1999

Secretary
KERRISON, Sally Ann
Resigned: 05 June 1992

Secretary
LOADER, Yvonne Sylvia
Resigned: 19 August 2008
Appointed Date: 12 January 2007

Secretary
SAUNDERS, Christopher
Resigned: 05 April 1999
Appointed Date: 24 March 1998

Secretary
TROKE, Norma Ruth
Resigned: 03 March 2014
Appointed Date: 30 August 2012

Secretary
WEST, Rachel Mary
Resigned: 03 February 1994
Appointed Date: 13 July 1992

Director
BAKER, Ben
Resigned: 30 July 1999
Appointed Date: 03 September 1998
51 years old

Director
BRANKIN, Sally Joanne
Resigned: 24 March 1998
Appointed Date: 13 January 1994
59 years old

Director
CATFORD, Lorna Jane
Resigned: 11 November 2012
Appointed Date: 07 February 2008
79 years old

Director
CROSSMAN, Heather Elaine
Resigned: 31 August 1992
61 years old

Director
DEARDEN, Louise
Resigned: 24 September 2005
Appointed Date: 30 July 1999
51 years old

Director
DENNETT, Michael
Resigned: 12 January 2007
Appointed Date: 30 December 2004
56 years old

Director
DENT, Richard Thomas
Resigned: 12 May 1999
Appointed Date: 31 August 1998
51 years old

Director
DIBLIN, Roger Charles
Resigned: 12 June 1992
63 years old

Director
EGGLESTON, Wendy
Resigned: 24 July 2000
Appointed Date: 06 April 1999
55 years old

Director
FOX, Nathan Lance
Resigned: 20 April 1995
Appointed Date: 29 July 1992
57 years old

Director
JOHNSON, Steven George Edward
Resigned: 04 November 2003
Appointed Date: 08 June 1999
57 years old

Director
LOADER, Yvonne Sylvia
Resigned: 19 August 2008
Appointed Date: 04 November 2003
55 years old

Director
PALMER, Emily
Resigned: 07 February 2008
Appointed Date: 24 September 2005
43 years old

Director
PALMER, Sarah
Resigned: 30 December 2004
Appointed Date: 01 October 2002
47 years old

Director
SAUNDERS, Christopher
Resigned: 05 April 1999
Appointed Date: 20 April 1995
54 years old

Director
STOREY, John Reginald
Resigned: 03 September 1998
70 years old

Director
TROKE, Norma Ruth
Resigned: 03 March 2014
Appointed Date: 19 August 2008
69 years old

Director
VAUGHTON, Warren Spencer
Resigned: 30 August 2012
Appointed Date: 12 January 2007
53 years old

Director
WARBURTON, Pauline
Resigned: 01 October 2002
Appointed Date: 09 August 2000
82 years old

Director
WEST, Colin Andrew
Resigned: 03 February 1994
61 years old

Persons With Significant Control

Mr Stephen Trevor Owens
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Hayes Owens
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mrs Teresa Mary Dibblin
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

WIDEBEACH LIMITED Events

17 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24

12 May 2015
Total exemption small company accounts made up to 31 October 2014
15 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24

...
... and 111 more events
17 Jun 1987
Memorandum and Articles of Association

11 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1987
Registered office changed on 11/06/87 from: 50 lincoln's inn fields london WC2A 3PF

10 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Certificate of Incorporation