1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 4HD

Company number 01993001
Status Active
Incorporation Date 27 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6A AIRSPEED ROAD, PRIORY INDUSTRIAL PARK, CHRISTCHURCH, DORSET, ENGLAND, BH23 4HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Director's details changed for Mrs Elizabeth Mary Ackerman on 1 June 2016. The most likely internet sites of 1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED are www.12141216christchurchroadmanagement.co.uk, and www.1214-1216-christchurch-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Christchurch Rail Station is 2.1 miles; to New Milton Rail Station is 3.6 miles; to Pokesdown Rail Station is 3.9 miles; to Bournemouth Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1214 1216 Christchurch Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01993001. 1214 1216 Christchurch Road Management Limited has been working since 27 February 1986. The present status of the company is Active. The registered address of 1214 1216 Christchurch Road Management Limited is 6a Airspeed Road Priory Industrial Park Christchurch Dorset England Bh23 4hd. . MARSHALL BEAVEN LIMITED is a Secretary of the company. ACKERMAN, Elizabeth Mary is a Director of the company. COOKE, Peter Bernard is a Director of the company. MILHAM, Helen Louise is a Director of the company. SMITH, Ruth is a Director of the company. Secretary COCKS, Ellen Agnes has been resigned. Director BELL, Luke Peter has been resigned. Director CORCORAN, Martin Matthew has been resigned. Director CUSENS, John has been resigned. Director CUSENS, Maria Fattima has been resigned. Director RICHARDSON, Sylvia Kathleen has been resigned. Director SOFFE, Elizabeth Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALL BEAVEN LIMITED
Appointed Date: 30 August 2007

Director
ACKERMAN, Elizabeth Mary
Appointed Date: 26 March 2011
72 years old

Director
COOKE, Peter Bernard

71 years old

Director
MILHAM, Helen Louise
Appointed Date: 12 June 2012
50 years old

Director
SMITH, Ruth
Appointed Date: 29 June 2007
61 years old

Resigned Directors

Secretary
COCKS, Ellen Agnes
Resigned: 29 June 2007

Director
BELL, Luke Peter
Resigned: 02 October 2003
Appointed Date: 21 July 2003
44 years old

Director
CORCORAN, Martin Matthew
Resigned: 31 July 2003
Appointed Date: 27 April 2001
57 years old

Director
CUSENS, John
Resigned: 27 April 2001
Appointed Date: 17 October 1996
68 years old

Director
CUSENS, Maria Fattima
Resigned: 17 October 1996
62 years old

Director
RICHARDSON, Sylvia Kathleen
Resigned: 04 April 2005
87 years old

Director
SOFFE, Elizabeth Patricia
Resigned: 12 June 2012
Appointed Date: 21 July 2003
47 years old

Persons With Significant Control

Mrs Elizabeth Mary Ackerman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Bernard Cooke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Ruth Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Helen Louise Milham
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

1214-1216 CHRISTCHURCH ROAD MANAGEMENT LIMITED Events

09 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Aug 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Director's details changed for Mrs Elizabeth Mary Ackerman on 1 June 2016
31 May 2016
Annual return made up to 29 March 2016 no member list
31 May 2016
Secretary's details changed for Marshall Beaven Limited on 22 May 2015
...
... and 95 more events
11 Jul 1986
Gazettable document
26 Jun 1986
Company name changed baseserve LIMITED\certificate issued on 26/06/86
12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1986
Registered office changed on 12/06/86 from: 15 pembroke road bristol BS99 7DX
27 Feb 1986
Incorporation