FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED
HIGHCLIFFE

Hellopages » Dorset » Christchurch » BH23 5ET

Company number 05932010
Status Active
Incorporation Date 12 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Paul Rogers as a director on 23 September 2015. The most likely internet sites of FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED are www.foxdalechristchurchmanagement.co.uk, and www.foxdale-christchurch-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to New Milton Rail Station is 2.2 miles; to Christchurch Rail Station is 3.6 miles; to Pokesdown Rail Station is 5.4 miles; to Brockenhurst Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxdale Christchurch Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05932010. Foxdale Christchurch Management Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Foxdale Christchurch Management Limited is Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset Bh23 5et. . HPM SOUTH LIMITED is a Secretary of the company. HAYWARD, David Michael Frederick is a Director of the company. LEIGH-CATTRALL, Martin Edmund is a Director of the company. ROGERS, Paul is a Director of the company. Secretary LEIGH-CATTRALL, Martin Edmund has been resigned. Secretary UNSWORTH, Stella Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATTISHA, Karl Khalid has been resigned. Director DAGG, Roy Albert has been resigned. Director KERMODE, Philip John has been resigned. Director TURNER, Peter Lewis has been resigned. Director UNSWORTH, Stella Jane has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HPM SOUTH LIMITED
Appointed Date: 13 January 2015

Director
HAYWARD, David Michael Frederick
Appointed Date: 13 January 2015
78 years old

Director
LEIGH-CATTRALL, Martin Edmund
Appointed Date: 23 April 2008
79 years old

Director
ROGERS, Paul
Appointed Date: 23 September 2015
51 years old

Resigned Directors

Secretary
LEIGH-CATTRALL, Martin Edmund
Resigned: 11 November 2012
Appointed Date: 23 April 2008

Secretary
UNSWORTH, Stella Jane
Resigned: 23 April 2008
Appointed Date: 12 September 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Director
ATTISHA, Karl Khalid
Resigned: 31 July 2008
Appointed Date: 23 April 2008
61 years old

Director
DAGG, Roy Albert
Resigned: 13 January 2015
Appointed Date: 21 August 2008
88 years old

Director
KERMODE, Philip John
Resigned: 23 April 2008
Appointed Date: 12 September 2006
59 years old

Director
TURNER, Peter Lewis
Resigned: 23 September 2015
Appointed Date: 23 April 2008
58 years old

Director
UNSWORTH, Stella Jane
Resigned: 23 April 2008
Appointed Date: 12 September 2006
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Director
L & A SECRETARIAL LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006

FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Events

23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Mar 2016
Total exemption full accounts made up to 31 December 2015
07 Oct 2015
Appointment of Mr Paul Rogers as a director on 23 September 2015
23 Sep 2015
Termination of appointment of Peter Lewis Turner as a director on 23 September 2015
16 Sep 2015
Annual return made up to 12 September 2015 no member list
...
... and 41 more events
06 Oct 2006
Registered office changed on 06/10/06 from: 31 corsham street london N1 6DR
06 Oct 2006
New secretary appointed
06 Oct 2006
New director appointed
06 Oct 2006
New director appointed
12 Sep 2006
Incorporation