THE GREEN (BURTON) MANAGEMENT COMPANY LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 7NZ

Company number 05098802
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address SEJANT HOUSE 2 THE GREEN 117 SALISBURY ROAD, BURTON, CHRISTCHURCH, DORSET, BH23 7NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 6 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of THE GREEN (BURTON) MANAGEMENT COMPANY LIMITED are www.thegreenburtonmanagementcompany.co.uk, and www.the-green-burton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Hinton Admiral Rail Station is 2.2 miles; to Pokesdown Rail Station is 3 miles; to Bournemouth Rail Station is 4.6 miles; to New Milton Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Green Burton Management Company Limited is a Private Limited Company. The company registration number is 05098802. The Green Burton Management Company Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of The Green Burton Management Company Limited is Sejant House 2 The Green 117 Salisbury Road Burton Christchurch Dorset Bh23 7nz. . GLOVER, Christopher Paul is a Director of the company. GOLDER, David John is a Director of the company. HANDS, Horace Geoffrey is a Director of the company. LUCAS, Peter William is a Director of the company. SHORT, Stephen James is a Director of the company. WILLIS, Kenneth James is a Director of the company. Secretary HUDSON, Terence Leslie has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DUNSEATH, Nicholas Robert has been resigned. Director HUDSON, Michelle Janine has been resigned. Director SANDELL, Ronald Sydney, Dr has been resigned. Director WORTHY, Arnold Graham has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GLOVER, Christopher Paul
Appointed Date: 15 March 2013
74 years old

Director
GOLDER, David John
Appointed Date: 01 October 2014
82 years old

Director
HANDS, Horace Geoffrey
Appointed Date: 19 October 2006
93 years old

Director
LUCAS, Peter William
Appointed Date: 15 October 2006
78 years old

Director
SHORT, Stephen James
Appointed Date: 15 March 2013
76 years old

Director
WILLIS, Kenneth James
Appointed Date: 19 October 2006
96 years old

Resigned Directors

Secretary
HUDSON, Terence Leslie
Resigned: 15 October 2006
Appointed Date: 08 April 2004

Secretary
WOODHOUSE, John Andrew
Resigned: 23 May 2008
Appointed Date: 15 October 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
DUNSEATH, Nicholas Robert
Resigned: 07 August 2010
Appointed Date: 15 October 2006
83 years old

Director
HUDSON, Michelle Janine
Resigned: 15 October 2006
Appointed Date: 08 April 2004
64 years old

Director
SANDELL, Ronald Sydney, Dr
Resigned: 30 September 2014
Appointed Date: 19 October 2006
97 years old

Director
WORTHY, Arnold Graham
Resigned: 23 August 2012
Appointed Date: 19 October 2006
87 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

THE GREEN (BURTON) MANAGEMENT COMPANY LIMITED Events

14 Jul 2016
Total exemption full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6

04 Jun 2015
Total exemption full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6

28 Nov 2014
Appointment of David John Golder as a director on 1 October 2014
...
... and 48 more events
05 May 2004
Director resigned
05 May 2004
New director appointed
05 May 2004
New secretary appointed
05 May 2004
Registered office changed on 05/05/04 from: 31 corsham street london N1 6DR
08 Apr 2004
Incorporation