BROADLEAS MANAGEMENT (FERNDOWN) LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH21 7UH

Company number 02861456
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address OFFICE A16 ARENA BUSINESS CENTRE, 9 NIMROD WAY, FERNDOWN, DORSET, BH21 7UH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 12 October 2016 with updates; Termination of appointment of Jennie Jackson as a director on 25 March 2016. The most likely internet sites of BROADLEAS MANAGEMENT (FERNDOWN) LIMITED are www.broadleasmanagementferndown.co.uk, and www.broadleas-management-ferndown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bournemouth Rail Station is 6.1 miles; to Poole Rail Station is 6.6 miles; to Hamworthy Rail Station is 7.1 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadleas Management Ferndown Limited is a Private Limited Company. The company registration number is 02861456. Broadleas Management Ferndown Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Broadleas Management Ferndown Limited is Office A16 Arena Business Centre 9 Nimrod Way Ferndown Dorset Bh21 7uh. . MORIARTY, Patrick is a Secretary of the company. BACON, Ann is a Director of the company. MORIARTY, Patrick Shaun is a Director of the company. O`RIORDAN, Ann Patricia is a Director of the company. Secretary LAW, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Irene Pamela has been resigned. Director BUSH, Ivan Percival has been resigned. Director FIELD, Maureen Patrica Neilson has been resigned. Director FLETCHER, Alexander has been resigned. Director HIGH, Lilian Cecilia has been resigned. Director JACKSON, Jennie has been resigned. Director KNIGHTS, Maurice Albert has been resigned. Director LAW, Charles Raymond has been resigned. Director LAW, Margaret has been resigned. Director PRICE, William George has been resigned. Director PURDON, Eunice Joan has been resigned. Director STROUD, John Malcolm has been resigned. Director STROUD, Joyce Olive has been resigned. Director TAYLOR, George Howard has been resigned. Director TURNER, Marjorie has been resigned. Director TURNER, Sally-Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORIARTY, Patrick
Appointed Date: 30 April 2010

Director
BACON, Ann
Appointed Date: 25 March 2013
81 years old

Director
MORIARTY, Patrick Shaun
Appointed Date: 01 March 2010
51 years old

Director
O`RIORDAN, Ann Patricia
Appointed Date: 01 December 1994
91 years old

Resigned Directors

Secretary
LAW, Margaret
Resigned: 30 April 2010
Appointed Date: 12 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Director
ALLEN, Irene Pamela
Resigned: 19 December 2013
Appointed Date: 07 May 1998
91 years old

Director
BUSH, Ivan Percival
Resigned: 25 February 2003
Appointed Date: 19 December 1995
116 years old

Director
FIELD, Maureen Patrica Neilson
Resigned: 29 June 2001
Appointed Date: 01 December 1994
103 years old

Director
FLETCHER, Alexander
Resigned: 29 August 1998
Appointed Date: 12 October 1993
101 years old

Director
HIGH, Lilian Cecilia
Resigned: 10 March 1997
Appointed Date: 12 October 1993
106 years old

Director
JACKSON, Jennie
Resigned: 25 March 2016
Appointed Date: 30 September 2009
98 years old

Director
KNIGHTS, Maurice Albert
Resigned: 01 September 2008
Appointed Date: 01 September 1999
106 years old

Director
LAW, Charles Raymond
Resigned: 22 March 1998
Appointed Date: 12 October 1993
111 years old

Director
LAW, Margaret
Resigned: 01 June 2011
Appointed Date: 07 May 1998
101 years old

Director
PRICE, William George
Resigned: 19 December 1995
Appointed Date: 12 October 1993
100 years old

Director
PURDON, Eunice Joan
Resigned: 03 March 2014
Appointed Date: 01 December 1994
99 years old

Director
STROUD, John Malcolm
Resigned: 28 September 2009
Appointed Date: 10 July 2001
81 years old

Director
STROUD, Joyce Olive
Resigned: 28 September 2009
Appointed Date: 10 July 2001
80 years old

Director
TAYLOR, George Howard
Resigned: 23 May 2005
Appointed Date: 12 October 1993
110 years old

Director
TURNER, Marjorie
Resigned: 17 September 1997
Appointed Date: 20 November 1993
80 years old

Director
TURNER, Sally-Jane
Resigned: 20 November 1993
Appointed Date: 12 October 1993
52 years old

BROADLEAS MANAGEMENT (FERNDOWN) LIMITED Events

19 Nov 2016
Total exemption small company accounts made up to 24 March 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Oct 2016
Termination of appointment of Jennie Jackson as a director on 25 March 2016
10 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10

21 Sep 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 78 more events
06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Accounting reference date notified as 31/12

06 Dec 1993
Ad 20/11/93--------- £ si 4@1=4 £ ic 2/6

20 Oct 1993
Secretary resigned

12 Oct 1993
Incorporation