PORTLAND PLACE BOURNEMOUTH LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JA

Company number 03702157
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address PORTLAND PLACE BOURNEMOUTH LTD C/O MINSTER PROPERTY MANAGEMENT LTD, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 12 . The most likely internet sites of PORTLAND PLACE BOURNEMOUTH LIMITED are www.portlandplacebournemouth.co.uk, and www.portland-place-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portland Place Bournemouth Limited is a Private Limited Company. The company registration number is 03702157. Portland Place Bournemouth Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Portland Place Bournemouth Limited is Portland Place Bournemouth Ltd C O Minster Property Management Ltd 7 The Square Wimborne Dorset Bh21 1ja. . MAY, Peter Gordon is a Secretary of the company. COLES, Paul Royston is a Director of the company. FEIXAS, Isabel Marowez is a Director of the company. MANGER, Simon is a Director of the company. Secretary BRASINGTON, Russell John Darrell has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BEASHEL, Jeremy Peter has been resigned. Director BRASINGTON, Russell John Darrell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRAY, Stephen Edward has been resigned. Director JONES, Michael Peter has been resigned. Director KING, Thomas has been resigned. Director OLDHAM, Susan has been resigned. Director POLLARD, Jane Deborah has been resigned. Director REILLY, Louise has been resigned. Director WILLIAMSON, Julia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAY, Peter Gordon
Appointed Date: 03 January 2013

Director
COLES, Paul Royston
Appointed Date: 15 September 2014
73 years old

Director
FEIXAS, Isabel Marowez
Appointed Date: 30 June 2000
82 years old

Director
MANGER, Simon
Appointed Date: 14 June 2006
64 years old

Resigned Directors

Secretary
BRASINGTON, Russell John Darrell
Resigned: 30 June 2000
Appointed Date: 05 March 1999

Secretary
GRAY, Karen Ann
Resigned: 03 June 2001
Appointed Date: 13 September 2000

Secretary
KISLINGBURY, Robert Philip
Resigned: 22 November 2004
Appointed Date: 01 June 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1999
Appointed Date: 27 January 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 03 January 2013
Appointed Date: 14 May 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 14 May 2009
Appointed Date: 22 November 2004

Director
BEASHEL, Jeremy Peter
Resigned: 04 August 2004
Appointed Date: 30 June 2000
52 years old

Director
BRASINGTON, Russell John Darrell
Resigned: 01 January 2002
Appointed Date: 05 March 1999
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 1999
Appointed Date: 27 January 1999
35 years old

Director
GRAY, Stephen Edward
Resigned: 13 June 2006
Appointed Date: 30 June 2000
67 years old

Director
JONES, Michael Peter
Resigned: 30 June 2000
Appointed Date: 05 March 1999
57 years old

Director
KING, Thomas
Resigned: 16 July 2002
Appointed Date: 30 June 2000
85 years old

Director
OLDHAM, Susan
Resigned: 18 November 2004
Appointed Date: 05 March 2004
82 years old

Director
POLLARD, Jane Deborah
Resigned: 06 July 2010
Appointed Date: 08 June 2006
47 years old

Director
REILLY, Louise
Resigned: 20 May 2014
Appointed Date: 02 March 2004
50 years old

Director
WILLIAMSON, Julia
Resigned: 12 February 2003
Appointed Date: 30 June 2000
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 1999
Appointed Date: 27 January 1999

PORTLAND PLACE BOURNEMOUTH LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Sep 2016
Total exemption full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12

...
... and 76 more events
10 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1999
Secretary resigned;director resigned
10 Mar 1999
Director resigned
27 Jan 1999
Incorporation