ST. ANTONY'S (BOURNEMOUTH) MAINTENANCE CO. LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JA

Company number 00980255
Status Active
Incorporation Date 21 May 1970
Company Type Private Limited Company
Address MINSTER PROPERTY MANAGEMENT LIMITED, 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 one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 134,700 ; Total exemption small company accounts made up to 25 December 2014. The most likely internet sites of ST. ANTONY'S (BOURNEMOUTH) MAINTENANCE CO. LIMITED are www.stantonysbournemouthmaintenanceco.co.uk, and www.st-antony-s-bournemouth-maintenance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five 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.St Antony S Bournemouth Maintenance Co Limited is a Private Limited Company. The company registration number is 00980255. St Antony S Bournemouth Maintenance Co Limited has been working since 21 May 1970. The present status of the company is Active. The registered address of St Antony S Bournemouth Maintenance Co Limited is Minster Property Management Limited 7 The Square Wimborne Dorset Bh21 1ja. . MAY, Peter Gordon is a Secretary of the company. BERNSTEIN, Eliezer is a Director of the company. BETTENCOURT, Angela Pauline Dorothy is a Director of the company. BETTENCOURT, Joseph is a Director of the company. FARRAR, Dorothy is a Director of the company. HOLDER, David is a Director of the company. MOONEY, Peter John is a Director of the company. Secretary CURTIS, Lesley Margaret Gaye has been resigned. Secretary DOLAN, Christopher Patrick has been resigned. Secretary SMITH, Jason has been resigned. Secretary STANTON, Daniel has been resigned. Secretary TAYLOR, Mary Eileen has been resigned. Secretary WATTS, Richard Douglas has been resigned. Secretary WILKINS, Virginia Lee has been resigned. Director BALMAIN, David John Cowen has been resigned. Director BETTS, Joan Elizabeth has been resigned. Director CHASTEAUNEUF, Audrey Ann has been resigned. Director CHASTEAUNEUF, Peter has been resigned. Director COTTER, James has been resigned. Director DEAR, Harold has been resigned. Director EVANS, David has been resigned. Director FARRAR, William has been resigned. Director GILBERT, Maureen Ann has been resigned. Director GUNNELL, Patrick Victor has been resigned. Director HILLCOX-SMITH, Sydney Leslie has been resigned. Director MADAR, Cyril Manley has been resigned. Director OSBORN, Sally has been resigned. Director POTTER, Geoffrey Anthony has been resigned. Director PRICHARD, Brian Ernest Walter has been resigned. Director SMITH, Norman Herbert has been resigned. Director TAYLOR, Mary Eileen has been resigned. Director WITHNALL, Herbert Thomas Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAY, Peter Gordon
Appointed Date: 17 February 2014

Director
BERNSTEIN, Eliezer
Appointed Date: 25 May 2006
78 years old

Director
BETTENCOURT, Angela Pauline Dorothy
Appointed Date: 24 June 2009
76 years old

Director
BETTENCOURT, Joseph
Appointed Date: 27 July 2007
63 years old

Director
FARRAR, Dorothy
Appointed Date: 25 May 2006
87 years old

Director
HOLDER, David
Appointed Date: 30 April 2015
83 years old

Director
MOONEY, Peter John
Appointed Date: 13 July 2012
78 years old

Resigned Directors

Secretary
CURTIS, Lesley Margaret Gaye
Resigned: 06 June 2003
Appointed Date: 03 September 1999

Secretary
DOLAN, Christopher Patrick
Resigned: 20 September 1994

Secretary
SMITH, Jason
Resigned: 17 February 2014
Appointed Date: 24 January 2008

Secretary
STANTON, Daniel
Resigned: 24 January 2008
Appointed Date: 27 July 2007

Secretary
TAYLOR, Mary Eileen
Resigned: 06 September 2008
Appointed Date: 06 June 2003

Secretary
WATTS, Richard Douglas
Resigned: 03 September 1999
Appointed Date: 21 September 1994

Secretary
WILKINS, Virginia Lee
Resigned: 27 July 2007
Appointed Date: 26 May 2005

Director
BALMAIN, David John Cowen
Resigned: 25 June 2003
Appointed Date: 25 April 1997
101 years old

Director
BETTS, Joan Elizabeth
Resigned: 09 October 2013
Appointed Date: 10 October 2011
89 years old

Director
CHASTEAUNEUF, Audrey Ann
Resigned: 02 June 2008
Appointed Date: 07 May 1999
86 years old

Director
CHASTEAUNEUF, Peter
Resigned: 11 January 1999
Appointed Date: 28 April 1995
90 years old

Director
COTTER, James
Resigned: 07 May 1999
110 years old

Director
DEAR, Harold
Resigned: 28 April 1995
122 years old

Director
EVANS, David
Resigned: 29 March 2006
Appointed Date: 12 April 2002
99 years old

Director
FARRAR, William
Resigned: 26 October 2005
Appointed Date: 07 May 1999
90 years old

Director
GILBERT, Maureen Ann
Resigned: 31 January 2012
Appointed Date: 25 May 2006
82 years old

Director
GUNNELL, Patrick Victor
Resigned: 29 August 1994
112 years old

Director
HILLCOX-SMITH, Sydney Leslie
Resigned: 12 April 2002
Appointed Date: 25 April 1997
107 years old

Director
MADAR, Cyril Manley
Resigned: 20 May 2004
Appointed Date: 29 April 1994
101 years old

Director
OSBORN, Sally
Resigned: 29 May 2008
Appointed Date: 20 May 2004
48 years old

Director
POTTER, Geoffrey Anthony
Resigned: 12 August 2005
Appointed Date: 07 May 1999
103 years old

Director
PRICHARD, Brian Ernest Walter
Resigned: 13 June 2013
Appointed Date: 25 May 2005
82 years old

Director
SMITH, Norman Herbert
Resigned: 01 July 1991
114 years old

Director
TAYLOR, Mary Eileen
Resigned: 06 September 2008
Appointed Date: 07 May 1999
94 years old

Director
WITHNALL, Herbert Thomas Francis
Resigned: 17 September 1998
113 years old

ST. ANTONY'S (BOURNEMOUTH) MAINTENANCE CO. LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 25 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 134,700

16 Sep 2015
Total exemption small company accounts made up to 25 December 2014
14 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 134,700

30 Apr 2015
Appointment of Mr David Holder as a director on 30 April 2015
...
... and 125 more events
17 Jun 1987
Return made up to 08/05/87; no change of members

03 Jun 1986
Full accounts made up to 25 December 1985

03 Jun 1986
Return made up to 09/05/86; full list of members

03 Jun 1986
Director resigned

21 May 1970
Certificate of incorporation