THE BOARDROOM CLUB LIMITED
WIMBORNE PARTICULAR LIMITED

Hellopages » Dorset » East Dorset » BH21 2HQ
Company number 04501970
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 2 CANFORD RISE, 72 MIDDLEHILL ROAD, WIMBORNE, DORSET, BH21 2HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE BOARDROOM CLUB LIMITED are www.theboardroomclub.co.uk, and www.the-boardroom-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Poole Rail Station is 6.2 miles; to Hamworthy Rail Station is 6.4 miles; to Bournemouth Rail Station is 6.7 miles; to Holton Heath Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Boardroom Club Limited is a Private Limited Company. The company registration number is 04501970. The Boardroom Club Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of The Boardroom Club Limited is 2 Canford Rise 72 Middlehill Road Wimborne Dorset Bh21 2hq. . HUGHES, Charles Anthony is a Secretary of the company. BURNS, Jeremy is a Director of the company. MOTT, David is a Director of the company. Secretary TAVENDER, Wendy Marie has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director SKUSE, Martyn Paul has been resigned. Director SMITH, Christopher has been resigned. Director TAVENDER, Paul Francis has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUGHES, Charles Anthony
Appointed Date: 04 April 2003

Director
BURNS, Jeremy
Appointed Date: 29 September 2005
67 years old

Director
MOTT, David
Appointed Date: 29 September 2005
69 years old

Resigned Directors

Secretary
TAVENDER, Wendy Marie
Resigned: 04 April 2003
Appointed Date: 02 August 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
SKUSE, Martyn Paul
Resigned: 28 July 2006
Appointed Date: 29 September 2005
65 years old

Director
SMITH, Christopher
Resigned: 28 July 2006
Appointed Date: 29 September 2005
72 years old

Director
TAVENDER, Paul Francis
Resigned: 28 July 2006
Appointed Date: 02 August 2002
67 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

THE BOARDROOM CLUB LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 August 2016
14 Aug 2016
Confirmation statement made on 2 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 14

16 Aug 2015
Secretary's details changed for Mr Charles Anthony Hughes on 31 March 2015
...
... and 49 more events
15 Oct 2002
New director appointed
15 Oct 2002
Registered office changed on 15/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
02 Aug 2002
Incorporation

THE BOARDROOM CLUB LIMITED Charges

22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 4 September 2014
Persons entitled: Paragon Mortgages Limited
Description: F/H property at 63 lorne road bath t/no AV208839.
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 23 April 2009
Persons entitled: Mortgage Trust Limited
Description: F/H 63 lorne road bath.
8 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 niagara street pontypridd mid glamorgan fixed charge…
30 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 23 April 2009
Persons entitled: Paragon Mortgages
Description: F/H land and property known as 63 lorne road twerton bath…
30 September 2003
Legal charge
Delivered: 4 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limtied
Description: Upper maisonette at 32 ashley avenue bath t/no ST180704.