BOURNE EDGE (NO 1) MANAGEMENT COMPANY LIMITED
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 4QY

Company number 02541958
Status Active
Incorporation Date 21 September 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 WORCESTER ROAD, MALVERN, ENGLAND, WR14 4QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern WR14 4QY on 26 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BOURNE EDGE (NO 1) MANAGEMENT COMPANY LIMITED are www.bourneedgeno1managementcompany.co.uk, and www.bourne-edge-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Colwall Rail Station is 2.5 miles; to Ledbury Rail Station is 6.2 miles; to Worcester Foregate Street Rail Station is 7.3 miles; to Worcester Shrub Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bourne Edge No 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02541958. Bourne Edge No 1 Management Company Limited has been working since 21 September 1990. The present status of the company is Active. The registered address of Bourne Edge No 1 Management Company Limited is 23 Worcester Road Malvern England Wr14 4qy. . PHILIP LANEY & JOLLY LTD is a Secretary of the company. PURSER, Mark Julian is a Director of the company. REID, Tracey is a Director of the company. SMITH, Leticia is a Director of the company. Secretary BAIRSTOW, Gregory Spencer has been resigned. Secretary DARGE, Celia Harriet has been resigned. Secretary HARDISTY, Timothy Stafford has been resigned. Secretary HERMAN, Pauline June has been resigned. Secretary HOLNESS, Christopher Thomas has been resigned. Secretary HOLNESS, Christopher has been resigned. Secretary RHODES, Martin Edward has been resigned. Secretary RHODES ROGERS & JOLLY LIMITED has been resigned. Director BAIRSTOW, Dawn Katherine has been resigned. Director BAIRSTOW, Gregory Spencer has been resigned. Director DARGE, Celia Harriet has been resigned. Director DARGE, James has been resigned. Director EWENCE, Julie has been resigned. Director FINCH, Darren has been resigned. Director FOORD, Deirdre Anne Marian has been resigned. Director HAMMETT, Christopher has been resigned. Director HARDISTY, Timothy Stafford has been resigned. Director HERMAN, Pauline June has been resigned. Director HOLNESS, Christopher Thomas has been resigned. Director HUNT, Susan has been resigned. Director MITCHELL, Julie Dawn has been resigned. Director PARKIN, James Michael has been resigned. Director PARKIN, Michael Francis has been resigned. Director TOMLINSON, Joanna has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILIP LANEY & JOLLY LTD
Appointed Date: 13 July 2015

Director
PURSER, Mark Julian
Appointed Date: 24 March 2004
51 years old

Director
REID, Tracey
Appointed Date: 03 December 2001
51 years old

Director
SMITH, Leticia
Appointed Date: 30 July 2012
65 years old

Resigned Directors

Secretary
BAIRSTOW, Gregory Spencer
Resigned: 01 July 1996
Appointed Date: 04 April 1996

Secretary
DARGE, Celia Harriet
Resigned: 14 July 2004
Appointed Date: 27 November 2003

Secretary
HARDISTY, Timothy Stafford
Resigned: 04 April 1996
Appointed Date: 14 January 1992

Secretary
HERMAN, Pauline June
Resigned: 07 November 2003
Appointed Date: 30 June 1996

Secretary
HOLNESS, Christopher Thomas
Resigned: 14 January 1992
Appointed Date: 23 August 1991

Secretary
HOLNESS, Christopher
Resigned: 14 January 1992

Secretary
RHODES, Martin Edward
Resigned: 01 August 2005
Appointed Date: 14 July 2004

Secretary
RHODES ROGERS & JOLLY LIMITED
Resigned: 13 July 2015
Appointed Date: 11 October 2004

Director
BAIRSTOW, Dawn Katherine
Resigned: 18 November 1996
Appointed Date: 14 January 1992
55 years old

Director
BAIRSTOW, Gregory Spencer
Resigned: 01 July 1996
Appointed Date: 04 April 1996
56 years old

Director
DARGE, Celia Harriet
Resigned: 14 July 2004
Appointed Date: 17 April 2000
51 years old

Director
DARGE, James
Resigned: 17 April 2000
Appointed Date: 22 December 1998
53 years old

Director
EWENCE, Julie
Resigned: 23 July 1999
Appointed Date: 22 December 1998
55 years old

Director
FINCH, Darren
Resigned: 25 March 2004
Appointed Date: 09 December 1996
60 years old

Director
FOORD, Deirdre Anne Marian
Resigned: 19 November 2001
Appointed Date: 28 June 1999
71 years old

Director
HAMMETT, Christopher
Resigned: 29 June 2012
Appointed Date: 20 May 2011
63 years old

Director
HARDISTY, Timothy Stafford
Resigned: 04 April 1996
Appointed Date: 14 January 1992
57 years old

Director
HERMAN, Pauline June
Resigned: 07 November 2003
Appointed Date: 17 April 1996
62 years old

Director
HOLNESS, Christopher Thomas
Resigned: 14 January 1992
Appointed Date: 23 August 1991
66 years old

Director
HUNT, Susan
Resigned: 14 January 1992
60 years old

Director
MITCHELL, Julie Dawn
Resigned: 04 December 1998
Appointed Date: 14 January 1992
69 years old

Director
PARKIN, James Michael
Resigned: 30 January 2004
Appointed Date: 08 April 2003
42 years old

Director
PARKIN, Michael Francis
Resigned: 28 March 2003
Appointed Date: 02 August 1999
74 years old

Director
TOMLINSON, Joanna
Resigned: 07 February 1997
Appointed Date: 14 January 1992
55 years old

BOURNE EDGE (NO 1) MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
26 Sep 2016
Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern WR14 4QY on 26 September 2016
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2015
Annual return made up to 21 September 2015 no member list
22 Sep 2015
Registered office address changed from 21 Worcester Road Malvern Worcestershire WR14 4QY to 21-23 Worcester Road Malvern Worcestershire WR14 4QY on 22 September 2015
...
... and 93 more events
01 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1991
Annual return made up to 21/09/91

11 Oct 1990
Accounting reference date notified as 31/03

26 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1990
Incorporation