ALUMHURST TOWERS MANAGEMENT LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 03001932
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 6 . The most likely internet sites of ALUMHURST TOWERS MANAGEMENT LIMITED are www.alumhursttowersmanagement.co.uk, and www.alumhurst-towers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alumhurst Towers Management Limited is a Private Limited Company. The company registration number is 03001932. Alumhurst Towers Management Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Alumhurst Towers Management Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . BAILY, Richard Steven is a Secretary of the company. BAILY, Richard Steven is a Director of the company. POWELL, Roderick James is a Director of the company. WALDEN, Brian Patrick is a Director of the company. WATSON, Derek is a Director of the company. Secretary BYTHAM, Norman William has been resigned. Secretary DAVIES, Timothy Ashford has been resigned. Secretary JONES, Stephen Ivor has been resigned. Secretary POWELL, Jennifer Pauline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BYTHAM, Norman William has been resigned. Director DAVIES, Timothy Ashford has been resigned. Director DAVIES, Timothy Ashford has been resigned. Director EARLES, Kenneth John has been resigned. Director HOUGHTON, Amanda Jane has been resigned. Director JONES, Stephen Ivor has been resigned. Director JUAN, Maureen Vaughan has been resigned. Director PETERS, Frederick has been resigned. Director PETERS, Michael has been resigned. Director POWELL, Jennifer Pauline has been resigned. Director TITCHENER, John has been resigned. Director WESTON, Eileen Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAILY, Richard Steven
Appointed Date: 14 October 2014

Director
BAILY, Richard Steven
Appointed Date: 14 January 2012
76 years old

Director
POWELL, Roderick James
Appointed Date: 27 May 1998
66 years old

Director
WALDEN, Brian Patrick
Appointed Date: 23 July 2011
90 years old

Director
WATSON, Derek
Appointed Date: 21 April 1996
82 years old

Resigned Directors

Secretary
BYTHAM, Norman William
Resigned: 09 May 1999
Appointed Date: 08 January 1995

Secretary
DAVIES, Timothy Ashford
Resigned: 10 January 1995
Appointed Date: 15 December 1994

Secretary
JONES, Stephen Ivor
Resigned: 14 October 2014
Appointed Date: 23 July 2011

Secretary
POWELL, Jennifer Pauline
Resigned: 29 May 2011
Appointed Date: 09 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
BYTHAM, Norman William
Resigned: 03 May 1998
Appointed Date: 15 December 1994
91 years old

Director
DAVIES, Timothy Ashford
Resigned: 09 September 1998
Appointed Date: 08 January 1995
61 years old

Director
DAVIES, Timothy Ashford
Resigned: 08 January 1995
Appointed Date: 08 January 1995
61 years old

Director
EARLES, Kenneth John
Resigned: 21 October 2002
Appointed Date: 09 May 1999
60 years old

Director
HOUGHTON, Amanda Jane
Resigned: 12 July 2007
Appointed Date: 01 March 2002
54 years old

Director
JONES, Stephen Ivor
Resigned: 10 October 2014
Appointed Date: 23 July 2011
78 years old

Director
JUAN, Maureen Vaughan
Resigned: 12 July 2007
Appointed Date: 08 July 2005
84 years old

Director
PETERS, Frederick
Resigned: 15 March 1998
Appointed Date: 08 January 1995
113 years old

Director
PETERS, Michael
Resigned: 25 November 2011
Appointed Date: 12 July 2007
82 years old

Director
POWELL, Jennifer Pauline
Resigned: 29 May 2011
Appointed Date: 09 May 1999
90 years old

Director
TITCHENER, John
Resigned: 21 April 1996
Appointed Date: 10 January 1995
82 years old

Director
WESTON, Eileen Ann
Resigned: 14 February 2001
Appointed Date: 08 January 1995
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

ALUMHURST TOWERS MANAGEMENT LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6

26 Apr 2015
Total exemption full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6

...
... and 79 more events
31 Jan 1995
New director appointed

31 Jan 1995
New director appointed

21 Dec 1994
Secretary resigned;new secretary appointed

21 Dec 1994
Director resigned;new director appointed

15 Dec 1994
Incorporation