25-27 BANKS ROAD LIMITED
BUSINESS PARK BOURNEVALLEY ROAD

Hellopages » Dorset » Poole » BH12 1DW

Company number 02889437
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address 25-27 BANKS ROAD LIMITED, C/O BOURNE ESTATES LTD BRANKSOME, BUSINESS PARK BOURNEVALLEY ROAD, POOLE DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 9 . The most likely internet sites of 25-27 BANKS ROAD LIMITED are www.2527banksroad.co.uk, and www.25-27-banks-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.25 27 Banks Road Limited is a Private Limited Company. The company registration number is 02889437. 25 27 Banks Road Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of 25 27 Banks Road Limited is 25 27 Banks Road Limited C O Bourne Estates Ltd Branksome Business Park Bournevalley Road Poole Dorset Bh12 1dw. The company`s financial liabilities are £1.1k. It is £0.1k against last year. . BOURNE ESTATES LTD is a Secretary of the company. BARROW, Thomas is a Director of the company. CATON, Philip is a Director of the company. JUBERT, Peter Nicholas is a Director of the company. Secretary BUSSY, Anthony Philip has been resigned. Secretary GIBSON, Ronald Boyd has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director ABRAHAMS, Peter David has been resigned. Director BUSSY, Anthony Philip has been resigned. Director DEAN, Gordon Douglas has been resigned. Director FELCE, Michael Paul has been resigned. Director FORDHAM, Kenneth George has been resigned. Director LORENZ, Gordon Albert has been resigned. Director MORRIS, Francis has been resigned. Director O'CONNELL, Margaret has been resigned. Director WOOD, Helen Margaret has been resigned. The company operates in "Residents property management".


25-27 banks road Key Finiance

LIABILITIES £1.1k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 10 January 2009

Director
BARROW, Thomas
Appointed Date: 19 September 1997
95 years old

Director
CATON, Philip
Appointed Date: 11 June 2009
60 years old

Director
JUBERT, Peter Nicholas
Appointed Date: 11 June 1998
74 years old

Resigned Directors

Secretary
BUSSY, Anthony Philip
Resigned: 22 January 1997
Appointed Date: 20 January 1994

Secretary
GIBSON, Ronald Boyd
Resigned: 17 June 2000
Appointed Date: 10 January 1997

Secretary
GRAY, Karen Ann
Resigned: 04 June 2001
Appointed Date: 17 June 2000

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 January 2005
Appointed Date: 01 June 2001

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 10 January 2009
Appointed Date: 01 January 2005

Director
ABRAHAMS, Peter David
Resigned: 24 April 1996
Appointed Date: 12 February 1996
82 years old

Director
BUSSY, Anthony Philip
Resigned: 12 February 1996
Appointed Date: 20 January 1994
83 years old

Director
DEAN, Gordon Douglas
Resigned: 01 February 2006
Appointed Date: 12 February 1996
88 years old

Director
FELCE, Michael Paul
Resigned: 12 February 1996
Appointed Date: 20 January 1994
77 years old

Director
FORDHAM, Kenneth George
Resigned: 23 July 1997
Appointed Date: 12 February 1996
93 years old

Director
LORENZ, Gordon Albert
Resigned: 01 November 1996
Appointed Date: 17 May 1996
82 years old

Director
MORRIS, Francis
Resigned: 01 October 2002
Appointed Date: 08 May 1998
77 years old

Director
O'CONNELL, Margaret
Resigned: 29 July 2013
Appointed Date: 10 January 1997
96 years old

Director
WOOD, Helen Margaret
Resigned: 21 August 2015
Appointed Date: 19 May 2006
63 years old

25-27 BANKS ROAD LIMITED Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 9

10 Sep 2015
Termination of appointment of Helen Margaret Wood as a director on 21 August 2015
15 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
29 Sep 1995
Location of register of members address changed

01 Aug 1995
First Gazette notice for compulsory strike-off
19 Dec 1994
Accounting reference date extended from 31/01 to 30/04

22 Apr 1994
Company name changed penningtons basingstoke flat man agement LIMITED\certificate issued on 25/04/94

20 Jan 1994
Incorporation