ALTON FLATS MANAGEMENT COMPANY LIMITED
DORSET

Hellopages » Dorset » Poole » BH14 0EF

Company number 03002161
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 13A BOURNEMOUTH ROAD, POOLE, DORSET, BH14 0EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 15 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ALTON FLATS MANAGEMENT COMPANY LIMITED are www.altonflatsmanagementcompany.co.uk, and www.alton-flats-management-company.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 Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alton Flats Management Company Limited is a Private Limited Company. The company registration number is 03002161. Alton Flats Management Company Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Alton Flats Management Company Limited is 13a Bournemouth Road Poole Dorset Bh14 0ef. . COLLINS, Fergal Joseph is a Secretary of the company. JAMES, Esther Shulamit is a Director of the company. Secretary COCKBURN, Peter James Robert has been resigned. Secretary JAMES, Esther Shulamit has been resigned. Secretary ROBSON, Andrew William has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Director CADWALADR, Susan has been resigned. Director COCKBURN, Peter James Robert has been resigned. Director DAVIES, Anthony Peter has been resigned. Director HUGHES, George has been resigned. Director LACHIN, Alison has been resigned. Director ROBSON, Claire has been resigned. Director SMITH, Sandra Marion has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, Fergal Joseph
Appointed Date: 13 December 2007

Director
JAMES, Esther Shulamit
Appointed Date: 09 January 2007
56 years old

Resigned Directors

Secretary
COCKBURN, Peter James Robert
Resigned: 10 January 2007
Appointed Date: 05 May 1995

Secretary
JAMES, Esther Shulamit
Resigned: 14 December 2007
Appointed Date: 09 January 2007

Secretary
ROBSON, Andrew William
Resigned: 04 May 1995
Appointed Date: 06 January 1995

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 06 January 1995
Appointed Date: 15 December 1994

Director
CADWALADR, Susan
Resigned: 24 January 1997
Appointed Date: 06 January 1995
61 years old

Director
COCKBURN, Peter James Robert
Resigned: 10 January 2007
Appointed Date: 06 January 1995
60 years old

Director
DAVIES, Anthony Peter
Resigned: 02 October 1998
Appointed Date: 05 May 1995
49 years old

Director
HUGHES, George
Resigned: 10 January 2007
Appointed Date: 14 April 2005
43 years old

Director
LACHIN, Alison
Resigned: 10 January 2007
Appointed Date: 01 October 1998
57 years old

Director
ROBSON, Claire
Resigned: 04 May 1995
Appointed Date: 06 January 1995
58 years old

Director
SMITH, Sandra Marion
Resigned: 14 April 2005
Appointed Date: 24 January 1997
61 years old

Nominee Director
WHITAKER, Anne Michelle
Resigned: 06 January 1995
Appointed Date: 15 December 1994
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 06 January 1995
Appointed Date: 15 December 1994
75 years old

Persons With Significant Control

Miss Esther Shulamit James
Notified on: 15 December 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ALTON FLATS MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
19 Mar 2017
Confirmation statement made on 15 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
26 May 2016
Total exemption small company accounts made up to 31 August 2015
17 May 2016
Compulsory strike-off action has been discontinued
...
... and 69 more events
18 Jan 1995
New director appointed

18 Jan 1995
Director resigned;new director appointed

18 Jan 1995
New secretary appointed

18 Jan 1995
Secretary resigned;director resigned;new director appointed

15 Dec 1994
Incorporation