CHINE LODGE LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW

Company number 01633000
Status Active
Incorporation Date 4 May 1982
Company Type Private Limited Company
Address BOURNE ESTATES LTD, UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Mr Thomas Hicks as a director on 9 December 2016; Termination of appointment of Lisa Joanne Smith as a director on 9 December 2016. The most likely internet sites of CHINE LODGE LIMITED are www.chinelodge.co.uk, and www.chine-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five 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.Chine Lodge Limited is a Private Limited Company. The company registration number is 01633000. Chine Lodge Limited has been working since 04 May 1982. The present status of the company is Active. The registered address of Chine Lodge Limited is Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. The company`s financial liabilities are £0.01k. It is £0k against last year. . BOURNE ESTATES LTD is a Secretary of the company. CHAPMAN, Julie is a Director of the company. DUER DUNCOMBE, Nicholas Eric is a Director of the company. FOWLER, Peter is a Director of the company. HICKS, Thomas is a Director of the company. NORTH, Robert William James is a Director of the company. O'REILLY, Thomas Patrick is a Director of the company. WRIGHT, Gustav John is a Director of the company. Secretary BIGGINS, Leslie has been resigned. Secretary BIGGINS, Leslie has been resigned. Secretary FIELD, Deborah Joyce has been resigned. Secretary GROVES, Paul Norman has been resigned. Secretary KELLEWAY, Caroline Helen has been resigned. Secretary OWENS, Stephen Trevor has been resigned. Secretary SHAW, Margaret Anne has been resigned. Secretary WALKER, Michael John has been resigned. Secretary WITHENSHAW, Denis has been resigned. Director BIGGINS, Leslie has been resigned. Director BIGGINS, Sybil Florence has been resigned. Director BIGGINS, Sybil Florence has been resigned. Director DARCH, Susan Jean has been resigned. Director DIXON, Cyril Owen, Major has been resigned. Director DIXON, Joyce Marguerite has been resigned. Director FIELD, Terence Frederick has been resigned. Director FRASER, Alexander Bothwell, Major has been resigned. Director GROVES, Paul Norman has been resigned. Director HARVEY, Pamela Mary has been resigned. Director HOOD, Harold Arthur has been resigned. Director HORSLEY, Anthony William has been resigned. Director HUGHES, Edward Michael has been resigned. Director LANGDON, Joyce Kathleen has been resigned. Director LOACH, James Alan has been resigned. Director LONGFORD, Dean Thomas has been resigned. Director PASSOS, Francisco has been resigned. Director PEACHEY, Felicity Winona has been resigned. Director PERKINS, John Albert has been resigned. Director SENDROVE, Doris has been resigned. Director SMITH, Lisa Joanne has been resigned. Director TRAYLER, Alfred William has been resigned. Director WALKER, Michael John has been resigned. Director WILLCOCKS, Geoffrey Joseph has been resigned. Director WITHENSHAW, Denis has been resigned. The company operates in "Residents property management".


chine lodge Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 April 2014

Director
CHAPMAN, Julie
Appointed Date: 03 February 2014
69 years old

Director
DUER DUNCOMBE, Nicholas Eric
Appointed Date: 04 June 2013
71 years old

Director
FOWLER, Peter
Appointed Date: 07 March 2016
76 years old

Director
HICKS, Thomas
Appointed Date: 09 December 2016
35 years old

Director
NORTH, Robert William James
Appointed Date: 01 July 2014
77 years old

Director
O'REILLY, Thomas Patrick
Appointed Date: 01 June 2003
60 years old

Director
WRIGHT, Gustav John
Appointed Date: 05 November 2007
57 years old

Resigned Directors

Secretary
BIGGINS, Leslie
Resigned: 26 March 2002
Appointed Date: 05 June 1999

Secretary
BIGGINS, Leslie
Resigned: 23 September 1997
Appointed Date: 01 June 1996

Secretary
FIELD, Deborah Joyce
Resigned: 24 January 2014
Appointed Date: 18 September 2006

Secretary
GROVES, Paul Norman
Resigned: 12 September 2006
Appointed Date: 10 June 2002

Secretary
KELLEWAY, Caroline Helen
Resigned: 01 July 1995
Appointed Date: 25 November 1994

Secretary
OWENS, Stephen Trevor
Resigned: 25 November 1994

Secretary
SHAW, Margaret Anne
Resigned: 31 May 1996
Appointed Date: 01 July 1995

Secretary
WALKER, Michael John
Resigned: 10 June 2002
Appointed Date: 26 March 2002

Secretary
WITHENSHAW, Denis
Resigned: 25 May 1999
Appointed Date: 29 October 1997

Director
BIGGINS, Leslie
Resigned: 19 January 2003
110 years old

Director
BIGGINS, Sybil Florence
Resigned: 20 June 2006
Appointed Date: 19 January 2003
110 years old

Director
BIGGINS, Sybil Florence
Resigned: 29 November 1991
110 years old

Director
DARCH, Susan Jean
Resigned: 17 March 1999
Appointed Date: 30 June 1997
79 years old

Director
DIXON, Cyril Owen, Major
Resigned: 06 May 1994
Appointed Date: 24 June 1993
99 years old

Director
DIXON, Joyce Marguerite
Resigned: 19 June 1997
Appointed Date: 30 May 1994
96 years old

Director
FIELD, Terence Frederick
Resigned: 24 January 2014
Appointed Date: 15 January 2006
66 years old

Director
FRASER, Alexander Bothwell, Major
Resigned: 01 September 1996
Appointed Date: 01 September 1992
108 years old

Director
GROVES, Paul Norman
Resigned: 12 September 2006
Appointed Date: 15 March 2000
72 years old

Director
HARVEY, Pamela Mary
Resigned: 30 June 1997
Appointed Date: 23 September 1991
103 years old

Director
HOOD, Harold Arthur
Resigned: 15 March 2000
107 years old

Director
HORSLEY, Anthony William
Resigned: 27 June 2014
Appointed Date: 15 September 1999
86 years old

Director
HUGHES, Edward Michael
Resigned: 30 October 2000
Appointed Date: 16 August 1996
87 years old

Director
LANGDON, Joyce Kathleen
Resigned: 04 November 2009
Appointed Date: 09 November 2005
100 years old

Director
LOACH, James Alan
Resigned: 28 January 2008
Appointed Date: 29 January 2007
83 years old

Director
LONGFORD, Dean Thomas
Resigned: 07 March 2016
Appointed Date: 25 January 2008
63 years old

Director
PASSOS, Francisco
Resigned: 01 August 2014
Appointed Date: 17 November 2006
74 years old

Director
PEACHEY, Felicity Winona
Resigned: 09 December 2005
Appointed Date: 10 February 2004
76 years old

Director
PERKINS, John Albert
Resigned: 30 April 2003
Appointed Date: 30 October 2000
106 years old

Director
SENDROVE, Doris
Resigned: 09 September 1994
109 years old

Director
SMITH, Lisa Joanne
Resigned: 09 December 2016
Appointed Date: 08 August 2014
48 years old

Director
TRAYLER, Alfred William
Resigned: 22 October 2005
Appointed Date: 23 October 1991
113 years old

Director
WALKER, Michael John
Resigned: 23 January 2004
Appointed Date: 17 March 1999
72 years old

Director
WILLCOCKS, Geoffrey Joseph
Resigned: 09 December 2005
Appointed Date: 10 October 1997
91 years old

Director
WITHENSHAW, Denis
Resigned: 26 August 1999
Appointed Date: 02 September 1996
98 years old

CHINE LODGE LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
09 Feb 2017
Appointment of Mr Thomas Hicks as a director on 9 December 2016
19 Dec 2016
Termination of appointment of Lisa Joanne Smith as a director on 9 December 2016
21 Jul 2016
Total exemption small company accounts made up to 25 March 2016
15 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7

...
... and 148 more events
22 Oct 1987
Return made up to 29/09/87; no change of members
07 Oct 1986
Director resigned
27 Sep 1986
Registered office changed on 27/09/86 from: 5 poole road bournemouth dorset BH2 5QL
25 Jul 1986
Full accounts made up to 25 March 1986
25 Jul 1986
Return made up to 09/07/86; full list of members