ELIZABETH COURT (POOLE) LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 9JG
Company number 04334966
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 102 FLORENCE ROAD, POOLE, DORSET, BH14 9JG
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-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Lawrence Johnson as a director on 27 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ELIZABETH COURT (POOLE) LIMITED are www.elizabethcourtpoole.co.uk, and www.elizabeth-court-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Poole Rail Station is 2.2 miles; to Bournemouth Rail Station is 3.1 miles; to Hamworthy Rail Station is 3.7 miles; to Christchurch Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elizabeth Court Poole Limited is a Private Limited Company. The company registration number is 04334966. Elizabeth Court Poole Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Elizabeth Court Poole Limited is 102 Florence Road Poole Dorset Bh14 9jg. . DONALDSON, Helen Jane is a Director of the company. JOHNSON, Lawrence is a Director of the company. Secretary CASTER, Elizabeth Anne has been resigned. Secretary FORSYTH, Linda Joyce has been resigned. Secretary JOHNS, Janet Clara has been resigned. Secretary LEAH, Ann Helen has been resigned. Secretary SKINNER, Pauline Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASTER, Douglas has been resigned. Director FORSYTH, Linda Joyce has been resigned. Director HEBBS, Terence John has been resigned. Director JOHNS, Peter Arthur has been resigned. Director JOHNS, Peter Arthur has been resigned. Director LEAH, Donald Robert Wellesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORCLIFFE, Simon John has been resigned. Director ROWLANDS, Kristine Ann has been resigned. Director SKINNER, Frederick Reginald Maurice has been resigned. Director SKINNER, Pauline Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DONALDSON, Helen Jane
Appointed Date: 30 June 2013
61 years old

Director
JOHNSON, Lawrence
Appointed Date: 27 June 2016
36 years old

Resigned Directors

Secretary
CASTER, Elizabeth Anne
Resigned: 07 June 2011
Appointed Date: 26 April 2008

Secretary
FORSYTH, Linda Joyce
Resigned: 19 December 2014
Appointed Date: 18 July 2011

Secretary
JOHNS, Janet Clara
Resigned: 26 April 2008
Appointed Date: 10 June 2003

Secretary
LEAH, Ann Helen
Resigned: 10 June 2003
Appointed Date: 14 November 2002

Secretary
SKINNER, Pauline Elizabeth
Resigned: 14 November 2002
Appointed Date: 05 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
CASTER, Douglas
Resigned: 07 June 2011
Appointed Date: 26 April 2008
72 years old

Director
FORSYTH, Linda Joyce
Resigned: 19 December 2014
Appointed Date: 03 July 2012
68 years old

Director
HEBBS, Terence John
Resigned: 06 June 2009
Appointed Date: 01 November 2007
89 years old

Director
JOHNS, Peter Arthur
Resigned: 03 July 2012
Appointed Date: 06 June 2009
99 years old

Director
JOHNS, Peter Arthur
Resigned: 26 April 2008
Appointed Date: 10 June 2003
99 years old

Director
LEAH, Donald Robert Wellesley
Resigned: 10 June 2003
Appointed Date: 14 November 2002
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
NORCLIFFE, Simon John
Resigned: 07 September 2007
Appointed Date: 17 June 2004
45 years old

Director
ROWLANDS, Kristine Ann
Resigned: 17 June 2004
Appointed Date: 15 July 2003
64 years old

Director
SKINNER, Frederick Reginald Maurice
Resigned: 14 November 2002
Appointed Date: 05 December 2001
89 years old

Director
SKINNER, Pauline Elizabeth
Resigned: 14 November 2002
Appointed Date: 05 December 2001
87 years old

Persons With Significant Control

Ms Helen Jane Donaldson
Notified on: 12 November 2016
61 years old
Nature of control: Has significant influence or control

ELIZABETH COURT (POOLE) LIMITED Events

23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Jul 2016
Appointment of Mr Lawrence Johnson as a director on 27 June 2016
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50

11 Dec 2015
Registered office address changed from 102 Florence Road Florence Road Poole Dorset BH14 9JG England to 102 Florence Road Poole Dorset BH14 9JG on 11 December 2015
...
... and 64 more events
08 Jan 2002
New secretary appointed;new director appointed
08 Jan 2002
Registered office changed on 08/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Jan 2002
Director resigned
08 Jan 2002
Secretary resigned
05 Dec 2001
Incorporation