EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED
POOLE

Hellopages » Dorset » Poole » BH13 7AB

Company number 05149417
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address 80 CANFORD CLIFFS ROAD, CANFORD CLIFFS, POOLE, DORSET, BH13 7AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 15 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 15 . The most likely internet sites of EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED are www.eypesmouthchaletparkmanagementcompany.co.uk, and www.eypes-mouth-chalet-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Poole Rail Station is 2.5 miles; to Bournemouth Rail Station is 2.8 miles; to Hamworthy Rail Station is 4.1 miles; to Christchurch Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eypes Mouth Chalet Park Management Company Limited is a Private Limited Company. The company registration number is 05149417. Eypes Mouth Chalet Park Management Company Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Eypes Mouth Chalet Park Management Company Limited is 80 Canford Cliffs Road Canford Cliffs Poole Dorset Bh13 7ab. The company`s financial liabilities are £0.65k. It is £0k against last year. The cash in hand is £8.74k. It is £-5.77k against last year. And the total assets are £16.08k, which is £-0.08k against last year. HARVEY, Kim Roberta is a Secretary of the company. BAYLIS, Keith Alan is a Director of the company. BURNETT, Alan Andrew is a Director of the company. FRY, Christine Carol is a Director of the company. GIBSON, Dawn Anita is a Director of the company. HARVEY, Kim Roberta is a Director of the company. LANGMEAD, Andrew Charles is a Director of the company. LEWIS, Graham Thomas is a Director of the company. LOCH, Sara Nan is a Director of the company. LYNCH, Peter is a Director of the company. LYON, Clare is a Director of the company. NEWMAN, Bernard is a Director of the company. NEWMAN, Timothy James is a Director of the company. SHARP, Jill is a Director of the company. WRIGHT, Robert Alan Higham is a Director of the company. Secretary FREEDMAN, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLABON, Alan Leslie has been resigned. Director DIBBLE, Roger has been resigned. Director FREEDMAN, Aron Marc has been resigned. Director FREEDMAN, David has been resigned. Director JENKS, Camilla Charlotte Rosalind has been resigned. Director JENKS, Richard Jedburgh has been resigned. Director MOORLEN, Janet Lindsey has been resigned. Director WALKER, Audrey Eva has been resigned. Director YATES, John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


eypes mouth chalet park management company Key Finiance

LIABILITIES £0.65k
CASH £8.74k
-40%
TOTAL ASSETS £16.08k
-1%
All Financial Figures

Current Directors

Secretary
HARVEY, Kim Roberta
Appointed Date: 03 October 2004

Director
BAYLIS, Keith Alan
Appointed Date: 22 May 2006
73 years old

Director
BURNETT, Alan Andrew
Appointed Date: 05 August 2004
93 years old

Director
FRY, Christine Carol
Appointed Date: 05 August 2004
71 years old

Director
GIBSON, Dawn Anita
Appointed Date: 02 October 2004
78 years old

Director
HARVEY, Kim Roberta
Appointed Date: 05 August 2004
67 years old

Director
LANGMEAD, Andrew Charles
Appointed Date: 05 August 2004
71 years old

Director
LEWIS, Graham Thomas
Appointed Date: 05 August 2004
49 years old

Director
LOCH, Sara Nan
Appointed Date: 29 April 2005
75 years old

Director
LYNCH, Peter
Appointed Date: 05 August 2004
52 years old

Director
LYON, Clare
Appointed Date: 12 March 2014
90 years old

Director
NEWMAN, Bernard
Appointed Date: 10 June 2011
76 years old

Director
NEWMAN, Timothy James
Appointed Date: 10 June 2011
50 years old

Director
SHARP, Jill
Appointed Date: 07 January 2005
70 years old

Director
WRIGHT, Robert Alan Higham
Appointed Date: 05 August 2004
87 years old

Resigned Directors

Secretary
FREEDMAN, David
Resigned: 03 October 2004
Appointed Date: 09 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Director
CLABON, Alan Leslie
Resigned: 09 May 2015
Appointed Date: 05 August 2004
71 years old

Director
DIBBLE, Roger
Resigned: 26 November 2004
Appointed Date: 05 August 2004
77 years old

Director
FREEDMAN, Aron Marc
Resigned: 05 August 2004
Appointed Date: 09 June 2004
54 years old

Director
FREEDMAN, David
Resigned: 03 October 2004
Appointed Date: 22 June 2004
62 years old

Director
JENKS, Camilla Charlotte Rosalind
Resigned: 10 June 2011
Appointed Date: 27 September 2007
52 years old

Director
JENKS, Richard Jedburgh
Resigned: 27 September 2007
Appointed Date: 05 August 2004
87 years old

Director
MOORLEN, Janet Lindsey
Resigned: 22 May 2006
Appointed Date: 05 August 2004
64 years old

Director
WALKER, Audrey Eva
Resigned: 23 July 2013
Appointed Date: 05 August 2004
103 years old

Director
YATES, John
Resigned: 02 October 2004
Appointed Date: 05 August 2004
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 June 2004
Appointed Date: 09 June 2004

EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED Events

17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 15

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15

06 Jul 2015
Termination of appointment of Alan Leslie Clabon as a director on 9 May 2015
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
17 Jun 2004
New secretary appointed
17 Jun 2004
New director appointed
09 Jun 2004
Incorporation