FLORENCE HOUSING LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0LT

Company number 05895889
Status Active
Incorporation Date 3 August 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 87 NORTH ROAD, PARKSTONE, POOLE, DORSET, UNITED KINGDOM, BH14 0LT
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 fifty-five events have happened. The last three records are Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 87 North Road Parkstone Poole Dorset BH14 0LT on 9 August 2016; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr Chandra Clive Ashfield as a director on 15 July 2016. The most likely internet sites of FLORENCE HOUSING LIMITED are www.florencehousing.co.uk, and www.florence-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Branksome Rail Station is 1.8 miles; to Hamworthy Rail Station is 2.6 miles; to Bournemouth Rail Station is 4.2 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Florence Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05895889. Florence Housing Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Florence Housing Limited is 87 North Road Parkstone Poole Dorset United Kingdom Bh14 0lt. . ASHFIELD, Chandra Clive is a Director of the company. BLAY, Stephen Francis is a Director of the company. Secretary SAVAGE, Irene has been resigned. Secretary JEN ADMIN LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLAY, Stephen Francis has been resigned. Director GRIFFITHS, Robert Stephen has been resigned. Director LENNON, Teresa has been resigned. Director SAVAGE, Irene has been resigned. Director SWINDLEHURST-LEE, Katherine Jane has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Nominee Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ASHFIELD, Chandra Clive
Appointed Date: 15 July 2016
60 years old

Director
BLAY, Stephen Francis
Appointed Date: 04 September 2008
53 years old

Resigned Directors

Secretary
SAVAGE, Irene
Resigned: 01 May 2007
Appointed Date: 03 August 2006

Secretary
JEN ADMIN LIMITED
Resigned: 01 June 2016
Appointed Date: 01 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Director
BLAY, Stephen Francis
Resigned: 05 January 2008
Appointed Date: 03 August 2006
53 years old

Director
GRIFFITHS, Robert Stephen
Resigned: 22 January 2007
Appointed Date: 03 August 2006
68 years old

Director
LENNON, Teresa
Resigned: 14 February 2014
Appointed Date: 04 September 2008
76 years old

Director
SAVAGE, Irene
Resigned: 01 May 2007
Appointed Date: 01 May 2007
74 years old

Director
SWINDLEHURST-LEE, Katherine Jane
Resigned: 28 January 2016
Appointed Date: 21 November 2012
51 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Nominee Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 December 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Mr Chandra Clive Ashfield
Notified on: 15 July 2016
60 years old
Nature of control: Has significant influence or control

Mr Stephen Francis Blay
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

FLORENCE HOUSING LIMITED Events

09 Aug 2016
Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 87 North Road Parkstone Poole Dorset BH14 0LT on 9 August 2016
09 Aug 2016
Confirmation statement made on 20 July 2016 with updates
09 Aug 2016
Appointment of Mr Chandra Clive Ashfield as a director on 15 July 2016
06 Jun 2016
Total exemption full accounts made up to 25 March 2016
01 Jun 2016
Termination of appointment of Jen Admin Limited as a secretary on 1 June 2016
...
... and 45 more events
25 Aug 2006
Director resigned
25 Aug 2006
New secretary appointed
25 Aug 2006
New director appointed
25 Aug 2006
New director appointed
03 Aug 2006
Incorporation