LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW
Company number 00734876
Status Active
Incorporation Date 7 September 1962
Company Type Private Limited Company
Address 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 forty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption full accounts made up to 24 June 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 24 . The most likely internet sites of LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED are www.lascellescourtbournemouthmaintenancecompany.co.uk, and www.lascelles-court-bournemouth-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-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.Lascelles Court Bournemouth Maintenance Company Limited is a Private Limited Company. The company registration number is 00734876. Lascelles Court Bournemouth Maintenance Company Limited has been working since 07 September 1962. The present status of the company is Active. The registered address of Lascelles Court Bournemouth Maintenance Company Limited is Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. BARNES, Raymond William is a Director of the company. BENNETT, Anthony Edward is a Director of the company. BENNETT, Christina Iona is a Director of the company. BUTCHER, Michael Simon is a Director of the company. COWTAN, Paul Michael is a Director of the company. DEAN, Norman Leonard is a Director of the company. ELLIS, Elaine is a Director of the company. GOODMAN, Susan Jane is a Director of the company. HUNT, Michael is a Director of the company. JONES, Angela Louise is a Director of the company. RICHARDS, Geoffrey Alan is a Director of the company. SOKOLOWSKA, Dominika is a Director of the company. STICKLAND, Pearl Margaret is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary LOCKLEY, Phyllis Lethe has been resigned. Secretary STICKLAND, Pearl Margaret has been resigned. Secretary TAYLOR, Andrew James has been resigned. Director BARTLETT, Mary Margaret Ellen has been resigned. Director DEVALL, Michael James has been resigned. Director EMMS, Malcolm Lewis has been resigned. Director FOOT, Albert Guy has been resigned. Director GANNER, Angela Claire has been resigned. Director HEWITT, Charles Simon has been resigned. Director LAWSON, Rosemary Gainer has been resigned. Director LEWINGTON, Osborne Percival has been resigned. Director LOCKLEY, Phyllis Lethe has been resigned. Director LOCKLEY, Phyllis Lethe has been resigned. Director LOCKLEY, Samuel George has been resigned. Director MASSEY, Irene has been resigned. Director MICCOLI, Amallia has been resigned. Director NAYA, Stephanie has been resigned. Director NAYA, Stephanie has been resigned. Director PERRIOR, Dennis Albert has been resigned. Director POOLE, Richard David Taunton has been resigned. Director STICKLAND, William Frank has been resigned. Director STRINGFELLOW, James John has been resigned. Director TUERSLEY, Jason has been resigned. Director WILTON, Steven Aldo has been resigned. Director ZAPPALA, Susan Whitehouse has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 January 2013

Director
BARNES, Raymond William
Appointed Date: 30 January 2014
66 years old

Director
BENNETT, Anthony Edward
Appointed Date: 16 September 1997
76 years old

Director
BENNETT, Christina Iona
Appointed Date: 16 September 1997
72 years old

Director
BUTCHER, Michael Simon
Appointed Date: 31 August 2010
42 years old

Director
COWTAN, Paul Michael
Appointed Date: 08 April 2013
43 years old

Director
DEAN, Norman Leonard

87 years old

Director
ELLIS, Elaine
Appointed Date: 06 April 2004
68 years old

Director
GOODMAN, Susan Jane
Appointed Date: 24 May 2013
66 years old

Director
HUNT, Michael
Appointed Date: 08 June 2001
77 years old

Director
JONES, Angela Louise
Appointed Date: 30 April 2014
41 years old

Director
RICHARDS, Geoffrey Alan
Appointed Date: 06 September 2010
69 years old

Director
SOKOLOWSKA, Dominika
Appointed Date: 31 August 2010
43 years old

Director
STICKLAND, Pearl Margaret
Appointed Date: 15 November 2001
92 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 01 May 2009
Appointed Date: 11 September 1996

Secretary
LOCKLEY, Phyllis Lethe
Resigned: 11 September 1996
Appointed Date: 18 September 1993

Secretary
STICKLAND, Pearl Margaret
Resigned: 18 September 1993

Secretary
TAYLOR, Andrew James
Resigned: 01 January 2013
Appointed Date: 11 June 2009

Director
BARTLETT, Mary Margaret Ellen
Resigned: 07 April 2013
68 years old

Director
DEVALL, Michael James
Resigned: 31 July 1996
Appointed Date: 01 March 1995
75 years old

Director
EMMS, Malcolm Lewis
Resigned: 30 October 1998
Appointed Date: 21 November 1996
79 years old

Director
FOOT, Albert Guy
Resigned: 16 February 1999
87 years old

Director
GANNER, Angela Claire
Resigned: 09 December 2005
Appointed Date: 01 September 1998
56 years old

Director
HEWITT, Charles Simon
Resigned: 30 April 2014
Appointed Date: 09 December 2005
72 years old

Director
LAWSON, Rosemary Gainer
Resigned: 15 April 2011
Appointed Date: 24 January 2007
94 years old

Director
LEWINGTON, Osborne Percival
Resigned: 23 March 1993
101 years old

Director
LOCKLEY, Phyllis Lethe
Resigned: 15 September 2008
Appointed Date: 13 December 1999
107 years old

Director
LOCKLEY, Phyllis Lethe
Resigned: 11 September 1996
Appointed Date: 18 September 1993
107 years old

Director
LOCKLEY, Samuel George
Resigned: 18 September 1993
27 years old

Director
MASSEY, Irene
Resigned: 21 November 1996
107 years old

Director
MICCOLI, Amallia
Resigned: 30 January 2014
Appointed Date: 15 April 2011
94 years old

Director
NAYA, Stephanie
Resigned: 12 April 2006
Appointed Date: 16 February 2005
48 years old

Director
NAYA, Stephanie
Resigned: 20 December 1999
Appointed Date: 31 March 1998
48 years old

Director
PERRIOR, Dennis Albert
Resigned: 09 October 2009
77 years old

Director
POOLE, Richard David Taunton
Resigned: 06 April 2004
Appointed Date: 06 June 2003
76 years old

Director
STICKLAND, William Frank
Resigned: 15 November 2001
94 years old

Director
STRINGFELLOW, James John
Resigned: 06 June 2003
63 years old

Director
TUERSLEY, Jason
Resigned: 01 February 2001
63 years old

Director
WILTON, Steven Aldo
Resigned: 24 March 2001
Appointed Date: 31 March 1998
49 years old

Director
ZAPPALA, Susan Whitehouse
Resigned: 01 September 1998
76 years old

LASCELLES COURT (BOURNEMOUTH) MAINTENANCE COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 24 June 2016
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24

19 Oct 2015
Total exemption full accounts made up to 24 June 2015
17 Mar 2015
Total exemption full accounts made up to 24 June 2014
...
... and 139 more events
13 Jan 1987
Director resigned;new director appointed

10 Jan 1987
Full accounts made up to 24 June 1986

10 Jan 1987
Return made up to 12/12/86; full list of members

18 Jun 1986
Director resigned;new director appointed

06 May 1986
Director resigned;new director appointed