MELFORD COURT FREEHOLD LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW

Company number 05151555
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD, POOLE, DORSET, ENGLAND, BH12 1DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 44 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MELFORD COURT FREEHOLD LIMITED are www.melfordcourtfreehold.co.uk, and www.melford-court-freehold.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 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.Melford Court Freehold Limited is a Private Limited Company. The company registration number is 05151555. Melford Court Freehold Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Melford Court Freehold Limited is Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset England Bh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. FELDT, Holger is a Director of the company. LONDORS, Albert George is a Director of the company. TILLEY, Anthony is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Secretary KNIGHT, Benjamin Michael has been resigned. Secretary MARSHALL, Janet has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEASLEY, Christopher James has been resigned. Director BRYANT, Philip James Walker has been resigned. Director FINDLAY, Chantal Louise has been resigned. Director KNIGHT, Benjamin Michael has been resigned. Director LIEBERMAN, Marcus has been resigned. Director MARSHALL, Ralph has been resigned. Director MOURE, Richard Hugh has been resigned. Director SPAVINS, John has been resigned. Director TILLEY, Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 January 2016

Director
FELDT, Holger
Appointed Date: 14 March 2014
68 years old

Director
LONDORS, Albert George
Appointed Date: 28 February 2015
90 years old

Director
TILLEY, Anthony
Appointed Date: 14 March 2014
74 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 09 August 2004
Appointed Date: 11 June 2004

Secretary
KNIGHT, Benjamin Michael
Resigned: 01 January 2016
Appointed Date: 18 March 2006

Secretary
MARSHALL, Janet
Resigned: 17 March 2006
Appointed Date: 09 August 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
BEASLEY, Christopher James
Resigned: 28 February 2015
Appointed Date: 17 March 2006
73 years old

Director
BRYANT, Philip James Walker
Resigned: 30 March 2007
Appointed Date: 27 February 2005
101 years old

Director
FINDLAY, Chantal Louise
Resigned: 27 November 2009
Appointed Date: 20 February 2009
48 years old

Director
KNIGHT, Benjamin Michael
Resigned: 16 November 2015
Appointed Date: 11 June 2004
51 years old

Director
LIEBERMAN, Marcus
Resigned: 14 March 2014
Appointed Date: 25 February 2005
93 years old

Director
MARSHALL, Ralph
Resigned: 11 June 2004
Appointed Date: 11 June 2004
80 years old

Director
MOURE, Richard Hugh
Resigned: 14 March 2014
Appointed Date: 20 February 2009
77 years old

Director
SPAVINS, John
Resigned: 27 October 2008
Appointed Date: 25 February 2005
84 years old

Director
TILLEY, Anthony
Resigned: 01 December 2015
Appointed Date: 28 April 2015
74 years old

MELFORD COURT FREEHOLD LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 44

28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Appointment of Bourne Estates Ltd as a secretary on 1 January 2016
04 Jan 2016
Termination of appointment of Benjamin Michael Knight as a secretary on 1 January 2016
...
... and 53 more events
19 Aug 2004
Registered office changed on 19/08/04 from: 21 oxford road bournemouth dorset BH8 8ET
14 Jul 2004
Accounting reference date extended from 30/06/05 to 30/09/05
29 Jun 2004
Director resigned
22 Jun 2004
Secretary resigned
11 Jun 2004
Incorporation