SHIPSTAL MANAGEMENT LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2NX

Company number 02982479
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address FLAT 2 SHIPSTAL, 51 PARKSTONE ROAD, POOLE, DORSET, ENGLAND, BH15 2NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Flat 11 Shipstal 51 Parkstone Road Poole Dorset BH15 2NX to Flat 2 Shipstal 51 Parkstone Road Poole Dorset BH15 2NX on 3 February 2017; Termination of appointment of Royston Albert Scott as a director on 30 January 2017; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of SHIPSTAL MANAGEMENT LIMITED are www.shipstalmanagement.co.uk, and www.shipstal-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Branksome Rail Station is 2.2 miles; to Hamworthy Rail Station is 2.2 miles; to Bournemouth Rail Station is 4.6 miles; to Wareham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shipstal Management Limited is a Private Limited Company. The company registration number is 02982479. Shipstal Management Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Shipstal Management Limited is Flat 2 Shipstal 51 Parkstone Road Poole Dorset England Bh15 2nx. . TAINSH, Alastair is a Secretary of the company. WAREHAM, Janice Rosemary is a Director of the company. WILLIAMS, Clifford is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary JAMES, David Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DYKE, Joan has been resigned. Director ISAACS, Denis John has been resigned. Director JACOBS, Joyce Elaine has been resigned. Director JACOBS MOODY, Joyce Elaine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCINTYRE, Betty Aveley has been resigned. Director PARKIN, Kenneth William has been resigned. Director SCOTT, Royston Albert has been resigned. Director SPETCH, Paul has been resigned. Director SQUIRES, Walter Henry has been resigned. Director WHITELOCK, John Sydenham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAINSH, Alastair
Appointed Date: 20 November 2013

Director
WAREHAM, Janice Rosemary
Appointed Date: 28 February 2013
91 years old

Director
WILLIAMS, Clifford
Appointed Date: 30 September 1997
96 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 20 November 2013
Appointed Date: 03 January 1997

Secretary
JAMES, David Richard
Resigned: 12 November 1996
Appointed Date: 24 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
DYKE, Joan
Resigned: 27 April 1999
Appointed Date: 12 November 1996
100 years old

Director
ISAACS, Denis John
Resigned: 30 September 1997
Appointed Date: 03 January 1997
100 years old

Director
JACOBS, Joyce Elaine
Resigned: 01 March 2000
Appointed Date: 30 September 1997
91 years old

Director
JACOBS MOODY, Joyce Elaine
Resigned: 04 February 2006
Appointed Date: 24 September 2002
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
MCINTYRE, Betty Aveley
Resigned: 30 September 1997
Appointed Date: 12 November 1996
109 years old

Director
PARKIN, Kenneth William
Resigned: 28 February 2013
Appointed Date: 25 September 2007
100 years old

Director
SCOTT, Royston Albert
Resigned: 30 January 2017
Appointed Date: 28 February 2013
90 years old

Director
SPETCH, Paul
Resigned: 29 October 2002
Appointed Date: 01 March 2000
82 years old

Director
SQUIRES, Walter Henry
Resigned: 28 February 2013
Appointed Date: 06 October 1999
99 years old

Director
WHITELOCK, John Sydenham
Resigned: 12 November 1996
Appointed Date: 24 October 1994
76 years old

SHIPSTAL MANAGEMENT LIMITED Events

03 Feb 2017
Registered office address changed from Flat 11 Shipstal 51 Parkstone Road Poole Dorset BH15 2NX to Flat 2 Shipstal 51 Parkstone Road Poole Dorset BH15 2NX on 3 February 2017
03 Feb 2017
Termination of appointment of Royston Albert Scott as a director on 30 January 2017
28 Nov 2016
Confirmation statement made on 24 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 May 2016
25 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 120

...
... and 72 more events
20 Jan 1995
Accounting reference date notified as 31/05

28 Oct 1994
Registered office changed on 28/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Oct 1994
New secretary appointed;director resigned;new director appointed

28 Oct 1994
Secretary resigned;new secretary appointed;director resigned

24 Oct 1994
Incorporation