YORK HOUSE (BOURNEMOUTH) LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4BD

Company number 02577528
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address OFFICE, 1, ALDER CRESCENT, POOLE, DORSET, ENGLAND, BH12 4BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption full accounts made up to 24 March 2016; Termination of appointment of Jen Admin Limited as a secretary on 1 June 2016. The most likely internet sites of YORK HOUSE (BOURNEMOUTH) LIMITED are www.yorkhousebournemouth.co.uk, and www.york-house-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bournemouth Rail Station is 2.5 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.5 miles; to Christchurch Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York House Bournemouth Limited is a Private Limited Company. The company registration number is 02577528. York House Bournemouth Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of York House Bournemouth Limited is Office 1 Alder Crescent Poole Dorset England Bh12 4bd. . BONITA MANAGEMENT LTD is a Secretary of the company. CHENG, Rebecca Lee is a Director of the company. EVANS, Karen Louise is a Director of the company. HOLLOWAY, Leo Henry is a Director of the company. MOORE, Jacquline Ann is a Director of the company. PARSONS, David is a Director of the company. SOLECKI, Michael John is a Director of the company. Secretary AINSWORTH, Iris has been resigned. Secretary AINSWORTH, Iris has been resigned. Secretary DOUGHTY, Christine Mary has been resigned. Secretary HOLLOWAY, Patricia Anne has been resigned. Secretary MATHIESON, Neil Robert has been resigned. Secretary SOLECKI, Michael John has been resigned. Secretary JEN ADMIN LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AINSWORTH, Iris has been resigned. Director FANNER, Joanne Jane has been resigned. Director FANNER, Joanne Jane has been resigned. Director GABRIEL, Geoffrey has been resigned. Director LLOYD-ATKINSON, Kathy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TRAXLER, Rodney George has been resigned. Director WARE, George Alfred has been resigned. Director WATKINS, Barry David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BONITA MANAGEMENT LTD
Appointed Date: 24 May 2016

Director
CHENG, Rebecca Lee
Appointed Date: 18 March 2009
45 years old

Director
EVANS, Karen Louise
Appointed Date: 18 March 2009
46 years old

Director
HOLLOWAY, Leo Henry
Appointed Date: 18 March 2009
47 years old

Director
MOORE, Jacquline Ann
Appointed Date: 23 February 2011
60 years old

Director
PARSONS, David
Appointed Date: 13 June 2013
75 years old

Director
SOLECKI, Michael John
Appointed Date: 30 August 2004
72 years old

Resigned Directors

Secretary
AINSWORTH, Iris
Resigned: 01 February 2006
Appointed Date: 30 August 2004

Secretary
AINSWORTH, Iris
Resigned: 04 November 2001
Appointed Date: 25 October 1999

Secretary
DOUGHTY, Christine Mary
Resigned: 25 October 1999
Appointed Date: 28 January 1991

Secretary
HOLLOWAY, Patricia Anne
Resigned: 15 April 2010
Appointed Date: 22 July 2006

Secretary
MATHIESON, Neil Robert
Resigned: 31 January 2005
Appointed Date: 07 November 2001

Secretary
SOLECKI, Michael John
Resigned: 22 July 2006
Appointed Date: 01 February 2006

Secretary
JEN ADMIN LIMITED
Resigned: 01 June 2016
Appointed Date: 15 April 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Director
AINSWORTH, Iris
Resigned: 15 May 2008
Appointed Date: 30 August 2004
73 years old

Director
FANNER, Joanne Jane
Resigned: 24 September 2009
Appointed Date: 12 April 2008
72 years old

Director
FANNER, Joanne Jane
Resigned: 26 January 2007
Appointed Date: 18 September 2006
72 years old

Director
GABRIEL, Geoffrey
Resigned: 18 March 2008
Appointed Date: 30 August 2004
77 years old

Director
LLOYD-ATKINSON, Kathy
Resigned: 12 June 2014
Appointed Date: 12 April 2008
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Director
TRAXLER, Rodney George
Resigned: 18 May 2006
Appointed Date: 30 August 2004
82 years old

Director
WARE, George Alfred
Resigned: 12 April 2004
Appointed Date: 28 January 1991
109 years old

Director
WATKINS, Barry David
Resigned: 22 July 2006
Appointed Date: 30 August 2004
54 years old

YORK HOUSE (BOURNEMOUTH) LIMITED Events

14 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Aug 2016
Total exemption full accounts made up to 24 March 2016
01 Jun 2016
Termination of appointment of Jen Admin Limited as a secretary on 1 June 2016
24 May 2016
Appointment of Bonita Management Ltd as a secretary on 24 May 2016
24 May 2016
Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to Office, 1 Alder Crescent Poole Dorset BH12 4BD on 24 May 2016
...
... and 89 more events
03 Jun 1991
Ad 10/05/91--------- £ si 5@1=5 £ ic 2/7

03 Jun 1991
Accounting reference date notified as 24/03

28 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1991
Registered office changed on 28/03/91 from: 84 temple chambers temple avenue london EC4Y ohp

28 Jan 1991
Incorporation