MARINA VIEW MANAGEMENT LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 2DN
Company number 03057417
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address HILLTOP, 13 BON ACCORD ROAD, SWANAGE, DORSET, BH19 2DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 15 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MARINA VIEW MANAGEMENT LIMITED are www.marinaviewmanagement.co.uk, and www.marina-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Branksome Rail Station is 8.7 miles; to Hamworthy Rail Station is 8.8 miles; to Holton Heath Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marina View Management Limited is a Private Limited Company. The company registration number is 03057417. Marina View Management Limited has been working since 17 May 1995. The present status of the company is Active. The registered address of Marina View Management Limited is Hilltop 13 Bon Accord Road Swanage Dorset Bh19 2dn. . SWANAGE FLAT MANAGEMENT CO LTD is a Secretary of the company. ABRAHAM, Robin Nelson is a Director of the company. DENTON, Richard Stuart is a Director of the company. WILLIAMS, Morag is a Director of the company. Secretary COLE, John David Merrill has been resigned. Secretary HARRISON, Mildred Joan has been resigned. Secretary HERNANDEZ, Linda Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHARTERS, Derek William has been resigned. Director COOLBERGEN, Adrian Cornelis has been resigned. Director FIELD, Gillian Anne has been resigned. Director HARRISON, Mildred Joan has been resigned. Director HERNANDEZ, Linda Susan has been resigned. Director IRELAND, John Hodson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Karen Ann has been resigned. Director PHILLIPS, Donald Tysoe has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWANAGE FLAT MANAGEMENT CO LTD
Appointed Date: 11 January 2005

Director
ABRAHAM, Robin Nelson
Appointed Date: 17 March 2012
76 years old

Director
DENTON, Richard Stuart
Appointed Date: 01 July 2005
81 years old

Director
WILLIAMS, Morag
Appointed Date: 01 July 2013
77 years old

Resigned Directors

Secretary
COLE, John David Merrill
Resigned: 31 August 2000
Appointed Date: 17 May 1995

Secretary
HARRISON, Mildred Joan
Resigned: 03 July 2001
Appointed Date: 31 August 2000

Secretary
HERNANDEZ, Linda Susan
Resigned: 11 January 2005
Appointed Date: 03 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995

Director
CHARTERS, Derek William
Resigned: 01 July 2013
Appointed Date: 01 July 2005
98 years old

Director
COOLBERGEN, Adrian Cornelis
Resigned: 17 March 2012
Appointed Date: 08 March 2008
79 years old

Director
FIELD, Gillian Anne
Resigned: 31 August 2000
Appointed Date: 17 May 1995
87 years old

Director
HARRISON, Mildred Joan
Resigned: 01 July 2005
Appointed Date: 03 July 2001
100 years old

Director
HERNANDEZ, Linda Susan
Resigned: 03 July 2001
Appointed Date: 24 November 2000
65 years old

Director
IRELAND, John Hodson
Resigned: 01 July 2005
Appointed Date: 03 July 2001
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995

Director
MORRIS, Karen Ann
Resigned: 24 November 2000
Appointed Date: 31 August 2000
64 years old

Director
PHILLIPS, Donald Tysoe
Resigned: 08 March 2008
Appointed Date: 03 July 2001
99 years old

MARINA VIEW MANAGEMENT LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 15

26 Jan 2016
Accounts for a dormant company made up to 31 May 2015
03 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 15

24 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 68 more events
17 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 May 1995
Registered office changed on 24/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
24 May 1995
New director appointed
24 May 1995
Secretary resigned;new secretary appointed;director resigned
17 May 1995
Incorporation