PURBECK COURT LIMITED
SWANAGE

Hellopages » Dorset » Purbeck » BH19 1AU

Company number 01873484
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address UNIT 1 THE SIDINGS, VICTORIA AVENUE INDUSTRIAL ESTATE, SWANAGE, DORSET, BH19 1AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of John Frederick Matley as a director on 7 September 2016; Confirmation statement made on 2 November 2016 with updates; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of PURBECK COURT LIMITED are www.purbeckcourt.co.uk, and www.purbeck-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Hamworthy Rail Station is 8 miles; to Branksome Rail Station is 8.3 miles; to Wareham Rail Station is 8.3 miles; to Bournemouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purbeck Court Limited is a Private Limited Company. The company registration number is 01873484. Purbeck Court Limited has been working since 20 December 1984. The present status of the company is Active. The registered address of Purbeck Court Limited is Unit 1 The Sidings Victoria Avenue Industrial Estate Swanage Dorset Bh19 1au. The company`s financial liabilities are £30.16k. It is £5.17k against last year. And the total assets are £30.78k, which is £4.94k against last year. MILLER, David John is a Secretary of the company. MILLER, David John is a Director of the company. MOORE, Harold Wyles is a Director of the company. WILKINSON, Peter is a Director of the company. Secretary BURT, Robert Dudley has been resigned. Secretary COLE, David Herbert Lincoln has been resigned. Secretary COX, Alan Gyth has been resigned. Secretary DRAKE, Edward has been resigned. Secretary HORROCKS, John Robert has been resigned. Secretary MARRIOTT, Alfred John has been resigned. Secretary MARTIN, Diane Wendy has been resigned. Secretary MATLEY, John Frederick has been resigned. Director BARNETT, Frank has been resigned. Director CARTER, Harry Reginald Richard has been resigned. Director COLE, David Herbert Lincoln has been resigned. Director CONSTABLE, John has been resigned. Director COX, Alan Gyth has been resigned. Director DRAKE, Edward has been resigned. Director HORROCKS, John Robert has been resigned. Director MARRIOTT, Alfred John has been resigned. Director MARTIN, Diane Wendy has been resigned. Director MATLEY, John Frederick has been resigned. Director NEALE, Avril has been resigned. Director RICHINES, Bryan has been resigned. Director SMITH, Alex Ray has been resigned. Director WIGGINS, Margreth has been resigned. The company operates in "Other service activities n.e.c.".


purbeck court Key Finiance

LIABILITIES £30.16k
+20%
CASH n/a
TOTAL ASSETS £30.78k
+19%
All Financial Figures

Current Directors

Secretary
MILLER, David John
Appointed Date: 07 September 2016

Director
MILLER, David John
Appointed Date: 23 April 2016
75 years old

Director
MOORE, Harold Wyles
Appointed Date: 10 April 1999
90 years old

Director
WILKINSON, Peter
Appointed Date: 07 April 2001
81 years old

Resigned Directors

Secretary
BURT, Robert Dudley
Resigned: 01 May 2006
Appointed Date: 01 February 2004

Secretary
COLE, David Herbert Lincoln
Resigned: 18 April 1998
Appointed Date: 10 October 1995

Secretary
COX, Alan Gyth
Resigned: 01 October 2001
Appointed Date: 18 April 1998

Secretary
DRAKE, Edward
Resigned: 01 April 1992
Appointed Date: 02 December 1991

Secretary
HORROCKS, John Robert
Resigned: 02 December 1991

Secretary
MARRIOTT, Alfred John
Resigned: 10 October 1995
Appointed Date: 01 April 1992

Secretary
MARTIN, Diane Wendy
Resigned: 31 January 2004
Appointed Date: 01 October 2001

Secretary
MATLEY, John Frederick
Resigned: 07 September 2016
Appointed Date: 05 February 2006

Director
BARNETT, Frank
Resigned: 12 August 2000
95 years old

Director
CARTER, Harry Reginald Richard
Resigned: 17 May 2014
Appointed Date: 07 April 2001
101 years old

Director
COLE, David Herbert Lincoln
Resigned: 27 April 1996
Appointed Date: 27 April 1996
89 years old

Director
CONSTABLE, John
Resigned: 01 January 2015
Appointed Date: 17 May 2014
66 years old

Director
COX, Alan Gyth
Resigned: 22 June 2001
Appointed Date: 18 April 1998
94 years old

Director
DRAKE, Edward
Resigned: 01 April 1992
95 years old

Director
HORROCKS, John Robert
Resigned: 02 December 1991
90 years old

Director
MARRIOTT, Alfred John
Resigned: 18 April 1998
Appointed Date: 03 December 1991
87 years old

Director
MARTIN, Diane Wendy
Resigned: 22 May 2010
Appointed Date: 01 October 2001
97 years old

Director
MATLEY, John Frederick
Resigned: 07 September 2016
Appointed Date: 05 February 2006
81 years old

Director
NEALE, Avril
Resigned: 05 May 2012
Appointed Date: 22 May 2010
71 years old

Director
RICHINES, Bryan
Resigned: 30 July 1993
Appointed Date: 17 February 1992
78 years old

Director
SMITH, Alex Ray
Resigned: 20 January 1997
Appointed Date: 01 April 1992
80 years old

Director
WIGGINS, Margreth
Resigned: 31 January 2006
Appointed Date: 26 April 1997
81 years old

PURBECK COURT LIMITED Events

02 Nov 2016
Termination of appointment of John Frederick Matley as a director on 7 September 2016
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
28 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2016
Appointment of Mr David John Miller as a secretary on 7 September 2016
07 Sep 2016
Termination of appointment of John Frederick Matley as a secretary on 7 September 2016
...
... and 108 more events
05 Aug 1987
Director resigned;new director appointed

30 Dec 1986
Full accounts made up to 31 December 1985

26 Jun 1986
Registered office changed on 26/06/86 from: 36 grove road sutton surrey SM1 1BS

20 May 1986
Return made up to 19/05/86; full list of members

20 Dec 1984
Incorporation