MARSH COURT (BOURNEMOUTH) LIMITED
BOURNE VALLEY ROAD POOLE


Company number 02895932
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address BOURNE ESTATES LIMITED, UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD POOLE, DORSETBH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 6,000 . The most likely internet sites of MARSH COURT (BOURNEMOUTH) LIMITED are www.marshcourtbournemouth.co.uk, and www.marsh-court-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Marsh Court Bournemouth Limited is a Private Limited Company. The company registration number is 02895932. Marsh Court Bournemouth Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Marsh Court Bournemouth Limited is Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorsetbh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. BRITTAN, Terence John is a Director of the company. DIRS, Stephen Clive is a Director of the company. KITTLE, Derek Stanley is a Director of the company. Secretary CASH, Isobel May has been resigned. Secretary TAYLOR, Andrew James has been resigned. Secretary WANKLIN, Elsie Winifred has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KENDREW, Thomas James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director UWINS, Leslie Frederick has been resigned. Director WANKLIN, Elsie Winifred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 March 2013

Director
BRITTAN, Terence John
Appointed Date: 24 April 2012
88 years old

Director
DIRS, Stephen Clive
Appointed Date: 22 August 2012
78 years old

Director
KITTLE, Derek Stanley
Appointed Date: 08 August 2002
93 years old

Resigned Directors

Secretary
CASH, Isobel May
Resigned: 18 June 1996
Appointed Date: 06 November 1993

Secretary
TAYLOR, Andrew James
Resigned: 01 March 2013
Appointed Date: 29 April 2002

Secretary
WANKLIN, Elsie Winifred
Resigned: 29 April 2002
Appointed Date: 18 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
KENDREW, Thomas James
Resigned: 22 August 2012
Appointed Date: 20 August 2001
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
UWINS, Leslie Frederick
Resigned: 20 August 2001
Appointed Date: 06 November 1993
105 years old

Director
WANKLIN, Elsie Winifred
Resigned: 01 May 2002
Appointed Date: 08 August 1994
104 years old

MARSH COURT (BOURNEMOUTH) LIMITED Events

17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,000

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 6,000

...
... and 62 more events
05 Sep 1994
New director appointed

13 Jul 1994
Ad 25/05/94--------- £ si 4998@1=4998 £ ic 2/5000

23 Mar 1994
Registered office changed on 23/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1994
Incorporation