PINELANDS MANAGEMENT LIMITED
BOURNEMOUTH


Company number 03316966
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address 2ND FLOOR, HELITING HOUSE, RICHMOND HILL, BOURNEMOUTH, DORSET, BH1 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 23 June 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 39 . The most likely internet sites of PINELANDS MANAGEMENT LIMITED are www.pinelandsmanagement.co.uk, and www.pinelands-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Pinelands Management Limited is a Private Limited Company. The company registration number is 03316966. Pinelands Management Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Pinelands Management Limited is 2nd Floor Heliting House Richmond Hill Bournemouth Dorset Bh1 6ht. . MCLEAVY, Diane Beverley is a Secretary of the company. MCLEAVY, Diane Beverley is a Director of the company. SIMCOX, Andrew James is a Director of the company. THOMPSON, Martin Robert is a Director of the company. Secretary DEAN, John William has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director ASHFIELD, Chandra Clive has been resigned. Director BADGER, John Edward has been resigned. Director COLEMAN, David Antony has been resigned. Director DEAN, John William has been resigned. Director FARQUHARSON, Emma Jane has been resigned. Director FISHER, Ann has been resigned. Director FISHER, Eugene has been resigned. Director HUBBARD, William Patrick has been resigned. Director HUETING, Louise has been resigned. Director LITTLE, John Gordon has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MILLER, Stephen John has been resigned. Director MURRAY, Molly Sheila has been resigned. Director POWER, Raymond has been resigned. Director RIBAS, Jose Teodoro has been resigned. Director RIGBY, Lorraine Shirley has been resigned. Director WARNER, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCLEAVY, Diane Beverley
Appointed Date: 24 June 2001

Director
MCLEAVY, Diane Beverley
Appointed Date: 22 August 2000
65 years old

Director
SIMCOX, Andrew James
Appointed Date: 29 March 2012
68 years old

Director
THOMPSON, Martin Robert
Appointed Date: 03 March 2015
67 years old

Resigned Directors

Secretary
DEAN, John William
Resigned: 24 June 2001
Appointed Date: 17 February 1997

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 17 February 1997
Appointed Date: 12 February 1997

Director
ASHFIELD, Chandra Clive
Resigned: 06 February 2015
Appointed Date: 18 January 2008
60 years old

Director
BADGER, John Edward
Resigned: 25 July 2001
Appointed Date: 17 February 1997
117 years old

Director
COLEMAN, David Antony
Resigned: 13 August 2015
Appointed Date: 07 March 2014
63 years old

Director
DEAN, John William
Resigned: 08 December 2000
Appointed Date: 17 February 1997
90 years old

Director
FARQUHARSON, Emma Jane
Resigned: 31 July 2010
Appointed Date: 01 August 2005
54 years old

Director
FISHER, Ann
Resigned: 21 May 2011
Appointed Date: 14 January 2010
75 years old

Director
FISHER, Eugene
Resigned: 01 November 2003
Appointed Date: 22 August 2000
102 years old

Director
HUBBARD, William Patrick
Resigned: 22 August 2000
Appointed Date: 11 August 1998
88 years old

Director
HUETING, Louise
Resigned: 08 April 2009
Appointed Date: 06 January 2005
45 years old

Director
LITTLE, John Gordon
Resigned: 18 February 2014
Appointed Date: 27 February 2004
85 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 17 February 1997
Appointed Date: 12 February 1997
62 years old

Director
MILLER, Stephen John
Resigned: 31 August 2004
Appointed Date: 30 May 2001
55 years old

Director
MURRAY, Molly Sheila
Resigned: 21 December 1999
Appointed Date: 11 August 1998
92 years old

Director
POWER, Raymond
Resigned: 13 July 2007
Appointed Date: 06 January 2005
79 years old

Director
RIBAS, Jose Teodoro
Resigned: 09 May 1999
Appointed Date: 11 August 1998
62 years old

Director
RIGBY, Lorraine Shirley
Resigned: 03 September 1999
Appointed Date: 11 August 1998
66 years old

Director
WARNER, David
Resigned: 01 December 2004
Appointed Date: 30 May 2001
66 years old

Persons With Significant Control

Mr Francisco Ribas
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINELANDS MANAGEMENT LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 23 June 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 39

19 Nov 2015
Total exemption small company accounts made up to 23 June 2015
14 Aug 2015
Termination of appointment of David Antony Coleman as a director on 13 August 2015
...
... and 86 more events
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
20 Feb 1997
Secretary resigned
20 Feb 1997
Director resigned
12 Feb 1997
Incorporation