69 MONMOUTH ROAD (DORCHESTER) LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3AQ

Company number 01828710
Status Active
Incorporation Date 29 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, DT1 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 no member list. The most likely internet sites of 69 MONMOUTH ROAD (DORCHESTER) LIMITED are www.69monmouthroaddorchester.co.uk, and www.69-monmouth-road-dorchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. 69 Monmouth Road Dorchester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01828710. 69 Monmouth Road Dorchester Limited has been working since 29 June 1984. The present status of the company is Active. The registered address of 69 Monmouth Road Dorchester Limited is Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset Dt1 3aq. . JOHNSON, Howard Royle is a Director of the company. Secretary CURTIS, Graham Gifford has been resigned. Secretary DANIELS, Stuart has been resigned. Secretary RICHARDS, Diana Mary has been resigned. Secretary CB SECRETARAIL SERVICES LTD has been resigned. Director CURTIS, Graham Gifford has been resigned. Director RICHARDS, Kenneth Roy has been resigned. The company operates in "Residents property management".


Current Directors

Director
JOHNSON, Howard Royle
Appointed Date: 15 January 2008
62 years old

Resigned Directors

Secretary
CURTIS, Graham Gifford
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Secretary
DANIELS, Stuart
Resigned: 19 January 2008
Appointed Date: 11 September 2003

Secretary
RICHARDS, Diana Mary
Resigned: 22 July 2003

Secretary
CB SECRETARAIL SERVICES LTD
Resigned: 05 September 2014
Appointed Date: 15 January 2008

Director
CURTIS, Graham Gifford
Resigned: 19 January 2008
Appointed Date: 11 September 2003
91 years old

Director
RICHARDS, Kenneth Roy
Resigned: 22 July 2003
96 years old

Persons With Significant Control

Mr Howard Royle Johnson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

69 MONMOUTH ROAD (DORCHESTER) LIMITED Events

13 Feb 2017
Confirmation statement made on 14 January 2017 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 14 January 2016 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 14 January 2015 no member list
...
... and 74 more events
12 Nov 1987
Annual return made up to 05/11/87

01 Apr 1987
Accounting reference date shortened from 31/03 to 31/12

13 Mar 1987
Return made up to 30/08/86; full list of members

19 Aug 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Annual return made up to 31/12/85