HARVEYS CLOSE MANAGEMENT COMPANY LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 0BN

Company number 02833262
Status Active
Incorporation Date 6 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 HARVEYS CLOSE, MAIDEN NEWTON, DORCHESTER, DORSET, DT2 0BN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HARVEYS CLOSE MANAGEMENT COMPANY LIMITED are www.harveysclosemanagementcompany.co.uk, and www.harveys-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Harveys Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02833262. Harveys Close Management Company Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Harveys Close Management Company Limited is 20 Harveys Close Maiden Newton Dorchester Dorset Dt2 0bn. . MORRIS, Sandra Jane is a Secretary of the company. MORRIS, Barbara is a Director of the company. THOMAS, Marilyn Ann is a Director of the company. Secretary FINNEY, Ian has been resigned. Secretary FORD, Monica has been resigned. Secretary LUSH, Peter Dudley has been resigned. Secretary TILSED, John William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALL, Louisa Jane has been resigned. Director BRAYBROOKE, Hana has been resigned. Director CANNOCK, Timothy David has been resigned. Director DUKE, Kerry has been resigned. Director FOWLER, Ruth Allison has been resigned. Director LANGLEY-POPE, Lisa Angharad has been resigned. Director LUSH, Peter Dudley has been resigned. Director MITCHELL, Andrea Joy has been resigned. Director MOORE, Clive Richard has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MORRIS, Sandra Jane
Appointed Date: 17 April 2014

Director
MORRIS, Barbara
Appointed Date: 09 July 2008
88 years old

Director
THOMAS, Marilyn Ann
Appointed Date: 31 July 2002
75 years old

Resigned Directors

Secretary
FINNEY, Ian
Resigned: 08 October 2003
Appointed Date: 17 April 2000

Secretary
FORD, Monica
Resigned: 17 March 2014
Appointed Date: 14 May 2008

Secretary
LUSH, Peter Dudley
Resigned: 10 January 2000
Appointed Date: 06 July 1993

Secretary
TILSED, John William
Resigned: 14 May 2008
Appointed Date: 08 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Director
BALL, Louisa Jane
Resigned: 01 March 2004
Appointed Date: 27 November 2002
49 years old

Director
BRAYBROOKE, Hana
Resigned: 01 August 2000
Appointed Date: 22 September 1998
75 years old

Director
CANNOCK, Timothy David
Resigned: 12 August 2002
Appointed Date: 02 April 2001
69 years old

Director
DUKE, Kerry
Resigned: 28 January 2008
Appointed Date: 01 March 2004
47 years old

Director
FOWLER, Ruth Allison
Resigned: 02 June 1998
Appointed Date: 06 July 1993
73 years old

Director
LANGLEY-POPE, Lisa Angharad
Resigned: 01 April 2000
Appointed Date: 02 June 1998
57 years old

Director
LUSH, Peter Dudley
Resigned: 02 June 1998
Appointed Date: 06 July 1993
86 years old

Director
MITCHELL, Andrea Joy
Resigned: 31 July 2002
Appointed Date: 01 August 2000
55 years old

Director
MOORE, Clive Richard
Resigned: 02 April 2001
Appointed Date: 02 June 1998
55 years old

HARVEYS CLOSE MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption full accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 6 July 2016 with updates
02 Oct 2015
Total exemption full accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 6 July 2015 no member list
11 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 83 more events
16 Jan 1995
Full accounts made up to 31 March 1994

20 Jul 1994
Annual return made up to 06/07/94

23 Jul 1993
Accounting reference date notified as 31/03

12 Jul 1993
Secretary resigned

06 Jul 1993
Incorporation