LOWER DAIRY COMPTON VALENCE MANAGEMENT COMPANY LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 9ER

Company number 02718778
Status Active
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address LOWER DAIRY BARN, COMPTON VALENCE, DORCHESTER, DORSET, ENGLAND, DT2 9ER
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 Termination of appointment of Ann Rosemary Acheson as a secretary on 1 October 2016; Appointment of Mrs Rosalie Jane Steel as a secretary on 1 October 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of LOWER DAIRY COMPTON VALENCE MANAGEMENT COMPANY LIMITED are www.lowerdairycomptonvalencemanagementcompany.co.uk, and www.lower-dairy-compton-valence-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Lower Dairy Compton Valence Management Company Limited is a Private Limited Company. The company registration number is 02718778. Lower Dairy Compton Valence Management Company Limited has been working since 29 May 1992. The present status of the company is Active. The registered address of Lower Dairy Compton Valence Management Company Limited is Lower Dairy Barn Compton Valence Dorchester Dorset England Dt2 9er. . STEEL, Rosalie Jane is a Secretary of the company. ACHESON, Ann Rosemary is a Director of the company. BENNETT, Christopher Peter is a Director of the company. CHICK, Timothy Noel is a Director of the company. JOHANNES, Stephan, Dr is a Director of the company. STEEL, Rosalie Jane is a Director of the company. TWEED, John Francis is a Director of the company. Secretary ACHESON, Ann Rosemary has been resigned. Secretary STEEL, Rosalie Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Christopher Alexander, Wing Commander has been resigned. Director GOLDER, Diane Mary has been resigned. Director STEEL, Rosalie Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEEL, Rosalie Jane
Appointed Date: 01 October 2016

Director
ACHESON, Ann Rosemary
Appointed Date: 01 August 1993
75 years old

Director
BENNETT, Christopher Peter
Appointed Date: 01 August 1993
78 years old

Director
CHICK, Timothy Noel
Appointed Date: 01 August 1993
89 years old

Director
JOHANNES, Stephan, Dr
Appointed Date: 26 May 2007
66 years old

Director
STEEL, Rosalie Jane
Appointed Date: 01 June 1997
71 years old

Director
TWEED, John Francis
Appointed Date: 07 November 1994
75 years old

Resigned Directors

Secretary
ACHESON, Ann Rosemary
Resigned: 01 October 2016
Appointed Date: 01 June 1997

Secretary
STEEL, Rosalie Jane
Resigned: 01 June 1997
Appointed Date: 04 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 1992
Appointed Date: 29 May 1992

Director
COOPER, Christopher Alexander, Wing Commander
Resigned: 13 August 2004
Appointed Date: 04 June 1992
92 years old

Director
GOLDER, Diane Mary
Resigned: 27 October 1994
Appointed Date: 01 August 1993
79 years old

Director
STEEL, Rosalie Jane
Resigned: 29 May 1993
Appointed Date: 04 June 1992
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 1993
Appointed Date: 29 May 1992

LOWER DAIRY COMPTON VALENCE MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Termination of appointment of Ann Rosemary Acheson as a secretary on 1 October 2016
05 Oct 2016
Appointment of Mrs Rosalie Jane Steel as a secretary on 1 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6

27 Jun 2016
Registered office address changed from , 4 Lower Dairy, Compton Valence, Dorchester, Dorset, DT2 9ER to Lower Dairy Barn Compton Valence Dorchester Dorset DT2 9ER on 27 June 2016
...
... and 62 more events
04 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1992
Company name changed plangrange LIMITED\certificate issued on 18/08/92

16 Jun 1992
Registered office changed on 16/06/92 from: classic house 174-180 old street london EC1V 9BP

16 Jun 1992
Registered office changed on 16/06/92 from: classic house, 174-180 old street, london, EC1V 9BP

29 May 1992
Incorporation