MONMOUTH ROAD (DORCHESTER) MANAGEMENT COMPANY LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 2TA

Company number 04024885
Status Active
Incorporation Date 30 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 CELTIC CRESCENT, CELTIC CRESCENT, DORCHESTER, DORSET, ENGLAND, DT1 2TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Registered office address changed from 2 Findlay Place Swanage Dorset BH19 1JW to 54 Celtic Crescent Celtic Crescent Dorchester Dorset DT1 2TA on 27 June 2016; Appointment of Mr John Michael Rousell as a secretary on 27 June 2016. The most likely internet sites of MONMOUTH ROAD (DORCHESTER) MANAGEMENT COMPANY LIMITED are www.monmouthroaddorchestermanagementcompany.co.uk, and www.monmouth-road-dorchester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Monmouth Road Dorchester Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04024885. Monmouth Road Dorchester Management Company Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Monmouth Road Dorchester Management Company Limited is 54 Celtic Crescent Celtic Crescent Dorchester Dorset England Dt1 2ta. The company`s financial liabilities are £1.11k. It is £0.18k against last year. And the total assets are £1.11k, which is £0.18k against last year. ROUSELL, John Michael is a Secretary of the company. JADAV, Catherine Asha is a Director of the company. OSBORNE, Maurice John is a Director of the company. RUSSELL, Philip John is a Director of the company. Secretary DALLENGER, Martyn Frank has been resigned. Secretary DALLENGER, Martyn Frank has been resigned. Secretary HAYES, Daisy Joy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERESFORD, Garfield Bernard Clifford has been resigned. Director COUSINS, Beverley Ann has been resigned. Director DALLENGER, Martyn Frank has been resigned. Director DAMEN, Jonathan Roy has been resigned. Director GUILLE, Yvonne Elizabeth has been resigned. Director HAYES, Daisy Joy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SOUTH, Adam has been resigned. The company operates in "Development of building projects".


monmouth road (dorchester) management company Key Finiance

LIABILITIES £1.11k
+19%
CASH n/a
TOTAL ASSETS £1.11k
+19%
All Financial Figures

Current Directors

Secretary
ROUSELL, John Michael
Appointed Date: 27 June 2016

Director
JADAV, Catherine Asha
Appointed Date: 13 June 2014
46 years old

Director
OSBORNE, Maurice John
Appointed Date: 13 June 2014
77 years old

Director
RUSSELL, Philip John
Appointed Date: 13 June 2014
80 years old

Resigned Directors

Secretary
DALLENGER, Martyn Frank
Resigned: 27 June 2016
Appointed Date: 01 May 2014

Secretary
DALLENGER, Martyn Frank
Resigned: 19 April 2011
Appointed Date: 30 June 2000

Secretary
HAYES, Daisy Joy
Resigned: 31 December 2013
Appointed Date: 19 April 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
BERESFORD, Garfield Bernard Clifford
Resigned: 21 December 2011
Appointed Date: 30 June 2000
91 years old

Director
COUSINS, Beverley Ann
Resigned: 13 May 2004
Appointed Date: 30 June 2000
59 years old

Director
DALLENGER, Martyn Frank
Resigned: 18 March 2016
Appointed Date: 30 June 2000
76 years old

Director
DAMEN, Jonathan Roy
Resigned: 31 January 2014
Appointed Date: 07 July 2008
48 years old

Director
GUILLE, Yvonne Elizabeth
Resigned: 03 September 2010
Appointed Date: 17 October 2002
68 years old

Director
HAYES, Daisy Joy
Resigned: 31 December 2013
Appointed Date: 07 February 2011
36 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
SOUTH, Adam
Resigned: 29 February 2008
Appointed Date: 13 May 2004
46 years old

Persons With Significant Control

Mr John Michael Rousell
Notified on: 27 June 2016
83 years old
Nature of control: Has significant influence or control

MONMOUTH ROAD (DORCHESTER) MANAGEMENT COMPANY LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Registered office address changed from 2 Findlay Place Swanage Dorset BH19 1JW to 54 Celtic Crescent Celtic Crescent Dorchester Dorset DT1 2TA on 27 June 2016
27 Jun 2016
Appointment of Mr John Michael Rousell as a secretary on 27 June 2016
27 Jun 2016
Termination of appointment of Martyn Frank Dallenger as a secretary on 27 June 2016
28 Mar 2016
Termination of appointment of Martyn Frank Dallenger as a director on 18 March 2016
...
... and 65 more events
11 Oct 2000
New secretary appointed
11 Oct 2000
Registered office changed on 11/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Oct 2000
Director resigned
11 Oct 2000
Secretary resigned
30 Jun 2000
Incorporation