POUNDBURY (MANCO 3) LIMITED
DORCHESTER TYROLESE (550) LIMITED

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 04969598
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Sian Louise Carnell as a director on 1 March 2017; Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of POUNDBURY (MANCO 3) LIMITED are www.poundburymanco3.co.uk, and www.poundbury-manco-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Poundbury Manco 3 Limited is a Private Limited Company. The company registration number is 04969598. Poundbury Manco 3 Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Poundbury Manco 3 Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . TAYLOR, Peter Charles is a Secretary of the company. BARNARD, Katy Elizabeth is a Director of the company. BUTCHER, John Francis is a Director of the company. CONIBEAR, Robin Simon is a Director of the company. DOUGLAS, Graham Hugh is a Director of the company. GALLEGO, Timothy John is a Director of the company. GREEN, Sheila is a Director of the company. MORRISSEY, Margaret is a Director of the company. THORNILEY, Philippa Rachel is a Director of the company. Secretary BECKETT, Nigel Charles has been resigned. Secretary WHITE, Bryan John has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director ALLEN, Robert Paul has been resigned. Director BECKETT, Nigel Charles has been resigned. Director BROWNING, Roger John has been resigned. Director CARNELL, Sian Louise has been resigned. Director FRY, Philip George has been resigned. Director HOLLINGTON, Eric Edward has been resigned. Director MORRISH, Steven has been resigned. Director SLOWE, Kim David John has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Peter Charles
Appointed Date: 22 April 2015

Director
BARNARD, Katy Elizabeth
Appointed Date: 12 December 2016
39 years old

Director
BUTCHER, John Francis
Appointed Date: 29 April 2010
65 years old

Director
CONIBEAR, Robin Simon
Appointed Date: 03 June 2004
72 years old

Director
DOUGLAS, Graham Hugh
Appointed Date: 18 May 2016
78 years old

Director
GALLEGO, Timothy John
Appointed Date: 24 April 2010
62 years old

Director
GREEN, Sheila
Appointed Date: 18 May 2016
88 years old

Director
MORRISSEY, Margaret
Appointed Date: 14 April 2010
82 years old

Director
THORNILEY, Philippa Rachel
Appointed Date: 07 October 2016
85 years old

Resigned Directors

Secretary
BECKETT, Nigel Charles
Resigned: 28 February 2006
Appointed Date: 03 June 2004

Secretary
WHITE, Bryan John
Resigned: 22 April 2015
Appointed Date: 13 March 2006

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 03 June 2004
Appointed Date: 19 November 2003

Director
ALLEN, Robert Paul
Resigned: 13 December 2006
Appointed Date: 14 March 2006
61 years old

Director
BECKETT, Nigel Charles
Resigned: 28 February 2006
Appointed Date: 03 June 2004
59 years old

Director
BROWNING, Roger John
Resigned: 18 July 2013
Appointed Date: 06 January 2011
68 years old

Director
CARNELL, Sian Louise
Resigned: 01 March 2017
Appointed Date: 30 July 2013
45 years old

Director
FRY, Philip George
Resigned: 08 March 2016
Appointed Date: 03 June 2004
59 years old

Director
HOLLINGTON, Eric Edward
Resigned: 25 April 2016
Appointed Date: 26 June 2014
75 years old

Director
MORRISH, Steven
Resigned: 15 December 2016
Appointed Date: 03 June 2004
70 years old

Director
SLOWE, Kim David John
Resigned: 13 December 2016
Appointed Date: 08 March 2016
69 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 03 June 2004
Appointed Date: 19 November 2003

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 03 June 2004
Appointed Date: 19 November 2003

Persons With Significant Control

Hrh Charles Philip Arthur George Prince Of Wales/Duke Of Cornwall
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

POUNDBURY (MANCO 3) LIMITED Events

22 Mar 2017
Termination of appointment of Sian Louise Carnell as a director on 1 March 2017
06 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Feb 2017
Confirmation statement made on 19 November 2016 with updates
07 Feb 2017
Appointment of Miss Katy Barnard as a director on 12 December 2016
10 Jan 2017
Termination of appointment of Kim David John Slowe as a director on 13 December 2016
...
... and 146 more events
01 Jun 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Jun 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 May 2004
Company name changed tyrolese (550) LIMITED\certificate issued on 26/05/04
19 Nov 2003
Incorporation