23 STAVORDALE ROAD LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 0DX

Company number 05230472
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address FLAT 11,THE ANCHORAGE, 23 STAVORDALE RD, STAVORDALE ROAD, WEYMOUTH, DORSET, ENGLAND, DT4 0DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 September 2016 with updates; Appointment of Mrs Nicola Mary Darnell as a secretary on 3 July 2016. The most likely internet sites of 23 STAVORDALE ROAD LIMITED are www.23stavordaleroad.co.uk, and www.23-stavordale-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 23 Stavordale Road Limited is a Private Limited Company. The company registration number is 05230472. 23 Stavordale Road Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of 23 Stavordale Road Limited is Flat 11 The Anchorage 23 Stavordale Rd Stavordale Road Weymouth Dorset England Dt4 0dx. . DARNELL, Nicola Mary is a Secretary of the company. BOVEY, Simon is a Director of the company. COLTART, Evelyn is a Director of the company. DARNELL, Nicola Mary is a Director of the company. MOON, Victoria Claire is a Director of the company. THORNE, Christopher Gordon is a Director of the company. WOOD, Sue is a Director of the company. Secretary BISHOP, Robert has been resigned. Secretary TAYLOR, Dorothy Ann has been resigned. Secretary WALKER, Anthony Paul has been resigned. Secretary WOOD, Richard James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABLETT, Linda Mary has been resigned. Director BISHOP, Robert has been resigned. Director SMITH, Norah Eilen has been resigned. Director TAYLOR, Dorothy Ann has been resigned. Director TAYLOR, Rodney has been resigned. Director TOBUTT, Paul Adrian has been resigned. Director WALKER, Antony has been resigned. Director WOOD, Richard James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DARNELL, Nicola Mary
Appointed Date: 03 July 2016

Director
BOVEY, Simon
Appointed Date: 07 November 2007
64 years old

Director
COLTART, Evelyn
Appointed Date: 06 August 2007
85 years old

Director
DARNELL, Nicola Mary
Appointed Date: 26 August 2014
72 years old

Director
MOON, Victoria Claire
Appointed Date: 16 November 2007
44 years old

Director
THORNE, Christopher Gordon
Appointed Date: 14 November 2013
64 years old

Director
WOOD, Sue
Appointed Date: 28 March 2014
72 years old

Resigned Directors

Secretary
BISHOP, Robert
Resigned: 14 November 2013
Appointed Date: 04 June 2009

Secretary
TAYLOR, Dorothy Ann
Resigned: 06 August 2007
Appointed Date: 14 September 2004

Secretary
WALKER, Anthony Paul
Resigned: 08 June 2016
Appointed Date: 14 November 2013

Secretary
WOOD, Richard James
Resigned: 02 June 2009
Appointed Date: 06 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2004
Appointed Date: 14 September 2004

Director
ABLETT, Linda Mary
Resigned: 04 September 2009
Appointed Date: 06 August 2007
72 years old

Director
BISHOP, Robert
Resigned: 28 February 2014
Appointed Date: 06 August 2007
72 years old

Director
SMITH, Norah Eilen
Resigned: 24 April 2010
Appointed Date: 03 July 2007
82 years old

Director
TAYLOR, Dorothy Ann
Resigned: 06 August 2007
Appointed Date: 14 September 2004
81 years old

Director
TAYLOR, Rodney
Resigned: 06 August 2007
Appointed Date: 14 September 2004
85 years old

Director
TOBUTT, Paul Adrian
Resigned: 25 April 2010
Appointed Date: 11 November 2009
54 years old

Director
WALKER, Antony
Resigned: 08 June 2016
Appointed Date: 06 August 2007
65 years old

Director
WOOD, Richard James
Resigned: 28 March 2014
Appointed Date: 06 August 2007
72 years old

23 STAVORDALE ROAD LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
03 Jul 2016
Appointment of Mrs Nicola Mary Darnell as a secretary on 3 July 2016
11 Jun 2016
Registered office address changed from 23 Stavordale Road, Weymouth, Stavordale Road Weymouth Dorset DT4 0DX England to Flat 11,the Anchorage, 23 Stavordale Rd Stavordale Road Weymouth Dorset DT4 0DX on 11 June 2016
08 Jun 2016
Registered office address changed from The Cottage the College Marsh Gibbon Buckinghamshire OX27 0HW to 23 Stavordale Road, Weymouth, Stavordale Road Weymouth Dorset DT4 0DX on 8 June 2016
...
... and 61 more events
02 Mar 2007
Total exemption full accounts made up to 30 September 2005
28 Sep 2006
Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Sep 2005
Return made up to 14/09/05; full list of members
30 Sep 2004
Secretary resigned
14 Sep 2004
Incorporation