250 NORTH ROAD WEST LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 9SJ

Company number 02762762
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address 72 KENILWORTH, SOUTHILL GARDEN DRIVE, WEYMOUTH, DORSET, DT4 9SJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 250 NORTH ROAD WEST LIMITED are www.250northroadwest.co.uk, and www.250-north-road-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 250 North Road West Limited is a Private Limited Company. The company registration number is 02762762. 250 North Road West Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of 250 North Road West Limited is 72 Kenilworth Southill Garden Drive Weymouth Dorset Dt4 9sj. . HODGSON, William John is a Secretary of the company. ASHBY, Nicola Jayne is a Director of the company. HODGSON, William John is a Director of the company. Secretary LACHLAN, Guy St. John has been resigned. Secretary PITCHER, Hugh Geoffrey has been resigned. Secretary STREETER, Gary Nicholas has been resigned. Director HODGSON, Margaret Joan has been resigned. Director HORWOOD, Michael Stanley has been resigned. Director JONES, William has been resigned. Director LACHLAN, Guy St. John has been resigned. Director LANE, Nicholas has been resigned. Director MARSHMAN, Lee has been resigned. Director MARTINEZ, Rosa Rodrigues Marban has been resigned. Director MERRELL, Tracey Elizabeth has been resigned. Director O'CONNOR, Kelly Claire has been resigned. Director PITCHER, Hugh Geoffrey has been resigned. Director ROSS, James Murray has been resigned. Director SIMMONS, Peter Edward has been resigned. Director STREETER, Gary Nicholas has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HODGSON, William John
Appointed Date: 16 October 1998

Director
ASHBY, Nicola Jayne
Appointed Date: 08 March 2013
45 years old

Director
HODGSON, William John
Appointed Date: 16 October 1998
73 years old

Resigned Directors

Secretary
LACHLAN, Guy St. John
Resigned: 17 December 1992
Appointed Date: 06 November 1992

Secretary
PITCHER, Hugh Geoffrey
Resigned: 16 October 1998
Appointed Date: 17 December 1992

Secretary
STREETER, Gary Nicholas
Resigned: 17 December 1992
Appointed Date: 06 November 1992

Director
HODGSON, Margaret Joan
Resigned: 07 March 2013
Appointed Date: 01 November 2009
73 years old

Director
HORWOOD, Michael Stanley
Resigned: 17 December 1992
Appointed Date: 06 November 1992
82 years old

Director
JONES, William
Resigned: 17 December 1992
Appointed Date: 06 November 1992
86 years old

Director
LACHLAN, Guy St. John
Resigned: 17 December 1992
Appointed Date: 06 November 1992
72 years old

Director
LANE, Nicholas
Resigned: 14 May 1999
Appointed Date: 17 December 1992
62 years old

Director
MARSHMAN, Lee
Resigned: 01 May 1997
Appointed Date: 30 March 1995
50 years old

Director
MARTINEZ, Rosa Rodrigues Marban
Resigned: 14 May 1999
Appointed Date: 17 December 1992
64 years old

Director
MERRELL, Tracey Elizabeth
Resigned: 23 March 1995
Appointed Date: 17 December 1992
57 years old

Director
O'CONNOR, Kelly Claire
Resigned: 01 May 1997
Appointed Date: 30 March 1995
50 years old

Director
PITCHER, Hugh Geoffrey
Resigned: 16 October 1998
Appointed Date: 17 December 1992
83 years old

Director
ROSS, James Murray
Resigned: 23 March 1995
Appointed Date: 17 December 1992
77 years old

Director
SIMMONS, Peter Edward
Resigned: 01 November 2009
Appointed Date: 14 May 1999
54 years old

Director
STREETER, Gary Nicholas
Resigned: 17 December 1992
Appointed Date: 06 November 1992
70 years old

Persons With Significant Control

Mr William John Hodgson
Notified on: 30 October 2016
73 years old
Nature of control: Has significant influence or control

250 NORTH ROAD WEST LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
15 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 5

19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
26 Jan 1993
Secretary resigned;director resigned;new director appointed

22 Jan 1993
New director appointed
15 Jan 1993
Company name changed footlaw 49 LIMITED\certificate issued on 18/01/93

15 Jan 1993
Company name changed\certificate issued on 15/01/93
06 Nov 1992
Incorporation