ABBOTS COURT (WEYMOUTH) LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT3 5HE

Company number 02522006
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address FLAT 18 ABBOTS COURT, 9 ULLSWATER CRESCENT, WEYMOUTH, DORSET, DT3 5HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Micro company accounts made up to 30 November 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 20 . The most likely internet sites of ABBOTS COURT (WEYMOUTH) LIMITED are www.abbotscourtweymouth.co.uk, and www.abbots-court-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Abbots Court Weymouth Limited is a Private Limited Company. The company registration number is 02522006. Abbots Court Weymouth Limited has been working since 13 July 1990. The present status of the company is Active. The registered address of Abbots Court Weymouth Limited is Flat 18 Abbots Court 9 Ullswater Crescent Weymouth Dorset Dt3 5he. . DAVIS, Jennifer Nora is a Secretary of the company. BONE, Christopher George is a Director of the company. BOWN, Terence Walter is a Director of the company. DAVIS, Jennifer Nora is a Director of the company. DAVIS, William Roy is a Director of the company. PONT, Daphne Edith is a Director of the company. ROBERTS, Lily Doris is a Director of the company. SKILLETER, Renee May is a Director of the company. Secretary HODGKINSON, Kenneth Arthur has been resigned. Secretary LADD, Alan Charles has been resigned. Secretary REEVES, Colin Arthur, Leutenant Colonel has been resigned. Secretary REEVES, Patricia Beatrice has been resigned. Secretary SPIERS, Molly Elizabeth has been resigned. Director EMERY, Evelyn has been resigned. Director HARPER, Brian Jones has been resigned. Director HODGKINSON, Kenneth Arthur has been resigned. Director LADD, Alan Charles has been resigned. Director PODMORE, Joan has been resigned. Director REEVES, Colin Arthur, Leutenant Colonel has been resigned. Director REEVES, Patricia Beatrice has been resigned. Director RENDALL, Philip Edgar has been resigned. Director SCOURCE, Alfred has been resigned. Director SPIERS, Molly Elizabeth has been resigned. Director STABLER, Michael John has been resigned. Director THOMAS, Joan Aimee has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Jennifer Nora
Appointed Date: 08 April 2006

Director
BONE, Christopher George
Appointed Date: 18 April 2009
75 years old

Director
BOWN, Terence Walter
Appointed Date: 27 March 2010
83 years old

Director
DAVIS, Jennifer Nora
Appointed Date: 08 April 2006
77 years old

Director
DAVIS, William Roy
Appointed Date: 08 April 2006
81 years old

Director
PONT, Daphne Edith
Appointed Date: 14 April 2012
90 years old

Director
ROBERTS, Lily Doris
Appointed Date: 24 April 2004
87 years old

Director
SKILLETER, Renee May
Appointed Date: 23 April 2005
79 years old

Resigned Directors

Secretary
HODGKINSON, Kenneth Arthur
Resigned: 20 April 2002
Appointed Date: 29 April 1995

Secretary
LADD, Alan Charles
Resigned: 20 April 2002
Appointed Date: 08 November 2001

Secretary

Secretary
REEVES, Patricia Beatrice
Resigned: 08 April 2006
Appointed Date: 14 February 2006

Secretary
SPIERS, Molly Elizabeth
Resigned: 04 July 2005
Appointed Date: 20 April 2002

Director
EMERY, Evelyn
Resigned: 24 November 1992
108 years old

Director
HARPER, Brian Jones
Resigned: 08 July 2006
Appointed Date: 20 April 2002
97 years old

Director
HODGKINSON, Kenneth Arthur
Resigned: 20 April 2002
Appointed Date: 29 April 1995
104 years old

Director
LADD, Alan Charles
Resigned: 20 April 2002
103 years old

Director
PODMORE, Joan
Resigned: 26 April 2003
105 years old

Director
REEVES, Colin Arthur, Leutenant Colonel
Resigned: 25 April 1998
98 years old

Director
REEVES, Patricia Beatrice
Resigned: 14 April 2012
Appointed Date: 20 April 2002
90 years old

Director
RENDALL, Philip Edgar
Resigned: 20 April 2002
105 years old

Director
SCOURCE, Alfred
Resigned: 29 May 2000
107 years old

Director
SPIERS, Molly Elizabeth
Resigned: 04 July 2005
Appointed Date: 20 April 2002
93 years old

Director
STABLER, Michael John
Resigned: 12 April 2008
Appointed Date: 28 April 2001
90 years old

Director
THOMAS, Joan Aimee
Resigned: 20 April 2002
Appointed Date: 29 January 1993
105 years old

ABBOTS COURT (WEYMOUTH) LIMITED Events

20 Apr 2017
Confirmation statement made on 16 April 2017 with updates
09 Feb 2017
Micro company accounts made up to 30 November 2016
25 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20

04 Mar 2016
Micro company accounts made up to 30 November 2015
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20

...
... and 78 more events
13 Aug 1991
Return made up to 13/07/91; full list of members

13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1990
Registered office changed on 13/12/90 from: unity chambers 34 high east street dorchester dorset DT1 1HA

13 Dec 1990
Accounting reference date notified as 30/11

13 Jul 1990
Incorporation