This company is commonly known as Bournemouth And District Law Society. The company was founded 131 years ago and was given the registration number 00038252. The firm's registered office is in BOURNEMOUTH. You can find them at Borough Chambers, Fir Vale Road, Bournemouth, Dorset. This company's SIC code is 69102 - Solicitors.
Name | : | BOURNEMOUTH AND DISTRICT LAW SOCIETY |
---|---|---|
Company Number | : | 00038252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1893 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Borough Chambers, Fir Vale Road, Bournemouth, Dorset, BH1 2JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 23 April 2018 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 23 April 2018 | Active |
14, Southville Road, Bournemouth, England, BH5 2JT | Director | 24 May 2021 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 26 July 2023 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 04 July 2022 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 24 May 2021 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 19 June 2023 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, England, BH1 2JJ | Secretary | 23 April 2018 | Active |
Mannamead, Hangersley Hill, Ringwood, BH24 3JN | Secretary | - | Active |
8 Belle Vue Walk, West Parley, Ferndown, BH22 8QB | Secretary | 23 April 2001 | Active |
14, Southville Road, Bournemouth, England, BH5 2JT | Secretary | 29 April 2013 | Active |
9 Pottery Road, Poole, BH14 8RA | Director | 24 April 1995 | Active |
Whitewell Cottage 152, Whitefield West Morden, Wareham, BH20 7SL | Director | 06 April 1992 | Active |
Flat 10 Lyndon Gate, 4 Chine Crescent Road, Bournemouth, BH2 5LW | Director | 05 April 1993 | Active |
1 Cromer Road, Bournemouth, BH8 9BW | Director | 28 April 2003 | Active |
Borough Chambers, Fir Vale Road, Bournemouth, BH1 2JJ | Director | 26 April 2010 | Active |
6 Southwood Avenue, Southbourne, Bournemouth, BH6 3QA | Director | 06 April 1992 | Active |
5 West Borough, Wimborne, BH21 1LT | Director | 27 April 1998 | Active |
Waters Edge, 49 Elms Avenue, Poole, BH14 8EE | Director | 21 April 1997 | Active |
13 St Johns Hill, Wimborne, BH21 1BX | Director | 21 April 1997 | Active |
43 Compton Avenue, Lilliput, Poole, BH14 8PU | Director | 26 April 2004 | Active |
8 Field Way, Corfe Mullen, Wimborne, BH21 3XH | Director | 24 April 1996 | Active |
4 High Way, Broadstone, BH18 9NB | Director | 26 April 2004 | Active |
Longlands, Hinton Martell, Wimborne, BH21 7HE | Director | 11 April 1994 | Active |
Mannamead, Hangersley Hill, Ringwood, BH24 3JN | Director | 23 April 2001 | Active |
111 Queens Park Avenue, Bournemouth, BH8 9HA | Director | 11 April 1994 | Active |
75 Bridle Way, Colehill, Wimborne, BH21 2UP | Director | 24 April 1996 | Active |
7 The Deans, Dean Park Road, Bournemouth, BH1 1QB | Director | 21 April 1997 | Active |
Russell House Oxford Road, Bournemouth, BH8 8EX | Director | 26 April 2004 | Active |
Watercress Cottage, Wimborne St Giles, Cranborne, BH21 5NF | Director | 24 April 1996 | Active |
Lilacs, Mount Pleasant Lane, Lymington, SO41 8LS | Director | 27 April 1998 | Active |
28 Branksome Hill Road, Bournemouth, BH4 9LD | Director | 06 April 1992 | Active |
21 Endfield Road, Moordown, Bournemouth, BH9 1TL | Director | 05 April 1993 | Active |
BH23 | Director | - | Active |
7 Boulnois Avenue, Poole, BH14 9NX | Director | 23 April 2001 | Active |
Ms Theresa Mills | ||
Notified on | : | 04 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | Borough Chambers, Bournemouth, BH1 2JJ |
Nature of control | : |
|
Mrs Joanne Elizabeth Clarke | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Borough Chambers, Bournemouth, BH1 2JJ |
Nature of control | : |
|
Mr Mark Leon Kiteley | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Borough Chambers, Fir Vale Road, Bournemouth, England, BH1 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.