This company is commonly known as Bournemouth & Poole Preservation Club Limited. The company was founded 28 years ago and was given the registration number 03064020. The firm's registered office is in POOLE. You can find them at 4 The Triangle, Upton, Poole, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BOURNEMOUTH & POOLE PRESERVATION CLUB LIMITED |
---|---|---|
Company Number | : | 03064020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1995 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Triangle, Upton, Poole, Dorset, England, BH16 5PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Greenwood Avenue, Ferndown, United Kingdom, BH22 9LE | Secretary | 01 November 2010 | Active |
18, High West Street, Dorchester, England, DT1 1UW | Director | 31 May 2020 | Active |
11, Greenwood Avenue, Ferndown, England, BH22 9LE | Director | 14 November 2013 | Active |
1 Parley Road, Moordown, Bournemouth, BH9 3BD | Secretary | 02 June 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 02 June 1995 | Active |
52 Jumpers Avenue, Christ Church, BH23 2ER | Secretary | 09 November 2006 | Active |
84, Newtown Road, Verwood, England, BH31 6EL | Director | 16 May 2010 | Active |
120, Leybourne Avenue, Bournemouth, BH10 6HA | Director | 09 November 2006 | Active |
11 Moordown Close, Bournemouth, BH9 3DH | Director | 09 November 2006 | Active |
22, Royal Oak Road, Bournemouth, England, BH10 5LS | Director | 13 May 2010 | Active |
635 Charminster Road, Bournemouth, England, BH8 9RH | Director | 24 February 2017 | Active |
2 Broadmead Road, Three Legged Cross, Wimborne, BH21 6SA | Director | 31 March 2000 | Active |
74 High Howe, Bear Cross, Bournemouth, BH11 9QR | Director | 02 June 1995 | Active |
11 Moordown Close, Bournemouth, BH9 3DH | Director | 02 June 1995 | Active |
Mr Alan Homer | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 635 Charminster Road, Bournemouth, England, BH8 9RH |
Nature of control | : |
|
Mr Derek William John Mitchell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Greenwood Avenue, Ferndown, England, BH22 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
2016-06-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.