22 TALBOT AVENUE, BOURNEMOUTH LTD. is a business entity registered at Companies House, UK, with entity identifier is 03604352. The registration start date is July 27, 1998. The current status is Active.
Company Number | 03604352 |
Company Name | 22 TALBOT AVENUE, BOURNEMOUTH LTD. |
Registered Address |
Flat-1 22 Talbot Avenue Bournemouth Dorset BH3 7HY |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-07-27 |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-24 |
Returns Last Update | 2015-07-27 |
Confirmation Statement Due Date | 2021-08-10 |
Confirmation Statement Last Update | 2020-07-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
FLAT-1, 22 TALBOT AVENUE |
Post Town | BOURNEMOUTH |
County | DORSET |
Post Code | BH3 7HY |
Entity Name | Office Address |
---|---|
SITE SEEKERS HOLDINGS LTD | Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom |
YOUR DRAINAGE LTD | Flat 3, 22 Talbot Avenue, Bournemouth, BH3 7HY, England |
SUNSEEKERS LIMITED | Flat 3, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY |
SITE SEEKERS LIMITED | Flat 3, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY |
SECURE AND REPAIR LIMITED | 24b Talbot Avenue, Bournemouth, Dorset, BH3 7HY, United Kingdom |
A AND E CARPET CLEANING LIMITED | Flat 3 22, Talbot Avenue, Bournemouth, Dorset, BH3 7HY |
Entity Name | Office Address |
---|---|
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED | Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom |
CHARTER A GROUP LTD | Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England |
EVERYTHING ABOVE AVERAGE LTD | Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England |
YOKYOK LIMITED | 54 Windham Road, Bournemouth, BH1 4RD, England |
ABK ONLINE SERVICES LIMITED | Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom |
APOLLO AUTO HIRE LIMITED | 12a Columbia Road, Bournemouth, BH10 4DY, England |
CALNE DEVELOPMENTS LTD | Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England |
PEN GALLERY COMMUNITY INTEREST COMPANY | Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England |
AMANDA DAVIN LTD | 28 Knole Road, Bournemouth, Dorset, BH14DH, England |
DW MEDIA & MARKETING LTD | Flat A2 Midland Heights, 45 Suffolk Road, Bournemouth, BH2 6AU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ASSAD, Emma Badri | Secretary (Active) | Flat-1,, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | / 14 August 2015 |
/ |
|
ASSAD, Emma Badri | Director (Active) | Flat-1,, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | August 1984 / 15 July 2014 |
British / England |
Lloyds Bank Retention Advisor |
ASSAD, Michael Kourosh | Secretary (Resigned) | Flat-1,, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | / 31 July 2014 |
/ |
|
BLAND, Kevin Neil | Secretary (Resigned) | The Old House, Witchampton, Wimborne, Dorset, BH21 5AP | / 27 July 1998 |
/ |
|
BROWNE, Deborah Jean | Secretary (Resigned) | Moonacre, Moonhills Lane, Beaulieu, Hampshire, SO42 7YW | / 11 November 2007 |
British / |
Designer |
GOMEZ, Anthony Ernest | Secretary (Resigned) | Flat 1, 22 Talbot Avenue, Bournemouth, Dorset, Uk, BH3 7HY | / 4 September 2009 |
/ |
|
HITCHENS, Gillian | Secretary (Resigned) | 3 Cresta Gardens, Ferndown, Dorset, BH22 8LY | / 31 July 2005 |
/ |
|
HITCHENS, Joanne | Secretary (Resigned) | 24 Glenmoor Road, Ferndown, Dorset, BH22 8QF | / 29 September 2003 |
/ |
|
MCGOWAN, Nicholas John Ingram | Secretary (Resigned) | 13 Chestnut Avenue, Southbourne, Bournemouth, BH6 3SP | / 24 February 2003 |
/ |
|
BROWNE, Marcia Anne | Director (Resigned) | Flat 3 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | April 1944 / 11 November 2007 |
British / |
None |
CULPIN, Christopher David | Director (Resigned) | 3 Cresta Gardens, Ferndown, Dorset, United Kingdom, BH22 8LY | August 1965 / 1 October 2009 |
British / England |
Bathroom Designer |
CULPIN, Christopher David | Director (Resigned) | 3 Cresta Gardens, West Parley, Ferndown, Dorset, BH22 8LY | August 1965 / 31 July 2005 |
British / England |
Heating Engineer |
DEATKER, Nigel | Director (Resigned) | Flat 4 22 Talbot Avenue, Talbot Woods, Bournemouth, BH3 7HY | October 1962 / 27 July 1998 |
British / |
Company Director |
DWYER, Craig | Director (Resigned) | Flat 4 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | February 1964 / 11 November 2007 |
British / |
Property Developer |
GATELY, Caroline Elizabeth | Director (Resigned) | Flat-1,, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | January 1966 / 26 July 2011 |
British / United Kingdom |
Professional |
GILBERT, Adrian Simon | Director (Resigned) | Flat-1,, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | February 1969 / 15 July 2014 |
British / Bournemouth,England |
Building Surveyor |
GOMEZ, Claudia Jacqueline | Director (Resigned) | Flat 1, 22 Talbot Avenue, Bournemouth, Dorset, BH3 7HY | November 1948 / 11 November 2007 |
British / United Kingdom |
Pilates Instructor |
HITCHENS, Gillian | Director (Resigned) | 3 Cresta Gardens, Ferndown, Dorset, BH22 8LY | April 1947 / 29 September 2003 |
British / |
Director |
MCGOWAN, Nicholas John Ingram | Director (Resigned) | 13 Chestnut Avenue, Southbourne, Bournemouth, BH6 3SP | March 1964 / 24 February 2003 |
British / |
Finance Manager |
Post Town | BOURNEMOUTH |
Post Code | BH3 7HY |
SIC Code | 98000 - Residents property management |
Please provide details on 22 TALBOT AVENUE, BOURNEMOUTH LTD. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.