35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED

Address:
2 Park Lane, Wimborne Minster, Dorset, BH21 1LD

35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03668833. The registration start date is November 17, 1998. The current status is Active.

Company Overview

Company Number 03668833
Company Name 35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED
Registered Address 2 Park Lane
Wimborne Minster
Dorset
BH21 1LD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-11-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-15
Returns Last Update 2015-11-17
Confirmation Statement Due Date 2020-12-29
Confirmation Statement Last Update 2019-11-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 2 PARK LANE
WIMBORNE MINSTER
Post Town DORSET
Post Code BH21 1LD

Companies with the same location

Entity Name Office Address
20/25 SHEPPARDS FIELD LIMITED 2 Park Lane, Wimborne, Dorset, BH21 1LD
STATION COURT (WIMBORNE) LIMITED 2 Park Lane, Wimborne, Dorset, BH21 1LD
MARLBOROUGH COURT MANAGEMENT COMPANY LIMITED 2 Park Lane, Wimborne, Dorset, BH21 1LD

Companies with the same post code

Entity Name Office Address
PKLN MANAGEMENT LIMITED 12 Park Lane, Wimborne, BH21 1LD, United Kingdom
BARSIMS LEISURE LIMITED Cricketers Arms, Park Lane, Wimborne, Dorset, BH21 1LD
TLR INTERIORS LIMITED 12a Park Lane, Wimborne, Dorset, BH21 1LD, England
LEWENS LIMITED Flat 3 Park Lane Court, 22 Park Lane, Wimborne, Dorset, BH21 1LD, England
JUDY'S HOUSE LIMITED 20 Park Lane, Wimborne, BH21 1LD
BUCKFIELD SIGNS LTD 26 Park Lane, Wimborne, Dorset, BH21 1LD, United Kingdom
HARKER & BULLMAN LIMITED Mulberry House 2 Park Lane, Wimborne, Dorset, BH21 1LD
SABLOW LIMITED 12 Park Lane, Wimborne, Dorset, BH21 1LD, England
IMI LEISURE LIMITED 12a Park Lane, Wimborne, Dorset, BH21 1LD, England
JJD LEISURE LIMITED 12a Park Lane, Wimborne Dorset, England, BH21 1LD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDSON, Stephanie Anne Secretary (Active) 2 Park Lane, Wimborne, Dorset, BH21 1LD /
7 June 2004
/
BROWN, Leslie Walter Director (Active) 5 Danesbrook Close, Furzton, Milton Keynes, Buckinghamshire, MK4 1FA November 1935 /
28 September 2004
British /
United Kingdom
Retired
CHAPMAN, Anthony Director (Active) 44 Sheppards Field, Wimborne, Dorset, BH21 1PX September 1934 /
17 November 1998
British /
United Kingdom
Retired
FISK, Pauline Shirley Director (Active) 3 Park Homer Road, Wimborne, Dorset, BH21 2SP September 1963 /
17 November 1998
British /
United Kingdom
Part Time Secretary
NASH, Annette Director (Active) 63a Leigh Lane, Wimborne, Dorset, BH21 2PP May 1955 /
22 July 2005
British /
United Kingdom
Salesperson
WILKINSON, Jean Ann Secretary (Resigned) 35 Sheppards Field, Wimborne, Dorset, BH21 1PX /
17 November 1998
/
BANBROOK, Irene Catherine Director (Resigned) 41 Sheppards Field, Wimborne, Dorset, BH21 1PX August 1917 /
17 November 1998
British /
Retired
BURCH, Jane Lesley Director (Resigned) 23 Alyth Road, Talbot Woods, Bournemouth, Dorset, BH3 7DG September 1950 /
17 November 1998
British /
Housewife
CHAPMAN, David Anthony Stephen Director (Resigned) 36 Sheppards Field, Wimborne, Dorset, BH21 1PX January 1963 /
17 November 1998
British /
Financial Consultant
EARP, Marjorie Gladys Director (Resigned) Flat 43 Sheppards Field, Wimborne, Dorset, BH21 1PX February 1920 /
17 November 1998
British /
United Kingdom
Retired
EDWARDS, Florence Margaret Director (Resigned) 37 Sheppards Field, Wimborne, Dorset, BH21 1PX August 1920 /
17 November 1998
British /
United Kingdom
Retired
GREEN, Ivy May Director (Resigned) 38 Sheppards Field, Wimborne, Dorset, BH21 1PX September 1906 /
17 November 1998
British /
Retired
HAMMICK, Josephine Ann Director (Resigned) Little Merley, Merley House Lane, Wimborne, Dorset, BH21 3AA March 1937 /
23 April 2002
British /
England
Director
KING, Daphne Alma Director (Resigned) 36 Sheppards Field, Wimborne, Dorset, BH21 1PX September 1929 /
17 November 2000
British /
Retired
LEWIS, Elsie May Director (Resigned) 41 Sheppards Field, Wimborne, Dorset, BH21 1PX April 1920 /
3 April 2002
British /
Retired
RICHARDS, Gweneth Alberta Director (Resigned) 42 Sheppards Field, Wimborne, Dorset, BH21 1PX November 1925 /
17 November 1998
British /
Retired
WILKINSON, David Anthony Director (Resigned) 35 Sheppards Field, Wimborne, Dorset, BH21 1PX February 1933 /
17 November 1998
British /
Retired
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
17 November 1998
/

Competitor

Search similar business entities

Post Town DORSET
Post Code BH21 1LD
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on 35-44 SHEPPARDS FIELD RESIDENTS ASSOCIATION LIMITED 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches