About

Registered Number: 04351950
Date of Incorporation: 11/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: REBBECK BROTHERS, 10 Exeter Road, Bournemouth, BH2 5AN

 

Established in 2002, The Chines (18 Mckinley Road) Management Ltd have registered office in Bournemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Mellery-pratt, Anthony John, Brandon, Ingrid Helen, Girling, Samuel, Girling, Samuel, Marsh, Michael John, Parr, John, Stevenson, Brian, Abdollahian, Sam Ali, Chatfield, Robert John, Elton, Roy, Keane, Andrew Michael, Macdermott, John Frederick, Rees, Simon Tudor, Robson, James, Stebbing, Lionel Edwin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON, Ingrid Helen 12 February 2020 - 1
GIRLING, Samuel 27 October 2009 - 1
ABDOLLAHIAN, Sam Ali 17 November 2011 15 May 2018 1
CHATFIELD, Robert John 10 September 2009 17 March 2011 1
ELTON, Roy 02 December 2005 24 August 2020 1
KEANE, Andrew Michael 25 August 2009 17 August 2012 1
MACDERMOTT, John Frederick 10 October 2002 16 September 2009 1
REES, Simon Tudor 18 September 2003 08 August 2005 1
ROBSON, James 18 September 2003 13 March 2007 1
STEBBING, Lionel Edwin 10 October 2002 28 August 2003 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 22 December 2015 - 1
GIRLING, Samuel 13 January 2015 22 December 2015 1
MARSH, Michael John 11 May 2002 30 June 2004 1
PARR, John 01 October 2013 13 January 2015 1
STEVENSON, Brian 15 January 2002 05 November 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AD01 - Change of registered office address 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 16 January 2015
AP03 - Appointment of secretary 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AD01 - Change of registered office address 16 January 2014
AP03 - Appointment of secretary 26 November 2013
AA - Annual Accounts 14 October 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 18 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 27 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
225 - Change of Accounting Reference Date 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.