JWT (SOUTH) LIMITED
Registered Address
The registered address of JWT (SOUTH) LIMITED is:
Hamilton Townsend, Seamoor Road, BH4 9AA, Bournemouth, England
Appointments
These are the registered company appointments of JWT (SOUTH) LIMITED.
GREENLEA FREEHOLD LIMITED
Corporate Secretary
ACTIVEAssigned on 26 Sep 2016
Current time on role 7 years, 6 months, 2 days
ROTHBURY PARK (MANAGEMENT) LIMITED
Corporate Secretary
ACTIVEAssigned on 19 Feb 2012
Current time on role 12 years, 1 month, 9 days
STRATHAVON (RIGHT TO MANAGE) COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Feb 2012
Current time on role 12 years, 1 month, 15 days
FINCHDRIVE LIMITED
Corporate Secretary
ACTIVEAssigned on 31 Dec 2011
Current time on role 12 years, 2 months, 28 days
CHINE MANSIONS FREEHOLD (NO 1) LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Dec 2011
Current time on role 12 years, 3 months, 14 days
CHINE MANSIONS FREEHOLD (NO 2) LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Dec 2011
Current time on role 12 years, 3 months, 14 days
CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jan 2012
Resigned on 18 Jan 2021
Time on role 8 years, 11 months, 25 days
LITTLE FOSTERS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2015
Resigned on 01 Jan 2021
Time on role 5 years, 3 months
WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 May 2013
Resigned on 01 Jan 2021
Time on role 7 years, 7 months, 21 days
THE PEPPERCORN MEADOWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 May 2013
Resigned on 01 Jan 2021
Time on role 7 years, 7 months, 15 days
WESTLANDS COURT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Jul 2015
Resigned on 26 Dec 2020
Time on role 5 years, 5 months, 13 days
MOONDANCE FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Oct 2018
Resigned on 18 Dec 2020
Time on role 2 years, 1 month, 27 days
BROADLANDS MANAGEMENT(BOURNEMOUTH)LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Oct 2011
Resigned on 16 Dec 2020
Time on role 9 years, 1 month, 29 days
RIVERSLEA PHASE V RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Feb 2013
Resigned on 02 Dec 2020
Time on role 7 years, 9 months, 5 days
PURBECK HEIGHTS (MANAGEMENT) LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 May 2012
Resigned on 01 Dec 2020
Time on role 8 years, 6 months, 11 days
BELLEVUE ST NICHOLAS LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Dec 2011
Resigned on 27 Nov 2020
Time on role 8 years, 11 months, 24 days
ADMIRAL'S POINT MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2012
Resigned on 25 Nov 2020
Time on role 8 years, 8 months, 24 days
KEVERSTONE COURT FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Jun 2015
Resigned on 24 Nov 2020
Time on role 5 years, 5 months, 13 days
CORAL COURT FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Mar 2012
Resigned on 17 Nov 2020
Time on role 8 years, 7 months, 19 days
KINGSFIELD HOUSE (MANAGEMENT COMPANY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Aug 2012
Resigned on 17 Nov 2020
Time on role 8 years, 3 months, 16 days
COMILLA COURT (BRANKSOME) LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Jul 2011
Resigned on 08 Aug 2020
Time on role 9 years, 11 days
31 SURREY ROAD MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 May 2012
Resigned on 01 Aug 2020
Time on role 8 years, 2 months, 18 days
ELGIN COURT TOWER ROAD MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Sep 2011
Resigned on 29 Jul 2020
Time on role 8 years, 10 months, 17 days
VICTORIA HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Nov 2011
Resigned on 01 Jul 2020
Time on role 8 years, 7 months, 24 days
BLIGHWOOD 57 MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Oct 2011
Resigned on 01 Jul 2020
Time on role 8 years, 8 months, 20 days
LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Sep 2011
Resigned on 01 Jul 2020
Time on role 8 years, 9 months, 20 days
FAIRWAY VIEWS (COMPTON AVENUE) MANAGEMENT COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2016
Resigned on 01 Jul 2020
Time on role 3 years, 9 months, 30 days
HAMILTON MEWS MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Nov 2015
Resigned on 01 Jul 2020
Time on role 4 years, 7 months, 28 days
ST. CATHERINE'S COURT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 03 Sep 2015
Resigned on 01 Jul 2020
Time on role 4 years, 9 months, 28 days
REGENCY PARK (24-37) LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Jul 2011
Resigned on 01 Jul 2020
Time on role 8 years, 11 months, 1 day
WIMBORNE ROAD RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Sep 2011
Resigned on 01 Jul 2020
Time on role 8 years, 9 months, 26 days
POOLE QUAY RESIDENTS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Feb 2012
Resigned on 01 Jul 2020
Time on role 8 years, 4 months, 9 days
JACMAR COURT(NEW MILTON)LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Oct 2015
Resigned on 01 Jul 2020
Time on role 4 years, 8 months, 22 days
ROTHBURY PARK FREEHOLD LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Feb 2016
Resigned on 01 Jul 2020
Time on role 4 years, 4 months, 2 days
SARUM COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Dec 2011
Resigned on 01 Jul 2020
Time on role 8 years, 6 months, 29 days