41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS14 0PR

Company number 04118264
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address MRS D FLETCHER, 5 CHURCH ROAD, WHITCHURCH, BRISTOL, BS14 0PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Ann Cannon-Batchelor as a director on 4 November 2016; Appointment of Mr Jeremy Richard Coulson as a director on 4 November 2016. The most likely internet sites of 41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED are www.4143clarencestreetdartmouthmanagementcompany.co.uk, and www.41-43-clarence-street-dartmouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bristol Temple Meads Rail Station is 3.1 miles; to Filton Abbey Wood Rail Station is 6.8 miles; to Bristol Parkway Rail Station is 7.5 miles; to Avonmouth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.41 43 Clarence Street Dartmouth Management Company Limited is a Private Limited Company. The company registration number is 04118264. 41 43 Clarence Street Dartmouth Management Company Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of 41 43 Clarence Street Dartmouth Management Company Limited is Mrs D Fletcher 5 Church Road Whitchurch Bristol Bs14 0pr. . FLETCHER, Deborah Ann is a Secretary of the company. COULSON, Jeremy Richard is a Director of the company. FLETCHER, Deborah Ann is a Director of the company. Secretary DARGUE, Roger David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CANNON-BATCHELOR, Ann has been resigned. Director DARGUE, Roger David has been resigned. Director HARLEY, Neil James has been resigned. Director OLIPHANT, Angela Clare has been resigned. Director OLIPHANT, David John has been resigned. Director STINCHCOMBE, Antony Brian has been resigned. Director TYLER, Julie Ann has been resigned. Director WOODWARD, Derek John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLETCHER, Deborah Ann
Appointed Date: 01 September 2015

Director
COULSON, Jeremy Richard
Appointed Date: 04 November 2016
74 years old

Director
FLETCHER, Deborah Ann
Appointed Date: 01 December 2000
68 years old

Resigned Directors

Secretary
DARGUE, Roger David
Resigned: 01 September 2015
Appointed Date: 01 December 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
CANNON-BATCHELOR, Ann
Resigned: 04 November 2016
Appointed Date: 01 November 2015
70 years old

Director
DARGUE, Roger David
Resigned: 01 September 2015
Appointed Date: 01 December 2000
77 years old

Director
HARLEY, Neil James
Resigned: 14 September 2009
Appointed Date: 24 August 2003
64 years old

Director
OLIPHANT, Angela Clare
Resigned: 16 December 2010
Appointed Date: 03 June 2005
49 years old

Director
OLIPHANT, David John
Resigned: 16 December 2010
Appointed Date: 03 June 2005
57 years old

Director
STINCHCOMBE, Antony Brian
Resigned: 02 July 2012
Appointed Date: 31 December 2010
98 years old

Director
TYLER, Julie Ann
Resigned: 25 November 2014
Appointed Date: 23 October 2009
61 years old

Director
WOODWARD, Derek John
Resigned: 24 August 2003
Appointed Date: 01 December 2000
81 years old

41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Dec 2016
Termination of appointment of Ann Cannon-Batchelor as a director on 4 November 2016
09 Dec 2016
Appointment of Mr Jeremy Richard Coulson as a director on 4 November 2016
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6

...
... and 51 more events
03 Jan 2003
Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 May 2002
Total exemption small company accounts made up to 31 December 2001
06 Dec 2001
Return made up to 01/12/01; full list of members
04 Dec 2000
Secretary resigned
01 Dec 2000
Incorporation