1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HT

Company number 01816303
Status Active
Incorporation Date 15 May 1984
Company Type Private Limited Company
Address 1 ABERDEEN ROAD, REDLAND, BRISTOL, BS6 6HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Gwyn Roberts as a secretary on 19 January 2017; Termination of appointment of Stephen Leonard Snell as a secretary on 19 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of 1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED are www.1aberdeenroadredlandbristolmanagementcompany.co.uk, and www.1-aberdeen-road-redland-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. 1 Aberdeen Road Redland Bristol Management Company Limited is a Private Limited Company. The company registration number is 01816303. 1 Aberdeen Road Redland Bristol Management Company Limited has been working since 15 May 1984. The present status of the company is Active. The registered address of 1 Aberdeen Road Redland Bristol Management Company Limited is 1 Aberdeen Road Redland Bristol Bs6 6ht. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £2.93k. It is £1.08k against last year. And the total assets are £3.26k, which is £1.1k against last year. ROBERTS, Gwyn is a Secretary of the company. BUSH, Jeremy David is a Director of the company. ROBERTS, Gwyn is a Director of the company. SNELL, Stephen Leonard is a Director of the company. Secretary SNELL, Stephen Leonard has been resigned. Director BROWN, Jennefer Anne has been resigned. Director HESTER, Nicholas Adam has been resigned. Director HEWSON, Amy Victoria has been resigned. Director KESSELAAR, Clare has been resigned. Director MASTERS, Caroline Elizabeth has been resigned. Director MIDMER, Nigel Alexander has been resigned. Director OWEN, John Shaw has been resigned. Director OWEN, Sandra Christine has been resigned. Director PAKER, Kerim has been resigned. The company operates in "Residents property management".


1 aberdeen road redland bristol management company Key Finiance

LIABILITIES £0k
CASH £2.93k
+58%
TOTAL ASSETS £3.26k
+50%
All Financial Figures

Current Directors

Secretary
ROBERTS, Gwyn
Appointed Date: 19 January 2017

Director
BUSH, Jeremy David
Appointed Date: 14 March 1999
62 years old

Director
ROBERTS, Gwyn
Appointed Date: 26 September 1997
67 years old

Director

Resigned Directors

Secretary
SNELL, Stephen Leonard
Resigned: 19 January 2017

Director
BROWN, Jennefer Anne
Resigned: 14 March 1999
Appointed Date: 12 January 1998
54 years old

Director
HESTER, Nicholas Adam
Resigned: 27 March 1997
Appointed Date: 03 April 1992
58 years old

Director
HEWSON, Amy Victoria
Resigned: 17 August 2002
Appointed Date: 20 April 2000
50 years old

Director
KESSELAAR, Clare
Resigned: 03 April 1992
68 years old

Director
MASTERS, Caroline Elizabeth
Resigned: 29 May 2015
Appointed Date: 14 January 2005
47 years old

Director
MIDMER, Nigel Alexander
Resigned: 26 September 1997
58 years old

Director
OWEN, John Shaw
Resigned: 26 November 1993
58 years old

Director
OWEN, Sandra Christine
Resigned: 20 April 2000
Appointed Date: 26 November 1993
85 years old

Director
PAKER, Kerim
Resigned: 14 January 2005
Appointed Date: 18 August 2002
51 years old

1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Appointment of Mr Gwyn Roberts as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of Stephen Leonard Snell as a secretary on 19 January 2017
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

...
... and 86 more events
10 Jan 1987
Return made up to 16/11/85; full list of members

10 Jan 1987
Return made up to 16/11/85; full list of members

10 Jan 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed