10 BELVEDERE ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7JG
Company number 02714810
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 10 BELVEDERE ROAD, REDLAND, BRISTOL, BS6 7JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of 10 BELVEDERE ROAD MANAGEMENT LIMITED are www.10belvedereroadmanagement.co.uk, and www.10-belvedere-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. 10 Belvedere Road Management Limited is a Private Limited Company. The company registration number is 02714810. 10 Belvedere Road Management Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of 10 Belvedere Road Management Limited is 10 Belvedere Road Redland Bristol Bs6 7jg. . GILG, Julie Angela is a Director of the company. JONES, Christopher is a Director of the company. Secretary BLUNDEN, Carey has been resigned. Secretary DAVIES, Tara Jane Blanche has been resigned. Secretary HAWKING, Paul William has been resigned. Secretary LEEDER, Sarah Tracey, Dr has been resigned. Secretary NG, Andrew Wing Him has been resigned. Secretary WHITE, Patricia Meriel has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ARKWRIGHT, Joanne Elizabeth has been resigned. Director BLUNDEN, Carey has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director HAWKER, Giles Richard Fort has been resigned. Director HAWKING, Paul William has been resigned. Director NG, Andrew Wing Him has been resigned. Director NICOL, Stephen Graham has been resigned. Director WHITE, Peter Austin has been resigned. The company operates in "Residents property management".


Current Directors

Director
GILG, Julie Angela
Appointed Date: 23 January 2010
54 years old

Director
JONES, Christopher
Appointed Date: 25 November 2012
43 years old

Resigned Directors

Secretary
BLUNDEN, Carey
Resigned: 01 August 2001
Appointed Date: 14 May 1999

Secretary
DAVIES, Tara Jane Blanche
Resigned: 08 July 2004
Appointed Date: 27 September 2001

Secretary
HAWKING, Paul William
Resigned: 14 May 1999
Appointed Date: 01 March 1995

Secretary
LEEDER, Sarah Tracey, Dr
Resigned: 30 April 2012
Appointed Date: 03 November 2004

Secretary
NG, Andrew Wing Him
Resigned: 07 October 2001
Appointed Date: 01 June 2001

Secretary
WHITE, Patricia Meriel
Resigned: 01 March 1995
Appointed Date: 14 May 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 May 1992
Appointed Date: 14 May 1992

Director
ARKWRIGHT, Joanne Elizabeth
Resigned: 19 November 2001
Appointed Date: 29 January 1995
62 years old

Director
BLUNDEN, Carey
Resigned: 02 August 2001
Appointed Date: 07 April 2001
54 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 14 May 1992
Appointed Date: 14 May 1992

Director
HAWKER, Giles Richard Fort
Resigned: 08 July 2004
Appointed Date: 19 November 2001
53 years old

Director
HAWKING, Paul William
Resigned: 19 November 2001
Appointed Date: 28 January 1995
59 years old

Director
NG, Andrew Wing Him
Resigned: 06 July 2005
Appointed Date: 01 June 2001
53 years old

Director
NICOL, Stephen Graham
Resigned: 30 April 2012
Appointed Date: 03 November 2004
52 years old

Director
WHITE, Peter Austin
Resigned: 01 March 1995
Appointed Date: 14 May 1992
89 years old

10 BELVEDERE ROAD MANAGEMENT LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6

16 Dec 2015
Total exemption full accounts made up to 30 April 2015
07 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 6

23 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 69 more events
25 Jan 1993
Accounting reference date notified as 31/12

04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Secretary resigned;new secretary appointed

04 Jun 1992
Registered office changed on 04/06/92 from: 10 blevedere road westbury park bristol avon BS9

14 May 1992
Incorporation