10 THE AVENUE, CLIFTON, BRISTOL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3HE

Company number 01422264
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address SECOND FLOOR FLAT 10 THE AVENUE, CLIFTON, BRISTOL, BS8 3HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of 10 THE AVENUE, CLIFTON, BRISTOL LIMITED are www.10theavenuecliftonbristol.co.uk, and www.10-the-avenue-clifton-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. 10 The Avenue Clifton Bristol Limited is a Private Limited Company. The company registration number is 01422264. 10 The Avenue Clifton Bristol Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of 10 The Avenue Clifton Bristol Limited is Second Floor Flat 10 The Avenue Clifton Bristol Bs8 3he. . RILEY, Andrew Mark is a Secretary of the company. FORTE, Anne Louise is a Director of the company. HEAVEN, Patti is a Director of the company. RILEY, Andrew Mark is a Director of the company. STEWART, Michael is a Director of the company. Secretary BRYAN, Roger Charles has been resigned. Secretary HARRIS, Michael Charles has been resigned. Secretary MASON, Peter James has been resigned. Secretary SOMERVILLE, John Peter has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director COCKEVILL, Derek Alan has been resigned. Director FRASER-HARRIS, Alexander Beaufort Fraser, Commodore has been resigned. Director HARRIS, Michael Charles has been resigned. Director HUNTINGTON, William James has been resigned. Director LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain has been resigned. Director OLSEN, Judith Gillian has been resigned. Director SOMERVILLE, John Peter has been resigned. Director THORNHILL, Andrew Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RILEY, Andrew Mark
Appointed Date: 22 May 2008

Director
FORTE, Anne Louise

82 years old

Director
HEAVEN, Patti
Appointed Date: 11 August 2008
72 years old

Director
RILEY, Andrew Mark
Appointed Date: 24 November 2006
48 years old

Director
STEWART, Michael
Appointed Date: 27 July 2013
55 years old

Resigned Directors

Secretary
BRYAN, Roger Charles
Resigned: 22 April 1999
Appointed Date: 17 April 1997

Secretary
HARRIS, Michael Charles
Resigned: 17 April 1997
Appointed Date: 10 February 1995

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 22 April 1999

Secretary
SOMERVILLE, John Peter
Resigned: 10 February 1995

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 22 May 2008
Appointed Date: 30 August 2005

Director
COCKEVILL, Derek Alan
Resigned: 01 July 1994
94 years old

Director
FRASER-HARRIS, Alexander Beaufort Fraser, Commodore
Resigned: 26 October 2001
Appointed Date: 01 July 1994
108 years old

Director
HARRIS, Michael Charles
Resigned: 08 December 2006
Appointed Date: 10 February 1995
84 years old

Director
HUNTINGTON, William James
Resigned: 22 August 2013
Appointed Date: 01 May 2008
68 years old

Director
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain
Resigned: 07 August 2008
Appointed Date: 24 October 1998
69 years old

Director
OLSEN, Judith Gillian
Resigned: 20 July 1998
90 years old

Director
SOMERVILLE, John Peter
Resigned: 10 February 1995
102 years old

Director
THORNHILL, Andrew Robert
Resigned: 02 April 2003
Appointed Date: 12 December 2001
82 years old

10 THE AVENUE, CLIFTON, BRISTOL LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 30 June 2016
24 Sep 2016
Confirmation statement made on 22 September 2016 with updates
02 Mar 2016
Total exemption full accounts made up to 30 June 2015
26 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 4

23 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 91 more events
31 Jan 1989
Return made up to 15/12/88; full list of members

24 Feb 1988
Full accounts made up to 30 June 1987

24 Feb 1988
Return made up to 12/08/87; full list of members

29 Nov 1986
Return made up to 18/09/86; full list of members

10 Oct 1986
Full accounts made up to 30 June 1986