11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 01296812
Status Active
Incorporation Date 3 February 1977
Company Type Private Limited Company
Address 436-440 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 40 ; Appointment of Mr Frederick George White-Flower as a director on 6 November 2015. The most likely internet sites of 11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED are www.11chertseyroadmanagementcompany.co.uk, and www.11-chertsey-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. 11 Chertsey Road Management Company Limited is a Private Limited Company. The company registration number is 01296812. 11 Chertsey Road Management Company Limited has been working since 03 February 1977. The present status of the company is Active. The registered address of 11 Chertsey Road Management Company Limited is 436 440 Gloucester Road Horfield Bristol Bs7 8tx. . HODGES, Simon is a Secretary of the company. JILLETT, Rosemary is a Director of the company. WARD, Abigail Louise, Dr is a Director of the company. WHITE-FLOWER, Frederick George is a Director of the company. Secretary BAILEY, Catherine Clare, Dr has been resigned. Secretary BELL, Mark has been resigned. Secretary BRADBURY, Stuart John has been resigned. Secretary DE BOYETT, Andrew George has been resigned. Secretary EZEILO, Andrew has been resigned. Secretary MASON, Peter James has been resigned. Secretary TINDALL, Paul Andrew has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, Catherine Clare, Dr has been resigned. Director BRADBURY, Stuart John has been resigned. Director CHAN, Konstantina Xiu Hui, Dr has been resigned. Director CLIFTON, Nicholas Owen Jonathon has been resigned. Director DE BOYETT, Andrew George has been resigned. Director DE BOYETT, Helen Bruff has been resigned. Director DULARAY, Bhupinder, Dr has been resigned. Director EZEILO, Andrew has been resigned. Director HARPER, Emma Elizabeth has been resigned. Director HOYTEN, Doris Eileen has been resigned. Director MAJOR, Paul Anthony has been resigned. Director MANNING, Adam has been resigned. Director ROOKES, Christian has been resigned. Director TINDALL, Paul Andrew has been resigned. Director WHITE-FLOWER, Queron Scott has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HODGES, Simon
Appointed Date: 16 September 2010

Director
JILLETT, Rosemary
Appointed Date: 20 July 2000
65 years old

Director
WARD, Abigail Louise, Dr
Appointed Date: 22 August 2014
35 years old

Director
WHITE-FLOWER, Frederick George
Appointed Date: 06 November 2015
38 years old

Resigned Directors

Secretary
BAILEY, Catherine Clare, Dr
Resigned: 26 October 1993
Appointed Date: 10 May 1993

Secretary
BELL, Mark
Resigned: 16 September 2010
Appointed Date: 01 June 2009

Secretary
BRADBURY, Stuart John
Resigned: 20 July 2000
Appointed Date: 21 October 1996

Secretary
DE BOYETT, Andrew George
Resigned: 22 December 1993
Appointed Date: 27 April 1992

Secretary
EZEILO, Andrew
Resigned: 21 October 1996
Appointed Date: 22 December 1993

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 19 July 2000

Secretary
TINDALL, Paul Andrew
Resigned: 02 April 1992

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2009
Appointed Date: 30 August 2005

Director
BAILEY, Catherine Clare, Dr
Resigned: 07 March 1997
Appointed Date: 02 April 1992
61 years old

Director
BRADBURY, Stuart John
Resigned: 20 July 2000
Appointed Date: 21 October 1996
57 years old

Director
CHAN, Konstantina Xiu Hui, Dr
Resigned: 25 October 2007
Appointed Date: 07 March 1997
56 years old

Director
CLIFTON, Nicholas Owen Jonathon
Resigned: 27 April 1992
60 years old

Director
DE BOYETT, Andrew George
Resigned: 10 May 1993
Appointed Date: 27 April 1992
61 years old

Director
DE BOYETT, Helen Bruff
Resigned: 22 December 1993
59 years old

Director
DULARAY, Bhupinder, Dr
Resigned: 02 April 1992
64 years old

Director
EZEILO, Andrew
Resigned: 21 October 1996
Appointed Date: 22 December 1993
64 years old

Director
HARPER, Emma Elizabeth
Resigned: 11 February 2000
Appointed Date: 19 September 1997
62 years old

Director
HOYTEN, Doris Eileen
Resigned: 26 April 1993
111 years old

Director
MAJOR, Paul Anthony
Resigned: 19 September 1997
Appointed Date: 20 April 1994
56 years old

Director
MANNING, Adam
Resigned: 26 April 2002
Appointed Date: 20 July 2000
54 years old

Director
ROOKES, Christian
Resigned: 22 August 2014
Appointed Date: 25 October 2007
50 years old

Director
TINDALL, Paul Andrew
Resigned: 02 April 1992
67 years old

Director
WHITE-FLOWER, Queron Scott
Resigned: 19 July 2014
Appointed Date: 20 October 1991
74 years old

11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED Events

21 Jun 2016
Total exemption full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 40

11 Jan 2016
Appointment of Mr Frederick George White-Flower as a director on 6 November 2015
03 Jul 2015
Total exemption full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 40

...
... and 103 more events
28 May 1987
Director resigned;new director appointed

08 Apr 1987
Return made up to 26/08/86; full list of members

30 Jan 1987
Secretary resigned;new secretary appointed

26 Jul 1986
Full accounts made up to 31 December 1984

03 Feb 1977
Incorporation