111 REDLAND ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02614201
Status Active
Incorporation Date 23 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 111 REDLAND ROAD, REDLAND, BRISTOL, BS6 6QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 23 May 2016 no member list; Termination of appointment of Martina Rogers as a director on 26 February 2016. The most likely internet sites of 111 REDLAND ROAD MANAGEMENT COMPANY LIMITED are www.111redlandroadmanagementcompany.co.uk, and www.111-redland-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. 111 Redland Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02614201. 111 Redland Road Management Company Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of 111 Redland Road Management Company Limited is 111 Redland Road Redland Bristol Bs6 6qy. The company`s financial liabilities are £1.68k. It is £0.96k against last year. And the total assets are £1.68k, which is £0.96k against last year. HODGSON, Stephen is a Director of the company. RINGSHALL, Maya Mori, Dr is a Director of the company. WILLS, Benjamin Roland is a Director of the company. Secretary DRAPER, Christopher Neil has been resigned. Secretary FLOOK, John Harold Julian has been resigned. Secretary HARDING, Simon has been resigned. Secretary LUCIA, John has been resigned. Secretary LUCIA, John has been resigned. Secretary STIRLING, Andrew Kerr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRAPER, Christopher Neil has been resigned. Director DRAPER, Jane Emily Louisa has been resigned. Director FLOOK, John Harold Julian has been resigned. Director FLOOK, Richard Nigel has been resigned. Director GOULD, Danielle has been resigned. Director HARDING, Simon has been resigned. Director HORTH, John has been resigned. Director HORTH, Susan Claire has been resigned. Director LUCIA, John has been resigned. Director ROGERS, Martina has been resigned. Director ROSS, Elizabeth has been resigned. Director SMITH, James Daniel has been resigned. Director STIRLING, Andrew Kerr has been resigned. The company operates in "Residents property management".


111 redland road management company Key Finiance

LIABILITIES £1.68k
+132%
CASH n/a
TOTAL ASSETS £1.68k
+132%
All Financial Figures

Current Directors

Director
HODGSON, Stephen
Appointed Date: 17 October 2015
48 years old

Director
RINGSHALL, Maya Mori, Dr
Appointed Date: 26 February 2016
47 years old

Director
WILLS, Benjamin Roland
Appointed Date: 20 April 2015
50 years old

Resigned Directors

Secretary
DRAPER, Christopher Neil
Resigned: 26 November 2004
Appointed Date: 27 May 1997

Secretary
FLOOK, John Harold Julian
Resigned: 06 August 1991
Appointed Date: 23 May 1991

Secretary
HARDING, Simon
Resigned: 20 January 1995
Appointed Date: 06 August 1991

Secretary
LUCIA, John
Resigned: 15 September 2015
Appointed Date: 01 June 2008

Secretary
LUCIA, John
Resigned: 27 May 1997
Appointed Date: 26 June 1995

Secretary
STIRLING, Andrew Kerr
Resigned: 01 June 2008
Appointed Date: 20 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1991
Appointed Date: 23 May 1991

Director
DRAPER, Christopher Neil
Resigned: 26 November 2004
Appointed Date: 27 May 1997
61 years old

Director
DRAPER, Jane Emily Louisa
Resigned: 26 November 2004
Appointed Date: 26 April 2003
45 years old

Director
FLOOK, John Harold Julian
Resigned: 06 August 1991
Appointed Date: 23 May 1991
91 years old

Director
FLOOK, Richard Nigel
Resigned: 06 August 1991
Appointed Date: 23 May 1991
56 years old

Director
GOULD, Danielle
Resigned: 21 December 2010
Appointed Date: 13 June 2008
39 years old

Director
HARDING, Simon
Resigned: 20 January 1995
Appointed Date: 06 August 1991
59 years old

Director
HORTH, John
Resigned: 31 December 1996
Appointed Date: 08 June 1995
71 years old

Director
HORTH, Susan Claire
Resigned: 31 December 1996
Appointed Date: 06 August 1991
65 years old

Director
LUCIA, John
Resigned: 15 September 2015
Appointed Date: 06 August 1991
81 years old

Director
ROGERS, Martina
Resigned: 26 February 2016
Appointed Date: 16 June 1995
69 years old

Director
ROSS, Elizabeth
Resigned: 20 January 1995
Appointed Date: 06 August 1991
57 years old

Director
SMITH, James Daniel
Resigned: 20 April 2015
Appointed Date: 21 December 2010
42 years old

Director
STIRLING, Andrew Kerr
Resigned: 01 June 2008
Appointed Date: 22 November 2004
53 years old

111 REDLAND ROAD MANAGEMENT COMPANY LIMITED Events

11 Jun 2016
Micro company accounts made up to 30 September 2015
11 Jun 2016
Annual return made up to 23 May 2016 no member list
06 Jun 2016
Termination of appointment of Martina Rogers as a director on 26 February 2016
06 Jun 2016
Appointment of Dr Maya Mori Ringshall as a director on 26 February 2016
06 Jun 2016
Termination of appointment of James Daniel Smith as a director on 20 April 2015
...
... and 82 more events
12 Sep 1991
New director appointed

12 Sep 1991
New director appointed

12 Sep 1991
New secretary appointed;new director appointed

05 Jun 1991
Secretary resigned

23 May 1991
Incorporation