113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5EP

Company number 03428010
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 113 RICHMOND ROAD, MONTPELIER, BRISTOL, BS6 5EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-12 GBP 75 . The most likely internet sites of 113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED are www.113richmondroadmanagementcompany.co.uk, and www.113-richmond-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 113 Richmond Road Management Company Limited is a Private Limited Company. The company registration number is 03428010. 113 Richmond Road Management Company Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of 113 Richmond Road Management Company Limited is 113 Richmond Road Montpelier Bristol Bs6 5ep. The company`s financial liabilities are £0.42k. It is £-0.93k against last year. The cash in hand is £0.42k. It is £-0.93k against last year. And the total assets are £0.42k, which is £-0.93k against last year. TURNER, Jacqueline Liza is a Secretary of the company. HALL, Alistair is a Director of the company. THOMAS, Ben is a Director of the company. TURNER, Jacqueline Liza is a Director of the company. Secretary NICHOLS, Jonathan Paul has been resigned. Secretary ROGERS, Elizabeth Mary Constance has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BROUGH, Jonathan David has been resigned. Director DA SILVA, Angela has been resigned. Director LINNECAR, Ruth has been resigned. Director NICHOLS, Rodney John has been resigned. Director ROGERS, Elizabeth Mary Constance has been resigned. Director SPENCER, Susan has been resigned. Director THOMAS, Nirmali Sudarmica has been resigned. The company operates in "Residents property management".


113 richmond road management company Key Finiance

LIABILITIES £0.42k
-70%
CASH £0.42k
-70%
TOTAL ASSETS £0.42k
-70%
All Financial Figures

Current Directors

Secretary
TURNER, Jacqueline Liza
Appointed Date: 01 May 2007

Director
HALL, Alistair
Appointed Date: 26 April 2015
35 years old

Director
THOMAS, Ben
Appointed Date: 28 June 2013
39 years old

Director
TURNER, Jacqueline Liza
Appointed Date: 23 October 1997
55 years old

Resigned Directors

Secretary
NICHOLS, Jonathan Paul
Resigned: 12 August 1999
Appointed Date: 02 September 1997

Secretary
ROGERS, Elizabeth Mary Constance
Resigned: 30 April 2007
Appointed Date: 16 September 1999

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Director
BROUGH, Jonathan David
Resigned: 06 August 2005
Appointed Date: 06 August 2004
47 years old

Director
DA SILVA, Angela
Resigned: 26 April 2015
Appointed Date: 01 May 2007
46 years old

Director
LINNECAR, Ruth
Resigned: 20 August 2010
Appointed Date: 01 October 2004
46 years old

Director
NICHOLS, Rodney John
Resigned: 22 October 1997
Appointed Date: 02 September 1997
84 years old

Director
ROGERS, Elizabeth Mary Constance
Resigned: 30 April 2007
Appointed Date: 23 October 1997
70 years old

Director
SPENCER, Susan
Resigned: 06 August 2004
Appointed Date: 16 September 1999
78 years old

Director
THOMAS, Nirmali Sudarmica
Resigned: 28 June 2013
Appointed Date: 20 August 2010
77 years old

113 RICHMOND ROAD MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 75

23 Jun 2015
Appointment of Mr Alistair Hall as a director on 26 April 2015
17 Jun 2015
Termination of appointment of Angela Da Silva as a director on 26 April 2015
...
... and 51 more events
21 Aug 1998
New director appointed
21 Aug 1998
New director appointed
21 Aug 1998
Director resigned
04 Sep 1997
Secretary resigned
02 Sep 1997
Incorporation