114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5DU
Company number 02914378
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 114 CHESTERFIELD ROAD, BRISTOL, BS6 5DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 3 . The most likely internet sites of 114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED are www.114chesterfieldroadmanagementcompany.co.uk, and www.114-chesterfield-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. 114 Chesterfield Road Management Company Limited is a Private Limited Company. The company registration number is 02914378. 114 Chesterfield Road Management Company Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of 114 Chesterfield Road Management Company Limited is 114 Chesterfield Road Bristol Bs6 5du. . GREEN, Hilary Mary is a Director of the company. HAMPSON, Chloe is a Director of the company. SHARPS, Heather Louise is a Director of the company. Secretary BILL, Juliet Clare has been resigned. Secretary COOK, Pam has been resigned. Secretary GARDNER, Johan Erik has been resigned. Secretary STEVENS, Philip James has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BILL, Juliet Clare has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BROUGHTON, Karen Jane has been resigned. Director COOK, Pamela Judith has been resigned. Director GARDNER, Johan Erik has been resigned. Director RILEY, Anna Caroline has been resigned. Director STEVENS, Philip James has been resigned. The company operates in "Residents property management".


Current Directors

Director
GREEN, Hilary Mary
Appointed Date: 01 June 2010
71 years old

Director
HAMPSON, Chloe
Appointed Date: 01 February 2012
37 years old

Director
SHARPS, Heather Louise
Appointed Date: 29 February 2000
45 years old

Resigned Directors

Secretary
BILL, Juliet Clare
Resigned: 15 January 2007
Appointed Date: 01 July 1998

Secretary
COOK, Pam
Resigned: 26 May 2010
Appointed Date: 15 January 2007

Secretary
GARDNER, Johan Erik
Resigned: 15 July 1997
Appointed Date: 07 August 1995

Secretary
STEVENS, Philip James
Resigned: 17 July 1995
Appointed Date: 30 March 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
BILL, Juliet Clare
Resigned: 20 August 2011
Appointed Date: 15 July 1998
52 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
BROUGHTON, Karen Jane
Resigned: 28 April 2001
Appointed Date: 07 August 1995
62 years old

Director
COOK, Pamela Judith
Resigned: 26 May 2010
Appointed Date: 28 April 2001
70 years old

Director
GARDNER, Johan Erik
Resigned: 15 July 1997
Appointed Date: 30 March 1994
60 years old

Director
RILEY, Anna Caroline
Resigned: 29 February 2000
Appointed Date: 07 August 1995
67 years old

Director
STEVENS, Philip James
Resigned: 17 July 1995
Appointed Date: 30 March 1994
61 years old

114 CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3

27 May 2015
Total exemption full accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 3

...
... and 63 more events
19 Sep 1994
Ad 14/09/94--------- £ si 1@1=1 £ ic 2/3

19 Sep 1994
Accounting reference date notified as 31/03

12 Apr 1994
New secretary appointed;director resigned;new director appointed

12 Apr 1994
Secretary resigned;new director appointed

30 Mar 1994
Incorporation