12 AMBRA VALE EAST CLIFTON MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 04847391
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 10 WARING HOUSE, REDCLIFF HILL, BRISTOL, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 8 . The most likely internet sites of 12 AMBRA VALE EAST CLIFTON MANAGEMENT COMPANY LIMITED are www.12ambravaleeastcliftonmanagementcompany.co.uk, and www.12-ambra-vale-east-clifton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. 12 Ambra Vale East Clifton Management Company Limited is a Private Limited Company. The company registration number is 04847391. 12 Ambra Vale East Clifton Management Company Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of 12 Ambra Vale East Clifton Management Company Limited is 10 Waring House Redcliff Hill Bristol Bs1 6tb. The company`s financial liabilities are £3.52k. It is £-2.36k against last year. And the total assets are £3.73k, which is £-2.47k against last year. COMPANY LIMITED, Silver Fox Property is a Secretary of the company. CALDER, Robert Alexander is a Director of the company. CHARMAN, Simon Paul is a Director of the company. TANNER, Harvey Lewis is a Director of the company. Secretary CALDER, Robert Alexander has been resigned. Secretary DELONG, Andrew has been resigned. Secretary MANTELL, Peter Samuel has been resigned. Secretary MOORE, Michelle has been resigned. Secretary NICHOLAS, Joanne Mary has been resigned. Secretary ROSS-BROOKBANK, Nicholas Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL-WAITE, Helga Zoe has been resigned. Director COX, Gemma Elizabeth has been resigned. Director EVANS, Romany Rowan has been resigned. Director HAZELL, John Edward has been resigned. Director LAVENDER, Melanie Anne has been resigned. Director MANTELL, Peter Samuel has been resigned. Director MOORE, Michelle has been resigned. Director NICHOLAS, Joanne Mary has been resigned. Director ROSS-BROOKBANK, Ivana has been resigned. Director ROSS-BROOKBANK, Nicholas Ian has been resigned. Director WALLIS, Ben Richard has been resigned. The company operates in "Residents property management".


12 ambra vale east clifton management company Key Finiance

LIABILITIES £3.52k
-41%
CASH n/a
TOTAL ASSETS £3.73k
-40%
All Financial Figures

Current Directors

Secretary
COMPANY LIMITED, Silver Fox Property
Appointed Date: 01 March 2013

Director
CALDER, Robert Alexander
Appointed Date: 23 January 2006
44 years old

Director
CHARMAN, Simon Paul
Appointed Date: 01 July 2013
54 years old

Director
TANNER, Harvey Lewis
Appointed Date: 23 January 2006
48 years old

Resigned Directors

Secretary
CALDER, Robert Alexander
Resigned: 17 May 2012
Appointed Date: 10 July 2009

Secretary
DELONG, Andrew
Resigned: 01 March 2013
Appointed Date: 17 May 2012

Secretary
MANTELL, Peter Samuel
Resigned: 10 July 2009
Appointed Date: 12 November 2007

Secretary
MOORE, Michelle
Resigned: 23 January 2006
Appointed Date: 17 December 2004

Secretary
NICHOLAS, Joanne Mary
Resigned: 12 November 2007
Appointed Date: 23 January 2006

Secretary
ROSS-BROOKBANK, Nicholas Ian
Resigned: 17 December 2004
Appointed Date: 28 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
CAMPBELL-WAITE, Helga Zoe
Resigned: 26 February 2015
Appointed Date: 01 December 2007
51 years old

Director
COX, Gemma Elizabeth
Resigned: 23 December 2014
Appointed Date: 10 July 2009
44 years old

Director
EVANS, Romany Rowan
Resigned: 15 June 2006
Appointed Date: 28 July 2003
48 years old

Director
HAZELL, John Edward
Resigned: 15 June 2006
Appointed Date: 28 July 2003
47 years old

Director
LAVENDER, Melanie Anne
Resigned: 23 January 2006
Appointed Date: 28 July 2003
48 years old

Director
MANTELL, Peter Samuel
Resigned: 10 July 2009
Appointed Date: 15 June 2006
44 years old

Director
MOORE, Michelle
Resigned: 23 January 2006
Appointed Date: 28 July 2003
39 years old

Director
NICHOLAS, Joanne Mary
Resigned: 12 November 2007
Appointed Date: 26 November 2004
52 years old

Director
ROSS-BROOKBANK, Ivana
Resigned: 23 May 2005
Appointed Date: 28 July 2003
47 years old

Director
ROSS-BROOKBANK, Nicholas Ian
Resigned: 23 May 2005
Appointed Date: 28 July 2003
47 years old

Director
WALLIS, Ben Richard
Resigned: 23 January 2006
Appointed Date: 28 July 2003
49 years old

Persons With Significant Control

Mr Andrew Michael Delong
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

12 AMBRA VALE EAST CLIFTON MANAGEMENT COMPANY LIMITED Events

07 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8

17 Sep 2015
Termination of appointment of Gemma Elizabeth Cox as a director on 23 December 2014
17 Sep 2015
Termination of appointment of Helga Zoe Campbell-Waite as a director on 26 February 2015
...
... and 54 more events
30 Dec 2004
New director appointed
01 Sep 2004
Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed

06 Nov 2003
Ad 28/07/03--------- £ si 7@1=7 £ ic 1/8
28 Jul 2003
Secretary resigned
28 Jul 2003
Incorporation