126 CHESTERFIELD RESMANCO LIMITED
BRISTOL

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

Company number 03208546
Status Active
Incorporation Date 6 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 126 CHESTERFIELD ROAD, ST ANDREWS, BRISTOL, BS6 5DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 126 CHESTERFIELD RESMANCO LIMITED are www.126chesterfieldresmanco.co.uk, and www.126-chesterfield-resmanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. 126 Chesterfield Resmanco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03208546. 126 Chesterfield Resmanco Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of 126 Chesterfield Resmanco Limited is 126 Chesterfield Road St Andrews Bristol Bs6 5du. The company`s financial liabilities are £1.1k. It is £-0.88k against last year. And the total assets are £1.1k, which is £-0.88k against last year. KETTLE, Jonathan Luke is a Secretary of the company. CURRIE, Liesl Louise, Dr is a Director of the company. GRAY, Jonathan James is a Director of the company. KETTLE, Jonathan Luke is a Director of the company. SHEDDEN, Adrian is a Director of the company. Secretary FIFIELD, Sharon Dawn has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary LEWIN, Dan has been resigned. Secretary LEWIN, Dan has been resigned. Secretary NORMAN, Philip John has been resigned. Secretary WARREN, Rachel has been resigned. Secretary WOLFRAM, John has been resigned. Director COX, Simon David has been resigned. Director DORNEY, Julie Bernadette has been resigned. Director EVANS, Antonia Elizabeth Clare has been resigned. Director FIFIELD, Sharon Dawn has been resigned. Nominee Director FNCS LIMITED has been resigned. Director JACKSON, Howard has been resigned. Director LAURENSON, Simon Laurence has been resigned. Director LEWIN, Dan has been resigned. Director NORMAN, Philip John has been resigned. Director SAFFIN, Nicholas Edward has been resigned. Director WARREN, Rachel has been resigned. Director WHITE, Stuart William has been resigned. Director WOLFRAM, Clare has been resigned. Director WOLFRAM, John has been resigned. The company operates in "Residents property management".


126 chesterfield resmanco Key Finiance

LIABILITIES £1.1k
-45%
CASH n/a
TOTAL ASSETS £1.1k
-45%
All Financial Figures

Current Directors

Secretary
KETTLE, Jonathan Luke
Appointed Date: 21 October 2015

Director
CURRIE, Liesl Louise, Dr
Appointed Date: 10 February 2016
38 years old

Director
GRAY, Jonathan James
Appointed Date: 10 February 2016
37 years old

Director
KETTLE, Jonathan Luke
Appointed Date: 28 March 2014
36 years old

Director
SHEDDEN, Adrian
Appointed Date: 06 November 2015
41 years old

Resigned Directors

Secretary
FIFIELD, Sharon Dawn
Resigned: 13 February 2014
Appointed Date: 01 December 2004

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Secretary
LEWIN, Dan
Resigned: 21 October 2015
Appointed Date: 11 March 2014

Secretary
LEWIN, Dan
Resigned: 12 November 2004
Appointed Date: 01 December 2003

Secretary
NORMAN, Philip John
Resigned: 21 November 2000
Appointed Date: 27 March 1997

Secretary
WARREN, Rachel
Resigned: 25 September 2003
Appointed Date: 01 September 2001

Secretary
WOLFRAM, John
Resigned: 27 March 1997
Appointed Date: 06 June 1996

Director
COX, Simon David
Resigned: 31 March 1998
Appointed Date: 27 March 1997
70 years old

Director
DORNEY, Julie Bernadette
Resigned: 12 November 2004
Appointed Date: 05 June 2002
59 years old

Director
EVANS, Antonia Elizabeth Clare
Resigned: 31 August 1999
Appointed Date: 11 February 1998
52 years old

Director
FIFIELD, Sharon Dawn
Resigned: 17 February 2014
Appointed Date: 01 December 2004
53 years old

Nominee Director
FNCS LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Director
JACKSON, Howard
Resigned: 10 February 2016
Appointed Date: 02 April 2003
50 years old

Director
LAURENSON, Simon Laurence
Resigned: 05 June 2002
Appointed Date: 19 December 1999
59 years old

Director
LEWIN, Dan
Resigned: 06 November 2015
Appointed Date: 01 December 2003
45 years old

Director
NORMAN, Philip John
Resigned: 21 November 2000
Appointed Date: 27 March 1997
60 years old

Director
SAFFIN, Nicholas Edward
Resigned: 02 April 2003
Appointed Date: 30 May 2001
68 years old

Director
WARREN, Rachel
Resigned: 25 September 2003
Appointed Date: 07 June 1998
52 years old

Director
WHITE, Stuart William
Resigned: 30 November 1997
Appointed Date: 27 March 1997
59 years old

Director
WOLFRAM, Clare
Resigned: 27 March 1997
Appointed Date: 06 June 1996
81 years old

Director
WOLFRAM, John
Resigned: 27 March 1997
Appointed Date: 06 June 1996
88 years old

126 CHESTERFIELD RESMANCO LIMITED Events

03 Mar 2017
Micro company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 6 June 2016 no member list
18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Apr 2016
Termination of appointment of Howard Jackson as a director on 10 February 2016
11 Apr 2016
Appointment of Mr Jonathan James Gray as a director on 10 February 2016
...
... and 68 more events
17 Jul 1996
Director resigned
17 Jul 1996
Secretary resigned
17 Jul 1996
New secretary appointed;new director appointed
17 Jul 1996
New director appointed
06 Jun 1996
Incorporation