129 PEMBROKE ROAD (CLIFTON) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4AG

Company number 01730129
Status Active
Incorporation Date 8 June 1983
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, BS1 4AG
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 Confirmation statement made on 17 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 129 PEMBROKE ROAD (CLIFTON) LIMITED are www.129pembrokeroadclifton.co.uk, and www.129-pembroke-road-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. 129 Pembroke Road Clifton Limited is a Private Limited Company. The company registration number is 01730129. 129 Pembroke Road Clifton Limited has been working since 08 June 1983. The present status of the company is Active. The registered address of 129 Pembroke Road Clifton Limited is Springfield House 45 Welsh Back Bristol Bs1 4ag. . FOWLER, Rosemary Anne Rutherford is a Director of the company. MCKETT, Sophia Surenovna is a Director of the company. POWELL, Ian Tremain is a Director of the company. RANKEN, Alison Mary Cicely is a Director of the company. Secretary KYNASTON, Edward George Aldred, Colonel has been resigned. Secretary RANKEN, Alison Mary Cicely has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director ACRES, David Hugh has been resigned. Director BERNSTEIN, Jonathan has been resigned. Director GARWOOD, Phylis has been resigned. Director KYNASTON, Edward George Aldred, Colonel has been resigned. Director PHILLIPS, Lucy Anna Carey has been resigned. Director RANDALL, Nicholas Marc has been resigned. The company operates in "Residents property management".


Current Directors

Director
FOWLER, Rosemary Anne Rutherford
Appointed Date: 10 June 1995
72 years old

Director
MCKETT, Sophia Surenovna
Appointed Date: 19 January 2009
52 years old

Director
POWELL, Ian Tremain
Appointed Date: 19 January 2009
58 years old

Director

Resigned Directors

Secretary
KYNASTON, Edward George Aldred, Colonel
Resigned: 09 September 1992

Secretary
RANKEN, Alison Mary Cicely
Resigned: 01 October 2006
Appointed Date: 09 September 1992

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2009
Appointed Date: 01 October 2006

Director
ACRES, David Hugh
Resigned: 12 August 2004
Appointed Date: 21 August 1997
60 years old

Director
BERNSTEIN, Jonathan
Resigned: 04 January 2008
Appointed Date: 01 September 2001
46 years old

Director
GARWOOD, Phylis
Resigned: 20 August 1997
104 years old

Director
KYNASTON, Edward George Aldred, Colonel
Resigned: 10 June 1995
113 years old

Director
PHILLIPS, Lucy Anna Carey
Resigned: 30 July 1995
56 years old

Director
RANDALL, Nicholas Marc
Resigned: 30 June 2000
Appointed Date: 09 October 1995
59 years old

129 PEMBROKE ROAD (CLIFTON) LIMITED Events

17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 31 December 2015
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4

28 Aug 2014
Total exemption full accounts made up to 31 December 2013
...
... and 82 more events
08 Oct 1986
Director resigned;new director appointed

23 Sep 1986
Return made up to 31/10/85; full list of members

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 08/05/86; full list of members

08 Jun 1983
Certificate of incorporation