14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 02556750
Status Active
Incorporation Date 9 November 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ADAM CHURCH LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016. The most likely internet sites of 14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED are www.14eastfieldroadmanagementcompany.co.uk, and www.14-eastfield-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14 Eastfield Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02556750. 14 Eastfield Road Management Company Limited has been working since 09 November 1990. The present status of the company is Active. The registered address of 14 Eastfield Road Management Company Limited is Adam Church Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. . BERINGER, Peter Neil is a Director of the company. SATAS, Savlivs, Dr is a Director of the company. SMITH, David Antonio is a Director of the company. Secretary BOTTA, Michele Arcangelo has been resigned. Secretary CASH, Dorothy has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary SEXTON, Emma has been resigned. Secretary TAYLOR, Patrick James Denzil has been resigned. Secretary WESTGATE, David has been resigned. Secretary WHITTAKER, Richard has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director BOTTA, Michele Arcangelo has been resigned. Director HOARE, Michael Albert James has been resigned. Director ROYLANCE, Ian has been resigned. Director TRUTCH, Sallie Anne has been resigned. Director WOOLWICH BUILDING SOCIETY has been resigned. The company operates in "Residents property management".


Current Directors

Director
BERINGER, Peter Neil
Appointed Date: 16 September 1998
68 years old

Director
SATAS, Savlivs, Dr
Appointed Date: 01 January 2003
62 years old

Director
SMITH, David Antonio
Appointed Date: 26 September 2006
60 years old

Resigned Directors

Secretary
BOTTA, Michele Arcangelo
Resigned: 12 December 1992

Secretary
CASH, Dorothy
Resigned: 27 October 1994
Appointed Date: 27 October 1993

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 24 September 2003

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 24 September 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 08 December 1999

Secretary
LAND, Bernard Alan
Resigned: 01 April 1998
Appointed Date: 12 June 1996

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 16 October 1998

Secretary
SEXTON, Emma
Resigned: 08 December 1999
Appointed Date: 30 June 1999

Secretary
TAYLOR, Patrick James Denzil
Resigned: 14 June 1996
Appointed Date: 01 May 1996

Secretary
WESTGATE, David
Resigned: 27 October 1993
Appointed Date: 22 December 1992

Secretary
WHITTAKER, Richard
Resigned: 16 October 1998
Appointed Date: 01 April 1998

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 March 2015
Appointed Date: 01 April 2004

Director
BOTTA, Michele Arcangelo
Resigned: 12 December 1992
68 years old

Director
HOARE, Michael Albert James
Resigned: 12 December 1992
74 years old

Director
ROYLANCE, Ian
Resigned: 18 September 1996
Appointed Date: 04 April 1995
56 years old

Director
TRUTCH, Sallie Anne
Resigned: 07 November 1996
Appointed Date: 17 July 1992
58 years old

Director
WOOLWICH BUILDING SOCIETY
Resigned: 27 October 1993
Appointed Date: 22 January 1993

14 EASTFIELD ROAD MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Jul 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 June 2016
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Nov 2015
Annual return made up to 9 November 2015 no member list
...
... and 90 more events
17 Sep 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jun 1992
Registered office changed on 18/06/92 from: 14 eastfield road cotham bristol BS6 6AA

24 Mar 1992
Annual return made up to 09/11/91

22 Nov 1990
Accounting reference date notified as 31/03

09 Nov 1990
Incorporation