14 WEST MALL CLIFTON MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ
Company number 01496838
Status Active
Incorporation Date 15 May 1980
Company Type Private Limited Company
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6UJ
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 Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 125 ; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 125 . The most likely internet sites of 14 WEST MALL CLIFTON MANAGEMENT LIMITED are www.14westmallcliftonmanagement.co.uk, and www.14-west-mall-clifton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. 14 West Mall Clifton Management Limited is a Private Limited Company. The company registration number is 01496838. 14 West Mall Clifton Management Limited has been working since 15 May 1980. The present status of the company is Active. The registered address of 14 West Mall Clifton Management Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol United Kingdom Bs6 6uj. . EAMES, Juliet is a Secretary of the company. EAMES, Charles Roderick is a Director of the company. HORNE, Richard Thomas Walker is a Director of the company. KING, Philip Henry Russell is a Director of the company. STONE, Richard, Dr is a Director of the company. WALL, Susan Mary is a Director of the company. Director DENT, Elaine Rosemary has been resigned. Director EAMES, Margaret Ruth has been resigned. Director FORREST, Frances Clare has been resigned. Director JENKINS, Brian Howard has been resigned. Director JONES, Felicity Ann has been resigned. Director JONES, Geraldine Mary has been resigned. Director JONES, Roger John Renard has been resigned. Director MERRITT, Gabrielle Mary has been resigned. Director MOLLOY, Steven Paul has been resigned. Director WHITTAM, Elizabeth has been resigned. Director WHITTLESTONE, Timothy Harry, Dr has been resigned. The company operates in "Residents property management".


14 west mall clifton management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
EAMES, Charles Roderick
Appointed Date: 01 April 2004
68 years old

Director
HORNE, Richard Thomas Walker
Appointed Date: 29 April 2015
55 years old

Director
KING, Philip Henry Russell
Appointed Date: 27 May 2011
77 years old

Director
STONE, Richard, Dr
Appointed Date: 30 August 2002
88 years old

Director
WALL, Susan Mary
Appointed Date: 30 July 2011
80 years old

Resigned Directors

Director
DENT, Elaine Rosemary
Resigned: 29 April 2015
Appointed Date: 01 June 1997
71 years old

Director
EAMES, Margaret Ruth
Resigned: 01 April 2004
98 years old

Director
FORREST, Frances Clare
Resigned: 11 September 1996
64 years old

Director
JENKINS, Brian Howard
Resigned: 30 August 2002
Appointed Date: 03 November 1997
85 years old

Director
JONES, Felicity Ann
Resigned: 04 August 1993
78 years old

Director
JONES, Geraldine Mary
Resigned: 27 May 2011
Appointed Date: 10 June 2007
89 years old

Director
JONES, Roger John Renard
Resigned: 10 June 2007
89 years old

Director
MERRITT, Gabrielle Mary
Resigned: 01 June 1997
107 years old

Director
MOLLOY, Steven Paul
Resigned: 30 July 2010
Appointed Date: 06 April 2000
53 years old

Director
WHITTAM, Elizabeth
Resigned: 03 November 1997
Appointed Date: 11 September 1996
61 years old

Director
WHITTLESTONE, Timothy Harry, Dr
Resigned: 06 April 2000
Appointed Date: 04 August 1993
57 years old

14 WEST MALL CLIFTON MANAGEMENT LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 125

02 Sep 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 125

02 Sep 2015
Termination of appointment of Elaine Rosemary Dent as a director on 29 April 2015
02 Sep 2015
Appointment of Mr Richard Thomas Walker Horne as a director on 29 April 2015
...
... and 82 more events
16 Oct 1987
Accounts made up to 30 September 1986

12 May 1987
Return made up to 17/04/87; full list of members

09 Sep 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Return made up to 31/12/85; full list of members

15 May 1980
Incorporation