143 REDLAND ROAD (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6XX
Company number 01594089
Status Active
Incorporation Date 28 October 1981
Company Type Private Limited Company
Address GARDEN FLAT 143, GARDEN FLAT REDLAND ROAD, BRISTOL, BS6 6XX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 4 . The most likely internet sites of 143 REDLAND ROAD (MANAGEMENT) LIMITED are www.143redlandroadmanagement.co.uk, and www.143-redland-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. 143 Redland Road Management Limited is a Private Limited Company. The company registration number is 01594089. 143 Redland Road Management Limited has been working since 28 October 1981. The present status of the company is Active. The registered address of 143 Redland Road Management Limited is Garden Flat 143 Garden Flat Redland Road Bristol Bs6 6xx. The company`s financial liabilities are £0.17k. It is £-0.49k against last year. The cash in hand is £0.31k. It is £0.24k against last year. And the total assets are £0.31k, which is £0.2k against last year. FIRTH, Peter is a Secretary of the company. FIRTH, Peter is a Director of the company. MCGOWAN, John Robert is a Director of the company. MIAN-CUDMORE, Safoora is a Director of the company. THOMAS, Alison Morag is a Director of the company. Secretary COOK, Sophie Jane Elizabeth has been resigned. Secretary MC GRELLIS, Andrew Paul has been resigned. Secretary MCNICOL, James has been resigned. Secretary NOTTAGE, Paul Nicholas has been resigned. Secretary RIXON, Katie has been resigned. Director BURNELL, Sara has been resigned. Director COOK, Sophie Jane Elizabeth has been resigned. Director DRYDEN, Paul Anthony has been resigned. Director GEAGHAN, Michael Robert has been resigned. Director HARMES, Daniel has been resigned. Director JACOB, Alexander has been resigned. Director LAWRENCE, Sarah Catherine has been resigned. Director MCGRELLIS, Andrew Paul has been resigned. Director MCGRELLIS, Victoria Katie has been resigned. Director MCNICHOL, James has been resigned. Director NICHOLLS, Margaret has been resigned. Director NOTTAGE, Julie Ann has been resigned. Director NOTTAGE, Paul Nicholas has been resigned. Director PRESKETT, Neil Boyd has been resigned. Director RIXON, Kate Louise has been resigned. The company operates in "Other accommodation".


143 redland road (management) Key Finiance

LIABILITIES £0.17k
-75%
CASH £0.31k
+336%
TOTAL ASSETS £0.31k
+184%
All Financial Figures

Current Directors

Secretary
FIRTH, Peter
Appointed Date: 08 September 2015

Director
FIRTH, Peter
Appointed Date: 10 February 2013
44 years old

Director
MCGOWAN, John Robert
Appointed Date: 27 November 2015
59 years old

Director
MIAN-CUDMORE, Safoora
Appointed Date: 10 June 2014
52 years old

Director
THOMAS, Alison Morag
Appointed Date: 16 December 1994
75 years old

Resigned Directors

Secretary
COOK, Sophie Jane Elizabeth
Resigned: 27 February 2004
Appointed Date: 01 December 1995

Secretary
MC GRELLIS, Andrew Paul
Resigned: 01 August 2006
Appointed Date: 01 December 2004

Secretary
MCNICOL, James
Resigned: 02 August 2015
Appointed Date: 08 September 2010

Secretary
NOTTAGE, Paul Nicholas
Resigned: 01 December 1995

Secretary
RIXON, Katie
Resigned: 05 July 2010
Appointed Date: 01 August 2006

Director
BURNELL, Sara
Resigned: 19 June 2003
Appointed Date: 31 May 1990
63 years old

Director
COOK, Sophie Jane Elizabeth
Resigned: 27 February 2004
Appointed Date: 01 March 1990
58 years old

Director
DRYDEN, Paul Anthony
Resigned: 16 December 1994
66 years old

Director
GEAGHAN, Michael Robert
Resigned: 05 July 2010
Appointed Date: 27 February 2004
46 years old

Director
HARMES, Daniel
Resigned: 03 September 2015
Appointed Date: 01 July 2006
50 years old

Director
JACOB, Alexander
Resigned: 10 November 2013
Appointed Date: 05 October 2010
45 years old

Director
LAWRENCE, Sarah Catherine
Resigned: 10 July 2002
Appointed Date: 16 December 1994
53 years old

Director
MCGRELLIS, Andrew Paul
Resigned: 01 August 2006
Appointed Date: 25 April 2002
53 years old

Director
MCGRELLIS, Victoria Katie
Resigned: 01 August 2006
Appointed Date: 25 April 2002
52 years old

Director
MCNICHOL, James
Resigned: 03 August 2015
Appointed Date: 01 July 2006
48 years old

Director
NICHOLLS, Margaret
Resigned: 01 March 1990
58 years old

Director
NOTTAGE, Julie Ann
Resigned: 01 December 1995
Appointed Date: 06 March 1989
61 years old

Director
NOTTAGE, Paul Nicholas
Resigned: 01 December 1995
Appointed Date: 06 March 1989
63 years old

Director
PRESKETT, Neil Boyd
Resigned: 01 June 2006
Appointed Date: 01 July 2003
60 years old

Director
RIXON, Kate Louise
Resigned: 05 July 2010
Appointed Date: 27 February 2004
46 years old

Persons With Significant Control

Mr Peter David Firth
Notified on: 11 December 2016
44 years old
Nature of control: Has significant influence or control

143 REDLAND ROAD (MANAGEMENT) LIMITED Events

30 Jan 2017
Confirmation statement made on 11 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4

30 Dec 2015
Appointment of Mr John Robert Mcgowan as a director on 27 November 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 106 more events
08 Feb 1988
Full accounts made up to 31 March 1987

08 Feb 1988
Return made up to 16/01/88; full list of members

26 Feb 1987
Full accounts made up to 31 March 1986

26 Feb 1987
Return made up to 30/01/87; full list of members

16 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed