15 CLOUDS HILL ROAD (MANAGEMENT) LIMITED
ST GEORGE

Hellopages » Bristol » Bristol, City of » BS5 7LD

Company number 01428276
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address FLAT 1, 15 CLOUDS HILL ROAD, ST GEORGE, BRISTOL, BS5 7LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Giulia Danielis as a director on 27 December 2016; Termination of appointment of Rebecca Marie Harris as a director on 27 December 2016. The most likely internet sites of 15 CLOUDS HILL ROAD (MANAGEMENT) LIMITED are www.15cloudshillroadmanagement.co.uk, and www.15-clouds-hill-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. 15 Clouds Hill Road Management Limited is a Private Limited Company. The company registration number is 01428276. 15 Clouds Hill Road Management Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of 15 Clouds Hill Road Management Limited is Flat 1 15 Clouds Hill Road St George Bristol Bs5 7ld. . DANIELIS, Giulia is a Director of the company. FRANKS, Rowland is a Director of the company. O'CONNOR, Brendan is a Director of the company. PEARSON, Matthew John is a Director of the company. Secretary FRANKS, Josephine has been resigned. Secretary FRANKS, Josephine Patricia has been resigned. Secretary HILL, Caroline has been resigned. Secretary OAK SECRETARIES LTD has been resigned. Director HARRIS, Rebecca Marie has been resigned. Director HILL, Caroline has been resigned. Director JONES, Andrew Robert has been resigned. Director O CONNER, Brian Lee has been resigned. Director THOMAS, John has been resigned. The company operates in "Residents property management".


Current Directors

Director
DANIELIS, Giulia
Appointed Date: 27 December 2016
37 years old

Director
FRANKS, Rowland
Appointed Date: 01 November 2006
75 years old

Director
O'CONNOR, Brendan
Appointed Date: 01 November 2006
53 years old

Director
PEARSON, Matthew John
Appointed Date: 01 November 2006
51 years old

Resigned Directors

Secretary
FRANKS, Josephine
Resigned: 18 December 2008
Appointed Date: 01 November 2006

Secretary
FRANKS, Josephine Patricia
Resigned: 18 December 2008
Appointed Date: 01 November 2006

Secretary
HILL, Caroline
Resigned: 26 February 2001

Secretary
OAK SECRETARIES LTD
Resigned: 01 November 2006
Appointed Date: 26 February 2001

Director
HARRIS, Rebecca Marie
Resigned: 27 December 2016
Appointed Date: 01 November 2006
43 years old

Director
HILL, Caroline
Resigned: 01 November 2006
59 years old

Director
JONES, Andrew Robert
Resigned: 27 February 2001
62 years old

Director
O CONNER, Brian Lee
Resigned: 02 November 2006
Appointed Date: 01 December 2001
80 years old

Director
THOMAS, John
Resigned: 05 January 2007
Appointed Date: 01 November 2006
60 years old

Persons With Significant Control

Ms Giulia Danielis
Notified on: 10 December 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Pearson
Notified on: 7 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendan O'Connor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rowland Franks
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

15 CLOUDS HILL ROAD (MANAGEMENT) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Appointment of Ms Giulia Danielis as a director on 27 December 2016
06 Jan 2017
Termination of appointment of Rebecca Marie Harris as a director on 27 December 2016
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
20 Sep 1989
Return made up to 31/12/88; full list of members

20 Sep 1989
Return made up to 31/12/88; full list of members

14 Jun 1989
Secretary resigned;new secretary appointed

14 Jun 1989
Director resigned;new director appointed

14 Jun 1989
Director resigned;new director appointed