167 CORONATION ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4HU

Company number 02710690
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address BOYCES BUILDING 40-42 REGENT STREET, CLIFTON, BRISTOL, BS8 4HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 20 October 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 . The most likely internet sites of 167 CORONATION ROAD MANAGEMENT COMPANY LIMITED are www.167coronationroadmanagementcompany.co.uk, and www.167-coronation-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. 167 Coronation Road Management Company Limited is a Private Limited Company. The company registration number is 02710690. 167 Coronation Road Management Company Limited has been working since 29 April 1992. The present status of the company is Active. The registered address of 167 Coronation Road Management Company Limited is Boyces Building 40 42 Regent Street Clifton Bristol Bs8 4hu. The company`s financial liabilities are £1.26k. It is £0.74k against last year. The cash in hand is £1.18k. It is £0.72k against last year. And the total assets are £1.6k, which is £0.8k against last year. PILBEAM, Keith Walter is a Secretary of the company. DOWNING, Victoria is a Director of the company. HOPKINS, Katherine Phillipina is a Director of the company. MULLINS, William is a Director of the company. PILBEAM, Keith Walter is a Director of the company. Secretary COLLIS, Gregory Edward has been resigned. Secretary GIBBS, Roger Keith has been resigned. Secretary GRANGER, Graeme has been resigned. Secretary LEESE, Victoria has been resigned. Secretary MCLEAN, Catriona Jane has been resigned. Secretary SAUNDERS, Kelly Jane has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director COLLIS, Gregory Edward has been resigned. Director COULTON, Christine June has been resigned. Director COULTON, Christine June has been resigned. Director GRANGER, Graeme has been resigned. Director MCLEAN, Catriona Jane has been resigned. Director SAUNDERS, Kelly Jane has been resigned. Director WARE, Edward John has been resigned. Director WEBB, Timothy has been resigned. The company operates in "Residents property management".


167 coronation road management company Key Finiance

LIABILITIES £1.26k
+141%
CASH £1.18k
+157%
TOTAL ASSETS £1.6k
+98%
All Financial Figures

Current Directors

Secretary
PILBEAM, Keith Walter
Appointed Date: 13 February 2008

Director
DOWNING, Victoria
Appointed Date: 19 January 2007
49 years old

Director
HOPKINS, Katherine Phillipina
Appointed Date: 23 January 1995
60 years old

Director
MULLINS, William
Appointed Date: 19 February 2007
48 years old

Director
PILBEAM, Keith Walter
Appointed Date: 13 February 2008
75 years old

Resigned Directors

Secretary
COLLIS, Gregory Edward
Resigned: 09 August 2002
Appointed Date: 10 July 2000

Secretary
GIBBS, Roger Keith
Resigned: 10 November 1992
Appointed Date: 29 April 1992

Secretary
GRANGER, Graeme
Resigned: 22 October 2003
Appointed Date: 09 August 2002

Secretary
LEESE, Victoria
Resigned: 13 February 2008
Appointed Date: 19 January 2007

Secretary
MCLEAN, Catriona Jane
Resigned: 10 July 2000
Appointed Date: 10 November 1992

Secretary
SAUNDERS, Kelly Jane
Resigned: 19 January 2007
Appointed Date: 22 October 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 29 April 1992
Appointed Date: 29 April 1992

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 29 April 1992
Appointed Date: 29 April 1992

Director
COLLIS, Gregory Edward
Resigned: 09 August 2002
Appointed Date: 30 December 1995
57 years old

Director
COULTON, Christine June
Resigned: 30 December 1995
Appointed Date: 10 November 1992
99 years old

Director
COULTON, Christine June
Resigned: 29 April 1992
Appointed Date: 29 April 1992
99 years old

Director
GRANGER, Graeme
Resigned: 22 October 2003
Appointed Date: 10 July 2000
49 years old

Director
MCLEAN, Catriona Jane
Resigned: 11 February 2002
Appointed Date: 10 November 1992
58 years old

Director
SAUNDERS, Kelly Jane
Resigned: 19 January 2007
Appointed Date: 22 October 2003
55 years old

Director
WARE, Edward John
Resigned: 10 November 1992
Appointed Date: 29 April 1992
64 years old

Director
WEBB, Timothy
Resigned: 30 September 1994
Appointed Date: 10 November 1992
60 years old

167 CORONATION ROAD MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU on 20 October 2016
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

...
... and 77 more events
15 Sep 1993
New director appointed

28 Jun 1993
Return made up to 29/04/93; full list of members

20 May 1992
Secretary resigned;director resigned

20 May 1992
New secretary appointed;director resigned

29 Apr 1992
Incorporation