17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 01839428
Status Active
Incorporation Date 8 August 1984
Company Type Private Limited Company
Address 17 CALEDONIA PLACE, CLIFTON, BRISTOL, BS8 4DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 5 ; Director's details changed for Mr Fabien Lebaillif Delamare on 1 June 2013. The most likely internet sites of 17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED are www.17caledoniaplacemanagementcompany.co.uk, and www.17-caledonia-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. 17 Caledonia Place Management Company Limited is a Private Limited Company. The company registration number is 01839428. 17 Caledonia Place Management Company Limited has been working since 08 August 1984. The present status of the company is Active. The registered address of 17 Caledonia Place Management Company Limited is 17 Caledonia Place Clifton Bristol Bs8 4dj. . STUBBS, Linda Elizabeth is a Secretary of the company. BATES, Simon James is a Director of the company. BUNTWAL, Neena Elizabeth, Dr is a Director of the company. BURGE, Catherine Ann is a Director of the company. DEMBO, Benjamin is a Director of the company. LEBAILLIF DELAMARE, Fabien is a Director of the company. STUBBS, Linda Elizabeth is a Director of the company. Secretary LAND, Bernard Alan has been resigned. Secretary STUBBS, Linda Elizabeth has been resigned. Director BARBER, Geraldine Ann has been resigned. Director BUCZEK, Julian has been resigned. Director CLARK, David Nicholas has been resigned. Director DAVIES, Graham Brian has been resigned. Director PELLING, Sylvia Amy has been resigned. Director SABIN, Louise Sarah Isobel, Dr has been resigned. Director STUBBS, Beverley John has been resigned. Director URIDGE, Erika has been resigned. Director WALKER, Martin Spencelayh has been resigned. Director WOODHOUSE, Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUBBS, Linda Elizabeth
Appointed Date: 01 May 2006

Director
BATES, Simon James
Appointed Date: 01 August 2014
65 years old

Director
BUNTWAL, Neena Elizabeth, Dr
Appointed Date: 01 August 2014
59 years old

Director
BURGE, Catherine Ann
Appointed Date: 01 August 2006
58 years old

Director
DEMBO, Benjamin
Appointed Date: 22 February 2002
59 years old

Director
LEBAILLIF DELAMARE, Fabien
Appointed Date: 01 August 2006
48 years old

Director
STUBBS, Linda Elizabeth
Appointed Date: 18 April 2003
78 years old

Resigned Directors

Secretary
LAND, Bernard Alan
Resigned: 06 April 2006
Appointed Date: 23 June 2005

Secretary
STUBBS, Linda Elizabeth
Resigned: 23 June 2005

Director
BARBER, Geraldine Ann
Resigned: 29 February 2000
Appointed Date: 20 January 1994
57 years old

Director
BUCZEK, Julian
Resigned: 20 January 1994
Appointed Date: 19 August 1992
61 years old

Director
CLARK, David Nicholas
Resigned: 26 February 2001
Appointed Date: 09 August 1999
63 years old

Director
DAVIES, Graham Brian
Resigned: 31 July 2006
Appointed Date: 29 February 2000
64 years old

Director
PELLING, Sylvia Amy
Resigned: 20 July 1998
116 years old

Director
SABIN, Louise Sarah Isobel, Dr
Resigned: 31 July 2014
Appointed Date: 23 June 2005
52 years old

Director
STUBBS, Beverley John
Resigned: 01 April 1996
79 years old

Director
URIDGE, Erika
Resigned: 13 March 2006
Appointed Date: 29 February 2000
59 years old

Director
WALKER, Martin Spencelayh
Resigned: 19 August 1992
74 years old

Director
WOODHOUSE, Nigel
Resigned: 01 March 2002
76 years old

17 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED Events

08 Sep 2016
Total exemption full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5

18 May 2016
Director's details changed for Mr Fabien Lebaillif Delamare on 1 June 2013
17 Jun 2015
Total exemption full accounts made up to 31 March 2015
14 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5

...
... and 105 more events
30 Nov 1989
Accounts for a dormant company made up to 31 March 1985

14 Nov 1989
Restoration by order of the court

26 Nov 1987
Dissolution

21 Jul 1987
First gazette

18 Jun 1987
Director resigned