19 COTHAM VALE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HS

Company number 01662870
Status Active
Incorporation Date 8 September 1982
Company Type Private Limited Company
Address BASEMENT FLAT 19, COTHAM VALE, BRISTOL, BS6 6HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 4 . The most likely internet sites of 19 COTHAM VALE LIMITED are www.19cothamvale.co.uk, and www.19-cotham-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. 19 Cotham Vale Limited is a Private Limited Company. The company registration number is 01662870. 19 Cotham Vale Limited has been working since 08 September 1982. The present status of the company is Active. The registered address of 19 Cotham Vale Limited is Basement Flat 19 Cotham Vale Bristol Bs6 6hs. . JADY, Melissa is a Director of the company. JADY, Paul is a Director of the company. Secretary BALDWIN, Sarah Jane has been resigned. Secretary BULL, Roger has been resigned. Secretary DOBLE, Fiona Catherine has been resigned. Secretary NEWMAN, Linda Mary has been resigned. Secretary TAYLOR, Crispin Mark has been resigned. Secretary WHITE, Emily Rose has been resigned. Director BALDWIN, Sarah Jane has been resigned. Director BULL, Roger has been resigned. Director DOBLE, Fiona Catherine has been resigned. Director GLEED, Nicholas has been resigned. Director GORIN, Jason has been resigned. Director KANWAR, Manoj has been resigned. Director LOCKE, Adam Spencer has been resigned. Director NEWMAN, Martin Adrian has been resigned. Director SPICKETT-JONES, Jonathan Graham has been resigned. Director STANCHERIS, Paul Robert has been resigned. Director TAYLOR, Crispin Mark has been resigned. Director UNETT, Oliver William has been resigned. Director WHITE, Emily Rose has been resigned. The company operates in "Residents property management".


Current Directors

Director
JADY, Melissa
Appointed Date: 19 January 2007
53 years old

Director
JADY, Paul
Appointed Date: 16 August 2013
55 years old

Resigned Directors

Secretary
BALDWIN, Sarah Jane
Resigned: 22 May 2006
Appointed Date: 20 January 2002

Secretary
BULL, Roger
Resigned: 25 May 2001
Appointed Date: 09 September 1998

Secretary
DOBLE, Fiona Catherine
Resigned: 28 July 1997
Appointed Date: 12 July 1995

Secretary
NEWMAN, Linda Mary
Resigned: 09 September 1998
Appointed Date: 28 July 1997

Secretary
TAYLOR, Crispin Mark
Resigned: 12 July 1995

Secretary
WHITE, Emily Rose
Resigned: 16 August 2013
Appointed Date: 05 October 2006

Director
BALDWIN, Sarah Jane
Resigned: 22 May 2006
Appointed Date: 20 January 2002
55 years old

Director
BULL, Roger
Resigned: 25 May 2001
Appointed Date: 09 September 1998
54 years old

Director
DOBLE, Fiona Catherine
Resigned: 28 July 1997
64 years old

Director
GLEED, Nicholas
Resigned: 10 February 2003
Appointed Date: 13 May 2002
51 years old

Director
GORIN, Jason
Resigned: 20 May 2002
Appointed Date: 02 February 2000
55 years old

Director
KANWAR, Manoj
Resigned: 18 December 2009
Appointed Date: 09 September 1998
52 years old

Director
LOCKE, Adam Spencer
Resigned: 02 February 2000
Appointed Date: 09 September 1998
55 years old

Director
NEWMAN, Martin Adrian
Resigned: 09 September 1998
Appointed Date: 28 July 1997
70 years old

Director
SPICKETT-JONES, Jonathan Graham
Resigned: 19 December 1994
67 years old

Director
STANCHERIS, Paul Robert
Resigned: 19 January 2007
Appointed Date: 04 February 2003
53 years old

Director
TAYLOR, Crispin Mark
Resigned: 12 July 1995
69 years old

Director
UNETT, Oliver William
Resigned: 04 March 1996
Appointed Date: 19 December 1994
62 years old

Director
WHITE, Emily Rose
Resigned: 16 August 2013
Appointed Date: 05 October 2006
44 years old

Persons With Significant Control

Mrs Mel Karen Jady
Notified on: 7 February 2017
53 years old
Nature of control: Right to appoint and remove directors

19 COTHAM VALE LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Feb 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4

...
... and 92 more events
30 Jan 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 May 1988
Accounts made up to 31 December 1987

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

06 Apr 1987
Return made up to 31/12/86; full list of members

11 Feb 1987
Accounts for a dormant company made up to 31 December 1986