195C CHELTENHAM ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5QX

Company number 03204429
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 195C CHELTENHAM ROAD, COTHAM, BRISTOL, BS6 5QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 4 ; Appointment of Mr Richard Kevin O'doherty as a director on 23 October 2015; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 195C CHELTENHAM ROAD MANAGEMENT LIMITED are www.195ccheltenhamroadmanagement.co.uk, and www.195c-cheltenham-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. 195c Cheltenham Road Management Limited is a Private Limited Company. The company registration number is 03204429. 195c Cheltenham Road Management Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of 195c Cheltenham Road Management Limited is 195c Cheltenham Road Cotham Bristol Bs6 5qx. . PEARSON, James Ross Thomas is a Secretary of the company. COLVILLE HYDE, Bonny is a Director of the company. KENDRICK, Matthew is a Director of the company. O'DOHERTY, Richard Kevin, Dr is a Director of the company. PEARSON, James Ross Thomas is a Director of the company. Secretary HISCOX, Sharon Claire has been resigned. Secretary PERKS, Mark Richard has been resigned. Secretary WILLIAMS, Jacqueline, Dr has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BERRINGTON, Ruth Mary has been resigned. Director HISCOX, Sharon Claire has been resigned. Director HOCKING, Rebecca Jane has been resigned. Director IRVINE, Keith Campbell has been resigned. Director MACFARLANE, Graham has been resigned. Director MOORES, Andrew Philip has been resigned. Director MOSES, Jennifer Zillah has been resigned. Director PERKS, Mark Richard has been resigned. Director WILLIAMS, Jacqueline, Dr has been resigned. Director WOOD, John David Mckenzie has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARSON, James Ross Thomas
Appointed Date: 20 March 2008

Director
COLVILLE HYDE, Bonny
Appointed Date: 09 October 2015
42 years old

Director
KENDRICK, Matthew
Appointed Date: 18 January 2007
44 years old

Director
O'DOHERTY, Richard Kevin, Dr
Appointed Date: 23 October 2015
66 years old

Director
PEARSON, James Ross Thomas
Appointed Date: 20 March 2008
47 years old

Resigned Directors

Secretary
HISCOX, Sharon Claire
Resigned: 03 September 2001
Appointed Date: 05 November 1996

Secretary
PERKS, Mark Richard
Resigned: 23 October 2015
Appointed Date: 05 January 2005

Secretary
WILLIAMS, Jacqueline, Dr
Resigned: 05 January 2005
Appointed Date: 03 September 2001

Nominee Secretary
SEMKEN LIMITED
Resigned: 29 May 1996
Appointed Date: 28 May 1996

Director
BERRINGTON, Ruth Mary
Resigned: 16 January 2007
Appointed Date: 03 September 2001
48 years old

Director
HISCOX, Sharon Claire
Resigned: 03 September 2001
Appointed Date: 05 November 1996
56 years old

Director
HOCKING, Rebecca Jane
Resigned: 12 October 1999
Appointed Date: 12 September 1998
52 years old

Director
IRVINE, Keith Campbell
Resigned: 12 March 1998
Appointed Date: 20 July 1997
57 years old

Director
MACFARLANE, Graham
Resigned: 26 January 2001
Appointed Date: 10 January 1999
53 years old

Director
MOORES, Andrew Philip
Resigned: 28 July 2004
Appointed Date: 12 October 1999
53 years old

Director
MOSES, Jennifer Zillah
Resigned: 22 November 2010
Appointed Date: 28 July 2004
48 years old

Director
PERKS, Mark Richard
Resigned: 23 October 2015
Appointed Date: 27 February 2001
65 years old

Director
WILLIAMS, Jacqueline, Dr
Resigned: 19 March 2008
Appointed Date: 05 November 1996
58 years old

Director
WOOD, John David Mckenzie
Resigned: 08 October 2015
Appointed Date: 22 November 2010
44 years old

Nominee Director
LUFMER LIMITED
Resigned: 29 May 1996
Appointed Date: 28 May 1996

195C CHELTENHAM ROAD MANAGEMENT LIMITED Events

15 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4

15 Jun 2016
Appointment of Mr Richard Kevin O'doherty as a director on 23 October 2015
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 Oct 2015
Termination of appointment of Mark Richard Perks as a secretary on 23 October 2015
27 Oct 2015
Termination of appointment of Mark Richard Perks as a director on 23 October 2015
...
... and 68 more events
29 Jul 1997
New secretary appointed;new director appointed
13 Jun 1996
Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
13 Jun 1996
Director resigned
13 Jun 1996
Secretary resigned
28 May 1996
Incorporation