2 ALL SAINTS ROAD (CLIFTON) LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 01282653
Status Active
Incorporation Date 21 October 1976
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of 2 ALL SAINTS ROAD (CLIFTON) LIMITED are www.2allsaintsroadclifton.co.uk, and www.2-all-saints-road-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. 2 All Saints Road Clifton Limited is a Private Limited Company. The company registration number is 01282653. 2 All Saints Road Clifton Limited has been working since 21 October 1976. The present status of the company is Active. The registered address of 2 All Saints Road Clifton Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. The company`s financial liabilities are £5.36k. It is £2.79k against last year. And the total assets are £0.05k, which is £-2.79k against last year. JASIM, Haneen is a Secretary of the company. JASIM, Haneen is a Director of the company. PRYCE, Rachel Lucy is a Director of the company. SHANLEY, Dale Richard Thomas is a Director of the company. SIMONS, Howard Julian is a Director of the company. YEUNG, Cheuk Yin is a Director of the company. Secretary CASEY, Patrick John has been resigned. Secretary CROOK, Ross Cain has been resigned. Secretary LABIB, Samuel, Dr has been resigned. Secretary PRYCE, Rachel Lucy has been resigned. Secretary PRYCE, Rachel Lucy has been resigned. Secretary SHANLEY, Dale Richard Thomas has been resigned. Secretary TUCK, Philip has been resigned. Secretary WORTHINGTON, David has been resigned. Director BAILEY, Marc has been resigned. Director BRETTEN, James John Lister has been resigned. Director BRIERS, Richard has been resigned. Director CASEY, Patrick John has been resigned. Director CROOK, Ross Cain has been resigned. Director FOXWELL, Rachael Nicola has been resigned. Director HARWOOD, Rosalind has been resigned. Director HOLLOW, Esther has been resigned. Director JACKSON, Thomas Stuart has been resigned. Director KNIGHT, Giles has been resigned. Director LABIB, Samuel, Dr has been resigned. Director MCLEARY, Clinton has been resigned. Director TAMSETT, John has been resigned. Director TUCK, Philip has been resigned. Director WORTHINGTON, David has been resigned. Director STUDYHOME 1991 LIMITED has been resigned. The company operates in "Residents property management".


2 all saints road (clifton) Key Finiance

LIABILITIES £5.36k
+108%
CASH n/a
TOTAL ASSETS £0.05k
-99%
All Financial Figures

Current Directors

Secretary
JASIM, Haneen
Appointed Date: 14 October 2015

Director
JASIM, Haneen
Appointed Date: 14 October 2013
39 years old

Director
PRYCE, Rachel Lucy
Appointed Date: 01 July 1996
55 years old

Director
SHANLEY, Dale Richard Thomas
Appointed Date: 30 July 2004
51 years old

Director
SIMONS, Howard Julian
Appointed Date: 09 January 2015
73 years old

Director
YEUNG, Cheuk Yin
Appointed Date: 17 November 2015
42 years old

Resigned Directors

Secretary
CASEY, Patrick John
Resigned: 11 October 2005
Appointed Date: 17 June 2000

Secretary
CROOK, Ross Cain
Resigned: 01 July 1996
Appointed Date: 01 January 1995

Secretary
LABIB, Samuel, Dr
Resigned: 14 October 2013
Appointed Date: 26 June 2008

Secretary
PRYCE, Rachel Lucy
Resigned: 14 October 2015
Appointed Date: 14 October 2013

Secretary
PRYCE, Rachel Lucy
Resigned: 17 June 2000
Appointed Date: 01 July 1996

Secretary
SHANLEY, Dale Richard Thomas
Resigned: 25 June 2008
Appointed Date: 01 October 2005

Secretary
TUCK, Philip
Resigned: 01 February 1992

Secretary
WORTHINGTON, David
Resigned: 29 April 1994
Appointed Date: 01 February 1992

Director
BAILEY, Marc
Resigned: 18 March 1992
60 years old

Director
BRETTEN, James John Lister
Resigned: 13 March 2007
Appointed Date: 12 August 1999
53 years old

Director
BRIERS, Richard
Resigned: 05 August 1994
91 years old

Director
CASEY, Patrick John
Resigned: 19 December 2006
Appointed Date: 30 June 1997
70 years old

Director
CROOK, Ross Cain
Resigned: 11 August 1999
Appointed Date: 01 January 1995
54 years old

Director
FOXWELL, Rachael Nicola
Resigned: 17 November 2015
Appointed Date: 30 July 2008
43 years old

Director
HARWOOD, Rosalind
Resigned: 30 July 2008
Appointed Date: 19 December 2006
62 years old

Director
HOLLOW, Esther
Resigned: 21 December 2001
64 years old

Director
JACKSON, Thomas Stuart
Resigned: 09 January 2015
Appointed Date: 30 September 2003
88 years old

Director
KNIGHT, Giles
Resigned: 19 February 2004
Appointed Date: 30 June 1997
57 years old

Director
LABIB, Samuel, Dr
Resigned: 14 October 2013
Appointed Date: 27 June 2007
42 years old

Director
MCLEARY, Clinton
Resigned: 09 January 2015
Appointed Date: 21 December 2001
60 years old

Director
TAMSETT, John
Resigned: 03 April 1997
93 years old

Director
TUCK, Philip
Resigned: 30 June 1997
62 years old

Director
WORTHINGTON, David
Resigned: 29 April 1994
60 years old

Director
STUDYHOME 1991 LIMITED
Resigned: 30 September 2003
Appointed Date: 18 March 1992

Persons With Significant Control

Ms Haneen Jasim
Notified on: 10 February 2017
39 years old
Nature of control: Has significant influence or control

2 ALL SAINTS ROAD (CLIFTON) LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Oct 2016
Micro company accounts made up to 30 September 2015
22 Oct 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
...
... and 128 more events
15 Jun 1987
Registered office changed on 15/06/87 from: flat 1 2 all saints rd clifton bristol BS8 2JH

30 Apr 1986
Full accounts made up to 30 September 1985

30 Apr 1986
Return made up to 11/04/86; full list of members

30 Apr 1986
Director resigned;new director appointed

21 Oct 1976
Incorporation