2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4DZ

Company number 05132319
Status Active
Incorporation Date 19 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CAVENDISH ROAD, WESTBURY ON TRYM, BRISTOL, BRISTOL, BS9 4DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED are www.2cavendishroadmanagementcompany.co.uk, and www.2-cavendish-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. 2 Cavendish Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05132319. 2 Cavendish Road Management Company Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of 2 Cavendish Road Management Company Limited is 2 Cavendish Road Westbury On Trym Bristol Bristol Bs9 4dz. . REYNOLDS, Christopher is a Secretary of the company. DUPE, Freda Louisa is a Director of the company. HARRIS, Lawrence Edward is a Director of the company. REYNOLDS, Christopher is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HORSWELL, Timothy Francis has been resigned. Director ROWLANDS, James Edward has been resigned. Director WHITE, Alison Lian has been resigned. Director WORKMAN, Dene Chrsitopher has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REYNOLDS, Christopher
Appointed Date: 19 May 2004

Director
DUPE, Freda Louisa
Appointed Date: 28 May 2008
96 years old

Director
HARRIS, Lawrence Edward
Appointed Date: 23 April 2013
42 years old

Director
REYNOLDS, Christopher
Appointed Date: 19 May 2004
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
HORSWELL, Timothy Francis
Resigned: 13 October 2005
Appointed Date: 19 May 2004
66 years old

Director
ROWLANDS, James Edward
Resigned: 11 November 2007
Appointed Date: 22 October 2005
50 years old

Director
WHITE, Alison Lian
Resigned: 22 May 2012
Appointed Date: 28 May 2007
47 years old

Director
WORKMAN, Dene Chrsitopher
Resigned: 25 May 2007
Appointed Date: 19 May 2004
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

2 CAVENDISH ROAD MANAGEMENT COMPANY LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 May 2016
Annual return made up to 19 May 2016 no member list
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 19 May 2015 no member list
17 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 33 more events
16 Jun 2004
Registered office changed on 16/06/04 from: 16 churchill way cardiff CF10 2DX
16 Jun 2004
New secretary appointed
16 Jun 2004
New director appointed
16 Jun 2004
New director appointed
19 May 2004
Incorporation