2 COTHAM SIDE MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02586733
Status Active
Incorporation Date 28 February 1991
Company Type Private Limited Company
Address 2 COTHAM SIDE, COTHAM, BRISTOL, BS6 5TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 4 . The most likely internet sites of 2 COTHAM SIDE MANAGEMENT COMPANY LIMITED are www.2cothamsidemanagementcompany.co.uk, and www.2-cotham-side-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. 2 Cotham Side Management Company Limited is a Private Limited Company. The company registration number is 02586733. 2 Cotham Side Management Company Limited has been working since 28 February 1991. The present status of the company is Active. The registered address of 2 Cotham Side Management Company Limited is 2 Cotham Side Cotham Bristol Bs6 5tp. . CLOOTE, Alison, Dr is a Secretary of the company. AHMAD, Hasina, Dr is a Director of the company. CLOOTE, Alison Helen, Dr is a Director of the company. DUMONT, Madeleine is a Director of the company. FENWICK, Sophie, Dr is a Director of the company. Secretary CLOOTE, Alison Helen, Dr has been resigned. Secretary MITCHELL, Wendy Anne has been resigned. Secretary PENGELLY, Rachel Frances has been resigned. Secretary PETERS, Gemma Rachel has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CLOOTE, Alison Helen, Dr has been resigned. Director COGAN, Deana Louise has been resigned. Director HILLYARD, Katherine has been resigned. Director PETERS, Gemma Rachel has been resigned. Director PETERS, Steven Mark has been resigned. Director RIDLER, Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLOOTE, Alison, Dr
Appointed Date: 04 July 2012

Director
AHMAD, Hasina, Dr
Appointed Date: 11 April 2006
52 years old

Director
CLOOTE, Alison Helen, Dr
Appointed Date: 30 August 2009
63 years old

Director
DUMONT, Madeleine
Appointed Date: 01 June 2007
44 years old

Director
FENWICK, Sophie, Dr
Appointed Date: 25 March 2016
39 years old

Resigned Directors

Secretary
CLOOTE, Alison Helen, Dr
Resigned: 30 August 2009
Appointed Date: 11 April 2006

Secretary
MITCHELL, Wendy Anne
Resigned: 28 February 1997
Appointed Date: 28 February 1991

Secretary
PENGELLY, Rachel Frances
Resigned: 11 April 2006
Appointed Date: 01 March 1997

Secretary
PETERS, Gemma Rachel
Resigned: 04 July 2012
Appointed Date: 30 August 2009

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 28 February 1991
Appointed Date: 28 February 1991

Director
CLOOTE, Alison Helen, Dr
Resigned: 01 May 2006
Appointed Date: 03 April 1995
63 years old

Director
COGAN, Deana Louise
Resigned: 24 March 1993
Appointed Date: 28 February 1991
60 years old

Director
HILLYARD, Katherine
Resigned: 29 October 2015
Appointed Date: 29 September 2013
40 years old

Director
PETERS, Gemma Rachel
Resigned: 04 July 2012
Appointed Date: 30 August 2009
47 years old

Director
PETERS, Steven Mark
Resigned: 04 July 2012
Appointed Date: 30 August 2009
49 years old

Director
RIDLER, Caroline
Resigned: 03 April 1995
Appointed Date: 24 March 1993
61 years old

2 COTHAM SIDE MANAGEMENT COMPANY LIMITED Events

19 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 29 February 2016
25 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 4

25 Mar 2016
Appointment of Dr Sophie Fenwick as a director on 25 March 2016
25 Mar 2016
Termination of appointment of Katherine Hillyard as a director on 29 October 2015
...
... and 78 more events
27 Jan 1992
Ad 20/01/92--------- £ si 2@1=2 £ ic 2/4

13 Aug 1991
New secretary appointed;director resigned

13 Aug 1991
Secretary resigned;new director appointed

13 Aug 1991
Registered office changed on 13/08/91 from: 181 newfoundland road bristol avon BS2 9LU

28 Feb 1991
Incorporation