20 BEAUFORT ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2JY
Company number 01691441
Status Active
Incorporation Date 14 January 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 BEAUFORT ROAD, CLIFTON, BRISTOL, BS8 2JY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 March 2016 no member list; Appointment of Miss Anna Athene Gadsby as a secretary on 31 March 2016. The most likely internet sites of 20 BEAUFORT ROAD MANAGEMENT LIMITED are www.20beaufortroadmanagement.co.uk, and www.20-beaufort-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. 20 Beaufort Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01691441. 20 Beaufort Road Management Limited has been working since 14 January 1983. The present status of the company is Active. The registered address of 20 Beaufort Road Management Limited is 20 Beaufort Road Clifton Bristol Bs8 2jy. . GADSBY, Anna Athene is a Secretary of the company. BRADSHAW, Jeremy Simon is a Director of the company. GADSBY, Anna Athene is a Director of the company. NEILSON, Sheila Jennifer A is a Director of the company. Secretary BENSON, Simon, Dr has been resigned. Secretary HORE, Stephen Paul has been resigned. Secretary NICHOLSON, Robert Charles has been resigned. Secretary WILSON, Andrew Longmuir has been resigned. Secretary WILSON, William has been resigned. Director BENSON, Simon, Dr has been resigned. Director BRADLEY, Timothy John has been resigned. Director CLEMENTS, Carolyn Susan Elizabeth has been resigned. Director HORE, Stephen Paul has been resigned. Director KNIGHT, William has been resigned. Director LINDSAY, Abigail Francis has been resigned. Director LOVEGROVE, Lesley Margaret has been resigned. Director MACCORMAC, Lorna has been resigned. Director MEADES, David Charles, Dr has been resigned. Director METCALFE, Jonathan has been resigned. Director NEILSON, Basil Nils has been resigned. Director NICHOLSON, Gail Elizabeth has been resigned. Director NICHOLSON, Mark Edward James, Dr has been resigned. Director SKUDDER, Timothy Richard has been resigned. Director WILSON, Andrew Longmuir has been resigned. Director WILSON, Sharen Michelle has been resigned. Director WILSON, William has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GADSBY, Anna Athene
Appointed Date: 31 March 2016

Director
BRADSHAW, Jeremy Simon
Appointed Date: 06 December 2014
58 years old

Director
GADSBY, Anna Athene
Appointed Date: 11 November 2013
37 years old

Director
NEILSON, Sheila Jennifer A
Appointed Date: 16 May 2003
90 years old

Resigned Directors

Secretary
BENSON, Simon, Dr
Resigned: 28 August 2014
Appointed Date: 14 December 2007

Secretary
HORE, Stephen Paul
Resigned: 12 March 2003
Appointed Date: 14 June 2001

Secretary
NICHOLSON, Robert Charles
Resigned: 14 June 2001

Secretary
WILSON, Andrew Longmuir
Resigned: 14 December 2007
Appointed Date: 12 March 2003

Secretary
WILSON, William
Resigned: 31 March 2016
Appointed Date: 28 August 2014

Director
BENSON, Simon, Dr
Resigned: 28 August 2014
Appointed Date: 14 December 2007
44 years old

Director
BRADLEY, Timothy John
Resigned: 01 October 2013
Appointed Date: 11 December 2002
61 years old

Director
CLEMENTS, Carolyn Susan Elizabeth
Resigned: 22 December 1992
63 years old

Director
HORE, Stephen Paul
Resigned: 12 March 2003
Appointed Date: 14 June 2001
72 years old

Director
KNIGHT, William
Resigned: 01 April 1993
120 years old

Director
LINDSAY, Abigail Francis
Resigned: 30 March 2000
Appointed Date: 24 April 1996
53 years old

Director
LOVEGROVE, Lesley Margaret
Resigned: 12 March 2003
Appointed Date: 25 June 1993
67 years old

Director
MACCORMAC, Lorna
Resigned: 01 October 2013
Appointed Date: 28 May 2010
57 years old

Director
MEADES, David Charles, Dr
Resigned: 12 October 1990
63 years old

Director
METCALFE, Jonathan
Resigned: 25 June 1993
83 years old

Director
NEILSON, Basil Nils
Resigned: 01 January 2011
Appointed Date: 17 April 1995
109 years old

Director
NICHOLSON, Gail Elizabeth
Resigned: 14 June 2001
55 years old

Director
NICHOLSON, Mark Edward James, Dr
Resigned: 30 July 1991
61 years old

Director
SKUDDER, Timothy Richard
Resigned: 30 June 1995
Appointed Date: 23 April 1993
60 years old

Director
WILSON, Andrew Longmuir
Resigned: 28 May 2010
Appointed Date: 12 March 2003
64 years old

Director
WILSON, Sharen Michelle
Resigned: 28 May 2010
Appointed Date: 12 March 2003
59 years old

Director
WILSON, William
Resigned: 31 March 2016
Appointed Date: 11 November 2013
43 years old

20 BEAUFORT ROAD MANAGEMENT LIMITED Events

12 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 30 March 2016 no member list
25 Apr 2016
Appointment of Miss Anna Athene Gadsby as a secretary on 31 March 2016
22 Apr 2016
Termination of appointment of William Wilson as a secretary on 31 March 2016
22 Apr 2016
Director's details changed for Miss Anna Athene Gadsby on 1 March 2015
...
... and 103 more events
28 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Feb 1988
Annual return made up to 22/01/88

09 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
First gazette

14 Jan 1983
Incorporation