20 HURLE CRESCENT MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2SZ

Company number 01497459
Status Active
Incorporation Date 19 May 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 20 HURLE CRESCENT, CLIFTON, BRISTOL, BS8 2SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 no member list. The most likely internet sites of 20 HURLE CRESCENT MANAGEMENT LIMITED are www.20hurlecrescentmanagement.co.uk, and www.20-hurle-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. 20 Hurle Crescent Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01497459. 20 Hurle Crescent Management Limited has been working since 19 May 1980. The present status of the company is Active. The registered address of 20 Hurle Crescent Management Limited is Flat 2 20 Hurle Crescent Clifton Bristol Bs8 2sz. . HARNETT, Rebecca is a Secretary of the company. FRANCIS, Richard Michael is a Director of the company. HARNETT, Rebecca is a Director of the company. LARKMAN, Lucinda Jane is a Director of the company. RAWLINGS, Peter, Dr is a Director of the company. Secretary BASELEY, Mary Cordelia has been resigned. Secretary BROWN, Linda Joyce has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary SHARPE, Eric Peter, Rev has been resigned. Secretary SKINNER, Susan Lily St Duthus has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director BAILEY, Christopher Peter has been resigned. Director BASELEY, Mary Cordelia has been resigned. Director CLEAVE, Valerie Jan has been resigned. Director MUNRO, Julie Gray has been resigned. Director ROBERTSHAW, Janice Carol has been resigned. Director SHARPE, Dorothy Gwen has been resigned. Director SHARPE, Eric Peter, Rev has been resigned. Director SKINNER, Susan Lily St Duthus has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARNETT, Rebecca
Appointed Date: 01 May 2015

Director
FRANCIS, Richard Michael
Appointed Date: 22 February 2008
75 years old

Director
HARNETT, Rebecca
Appointed Date: 26 November 2014
43 years old

Director
LARKMAN, Lucinda Jane
Appointed Date: 22 February 2008
52 years old

Director
RAWLINGS, Peter, Dr
Appointed Date: 12 September 2006
72 years old

Resigned Directors

Secretary
BASELEY, Mary Cordelia
Resigned: 16 September 2005
Appointed Date: 16 October 2004

Secretary
BROWN, Linda Joyce
Resigned: 30 April 2015
Appointed Date: 11 September 2009

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 16 September 2005

Secretary
SHARPE, Eric Peter, Rev
Resigned: 18 January 1993

Secretary
SKINNER, Susan Lily St Duthus
Resigned: 16 October 2004
Appointed Date: 18 January 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 06 September 2009
Appointed Date: 08 September 2008

Director
BAILEY, Christopher Peter
Resigned: 13 September 2002
Appointed Date: 02 August 1998
59 years old

Director
BASELEY, Mary Cordelia
Resigned: 26 November 2014
98 years old

Director
CLEAVE, Valerie Jan
Resigned: 22 January 1993
64 years old

Director
MUNRO, Julie Gray
Resigned: 01 June 2005
Appointed Date: 22 January 1993
58 years old

Director
ROBERTSHAW, Janice Carol
Resigned: 27 November 2008
Appointed Date: 13 September 2002
62 years old

Director
SHARPE, Dorothy Gwen
Resigned: 01 June 1998
Appointed Date: 24 February 1994
106 years old

Director
SHARPE, Eric Peter, Rev
Resigned: 24 December 1993
110 years old

Director
SKINNER, Susan Lily St Duthus
Resigned: 08 August 1997
89 years old

20 HURLE CRESCENT MANAGEMENT LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
30 Dec 2015
Annual return made up to 14 November 2015 no member list
30 Dec 2015
Register inspection address has been changed from C/O Brown Chinnocks Mead Road Stoke Gifford Bristol South Gloucestershire BS34 8PS to 20 Hurle Crescent Flat 2, Hurle Crescent Clifton Bristol BS8 2SZ
28 Nov 2015
Total exemption full accounts made up to 30 June 2015
...
... and 94 more events
10 Jun 1987
25/04/87 nsc

21 Nov 1986
Director resigned;new director appointed

23 Sep 1986
Annual return made up to 31/12/85

21 Aug 1986
Accounts for a small company made up to 30 June 1985

07 Oct 1985
Director resigned;new director appointed