21 KENT ROAD BISHOPSTON (BRISTOL) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 9DN
Company number 01680179
Status Active
Incorporation Date 22 November 1982
Company Type Private Limited Company
Address 21A KENT ROAD, BISHOPSTON, BRISTOL, BS7 9DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 30 . The most likely internet sites of 21 KENT ROAD BISHOPSTON (BRISTOL) MANAGEMENT COMPANY LIMITED are www.21kentroadbishopstonbristolmanagementcompany.co.uk, and www.21-kent-road-bishopston-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. 21 Kent Road Bishopston Bristol Management Company Limited is a Private Limited Company. The company registration number is 01680179. 21 Kent Road Bishopston Bristol Management Company Limited has been working since 22 November 1982. The present status of the company is Active. The registered address of 21 Kent Road Bishopston Bristol Management Company Limited is 21a Kent Road Bishopston Bristol Bs7 9dn. . BRISTOW, Arthur James is a Secretary of the company. BRISTOW, Arthur James is a Director of the company. SMITH, Alison Clare is a Director of the company. WALDOCK, Richard Timothy Charles, Dr is a Director of the company. Secretary LIPSCOMB, Alison Clare has been resigned. Secretary ROE, Timothy Paul has been resigned. Secretary SINGLETON, Jayne has been resigned. Director GARLAND, Richard John has been resigned. Director INGRAM, Jillian Diane has been resigned. Director JONES, Michelle Catherine has been resigned. Director KILLINGBACK, Tanya has been resigned. Director MACWILLIAM, Margaret Milne has been resigned. Director ROE, Timothy Paul has been resigned. Director SINGLETON, Jayne has been resigned. Director SUBBU, Sarita has been resigned. Director WILCOX, Sam Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRISTOW, Arthur James
Appointed Date: 07 February 1997

Director
BRISTOW, Arthur James
Appointed Date: 14 December 1995
65 years old

Director
SMITH, Alison Clare
Appointed Date: 30 September 1992
59 years old

Director
WALDOCK, Richard Timothy Charles, Dr
Appointed Date: 22 April 2015
42 years old

Resigned Directors

Secretary
LIPSCOMB, Alison Clare
Resigned: 09 June 1995
Appointed Date: 08 June 1993

Secretary
ROE, Timothy Paul
Resigned: 08 June 1993

Secretary
SINGLETON, Jayne
Resigned: 07 February 1997
Appointed Date: 09 June 1995

Director
GARLAND, Richard John
Resigned: 12 January 2001
Appointed Date: 07 May 1998
63 years old

Director
INGRAM, Jillian Diane
Resigned: 14 December 1995
82 years old

Director
JONES, Michelle Catherine
Resigned: 18 May 2006
Appointed Date: 11 April 2003
52 years old

Director
KILLINGBACK, Tanya
Resigned: 22 April 2013
Appointed Date: 18 May 2006
48 years old

Director
MACWILLIAM, Margaret Milne
Resigned: 29 September 1992
72 years old

Director
ROE, Timothy Paul
Resigned: 08 June 1993
59 years old

Director
SINGLETON, Jayne
Resigned: 07 May 1998
Appointed Date: 01 October 1993
58 years old

Director
SUBBU, Sarita
Resigned: 11 April 2003
Appointed Date: 12 January 2001
51 years old

Director
WILCOX, Sam Thomas
Resigned: 22 April 2015
Appointed Date: 22 April 2013
41 years old

Persons With Significant Control

Mr Arthur James Bristow
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Richard Timothy Charles Waldock
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Clare Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 KENT ROAD BISHOPSTON (BRISTOL) MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 30

11 Oct 2015
Appointment of Dr. Richard Timothy Charles Waldock as a director on 22 April 2015
11 Oct 2015
Termination of appointment of Sam Thomas Wilcox as a director on 22 April 2015
...
... and 102 more events
12 Dec 1986
Dissolution discontinued

12 Dec 1986
Request to be dissolved

25 Nov 1986
Secretary resigned;director resigned

20 Nov 1986
Accounts for a dormant company made up to 31 March 1984

20 Nov 1986
Accounts for a dormant company made up to 31 March 1985