21 MONTROSE AVENUE BRISTOL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8JF

Company number 01602947
Status Active
Incorporation Date 9 December 1981
Company Type Private Limited Company
Address 21 CLARE AVENUE, BISHOPSTON, BRISTOL, BS7 8JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Elect to keep the directors' residential address register information on the public register; Elect to keep the secretaries register information on the public register. The most likely internet sites of 21 MONTROSE AVENUE BRISTOL LIMITED are www.21montroseavenuebristol.co.uk, and www.21-montrose-avenue-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. 21 Montrose Avenue Bristol Limited is a Private Limited Company. The company registration number is 01602947. 21 Montrose Avenue Bristol Limited has been working since 09 December 1981. The present status of the company is Active. The registered address of 21 Montrose Avenue Bristol Limited is 21 Clare Avenue Bishopston Bristol Bs7 8jf. . BRYANT, Robert is a Secretary of the company. BRYANT, Carol Anne Madeline is a Director of the company. HUTTON, Richard John is a Director of the company. STUDD, Daniel John is a Director of the company. Secretary BIGWOOD, Nigel Charles Christopher has been resigned. Secretary FARRELL, Anne has been resigned. Secretary NOYCE, James Andrew has been resigned. Secretary STEVENS, Sheila Margaret has been resigned. Director BIGWOOD, Nigel Charles Christopher has been resigned. Director DORRIEN SMITH, Francis has been resigned. Director FARRELL, Anne has been resigned. Director FARRELL, Simon Peter has been resigned. Director MAHMOOD, Zahid has been resigned. Director NOYCE, James Andrew has been resigned. Director RICHMOND, Josette Joan Violet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRYANT, Robert
Appointed Date: 01 November 2012

Director
BRYANT, Carol Anne Madeline
Appointed Date: 01 July 2010
77 years old

Director
HUTTON, Richard John
Appointed Date: 26 August 2003
50 years old

Director
STUDD, Daniel John
Appointed Date: 12 June 2015
43 years old

Resigned Directors

Secretary
BIGWOOD, Nigel Charles Christopher
Resigned: 25 February 2000

Secretary
FARRELL, Anne
Resigned: 20 October 2003
Appointed Date: 01 July 2003

Secretary
NOYCE, James Andrew
Resigned: 01 July 2003
Appointed Date: 25 February 2000

Secretary
STEVENS, Sheila Margaret
Resigned: 31 October 2012
Appointed Date: 19 October 2003

Director
BIGWOOD, Nigel Charles Christopher
Resigned: 25 February 2000
71 years old

Director
DORRIEN SMITH, Francis
Resigned: 01 November 2002
Appointed Date: 17 August 2000
45 years old

Director
FARRELL, Anne
Resigned: 12 June 2015
Appointed Date: 01 November 2002
76 years old

Director
FARRELL, Simon Peter
Resigned: 17 August 2000
Appointed Date: 26 February 2000
58 years old

Director
MAHMOOD, Zahid
Resigned: 20 September 1997
67 years old

Director
NOYCE, James Andrew
Resigned: 01 July 2003
Appointed Date: 20 September 1997
54 years old

Director
RICHMOND, Josette Joan Violet
Resigned: 11 December 2009
104 years old

Persons With Significant Control

Mrs Carol Anne Madeline Bryant
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Hutton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel John Studd
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 MONTROSE AVENUE BRISTOL LIMITED Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Elect to keep the directors' residential address register information on the public register
05 Dec 2016
Elect to keep the secretaries register information on the public register
05 Dec 2016
Elect to keep the directors' register information on the public register
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 88 more events
18 Oct 1988
Return made up to 22/09/88; full list of members

20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Return made up to 13/05/87; full list of members

03 Nov 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 09/04/86; full list of members