211 REDLAND ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6YT

Company number 02063618
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address 211 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 4 . The most likely internet sites of 211 REDLAND ROAD MANAGEMENT LIMITED are www.211redlandroadmanagement.co.uk, and www.211-redland-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. 211 Redland Road Management Limited is a Private Limited Company. The company registration number is 02063618. 211 Redland Road Management Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of 211 Redland Road Management Limited is 211 Redland Road Redland Bristol Bs6 6yt. . STRAW, Andrew David is a Secretary of the company. GORDON, Anthea Helen is a Director of the company. STRAW, Andrew David is a Director of the company. Secretary BOHAN, David Andrew, Dr has been resigned. Secretary CROOKS, Aileen Jane has been resigned. Secretary MCWILLIAMS, Edward Francis has been resigned. Secretary MEADS, Nicholas has been resigned. Director BOHAN, David Andrew, Dr has been resigned. Director BOOTH, Thomas Charles has been resigned. Director CHADWICK, Helen Patricia has been resigned. Director CROOKS, Aileen Jane has been resigned. Director CROOKS, Mathew Richard has been resigned. Director KOMVISER, David has been resigned. Director MCGINN, Michael Matthew has been resigned. Director MCWILLIAMS, Edward Francis has been resigned. Director MCWILLIAMS, Karen has been resigned. Director MEADS, David has been resigned. Director NANDY, Carolyn has been resigned. Director WEBB, Ian John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STRAW, Andrew David
Appointed Date: 04 April 2001

Director
GORDON, Anthea Helen
Appointed Date: 01 November 2010
47 years old

Director
STRAW, Andrew David
Appointed Date: 27 July 1999
68 years old

Resigned Directors

Secretary
BOHAN, David Andrew, Dr
Resigned: 04 April 2001
Appointed Date: 04 July 1999

Secretary
CROOKS, Aileen Jane
Resigned: 30 April 1997
Appointed Date: 19 October 1992

Secretary
MCWILLIAMS, Edward Francis
Resigned: 02 July 1999
Appointed Date: 30 April 1997

Secretary
MEADS, Nicholas
Resigned: 19 October 1992

Director
BOHAN, David Andrew, Dr
Resigned: 04 April 2001
Appointed Date: 30 April 1997
56 years old

Director
BOOTH, Thomas Charles
Resigned: 01 November 2010
Appointed Date: 01 November 2005
48 years old

Director
CHADWICK, Helen Patricia
Resigned: 04 April 2001
Appointed Date: 30 April 1997
61 years old

Director
CROOKS, Aileen Jane
Resigned: 30 April 1997
Appointed Date: 23 December 1991
58 years old

Director
CROOKS, Mathew Richard
Resigned: 30 April 1997
Appointed Date: 23 January 1992
59 years old

Director
KOMVISER, David
Resigned: 04 April 2001
Appointed Date: 25 August 1999
45 years old

Director
MCGINN, Michael Matthew
Resigned: 01 November 2005
Appointed Date: 08 August 2002
49 years old

Director
MCWILLIAMS, Edward Francis
Resigned: 02 July 1999
Appointed Date: 30 April 1997
88 years old

Director
MCWILLIAMS, Karen
Resigned: 11 May 1997
58 years old

Director
MEADS, David
Resigned: 30 April 1997
59 years old

Director
NANDY, Carolyn
Resigned: 17 August 1999
86 years old

Director
WEBB, Ian John
Resigned: 07 August 2002
Appointed Date: 04 April 2001
51 years old

211 REDLAND ROAD MANAGEMENT LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
24 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

27 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Registered office changed on 27/03/87 from: 56 the mall clifton bristol BS8 4JG

10 Oct 1986
Certificate of Incorporation

10 Oct 1986
Incorporation