22 ALMA ROAD CLIFTON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2JT
Company number 01537634
Status Active
Incorporation Date 8 January 1981
Company Type Private Limited Company
Address 2 SHORLAND HOUSE, BEAUFORT ROAD CLIFTON, BRISTOL, BS8 2JT
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 22 ALMA ROAD CLIFTON LIMITED are www.22almaroadclifton.co.uk, and www.22-alma-road-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. 22 Alma Road Clifton Limited is a Private Limited Company. The company registration number is 01537634. 22 Alma Road Clifton Limited has been working since 08 January 1981. The present status of the company is Active. The registered address of 22 Alma Road Clifton Limited is 2 Shorland House Beaufort Road Clifton Bristol Bs8 2jt. . MACTURK, Sholto Malcolm Townend is a Secretary of the company. COAKHAM, Hugh Beresford, Professor is a Director of the company. MORRIS, Justine Bethany is a Director of the company. WRIGHT, Andrew Nicholas is a Director of the company. Secretary COAKHAM, Janet Gordon has been resigned. Secretary DAVIES, Kathryn, Dr has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MEADS, Charlotte Fiona has been resigned. Director BAILEY, Nicholas Leigh has been resigned. Director COAKHAM, Janet Gordon has been resigned. Director DAVIES, Kathryn, Dr has been resigned. Director HODGSON, Daniel James has been resigned. Director LITTLEJOHN, Joseph Patrick has been resigned. Director MEADS, David Jonathan has been resigned. Director MOHAJERI, Caroline Jane Eirwen has been resigned. Director MOHAJERI, Farzad has been resigned. Director MUIR, Anne Beaton has been resigned. Director SCOTT, Peter Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACTURK, Sholto Malcolm Townend
Appointed Date: 16 October 2000

Director
COAKHAM, Hugh Beresford, Professor
Appointed Date: 01 February 2001
81 years old

Director
MORRIS, Justine Bethany
Appointed Date: 01 November 2012
59 years old

Director
WRIGHT, Andrew Nicholas
Appointed Date: 01 November 2012
45 years old

Resigned Directors

Secretary
COAKHAM, Janet Gordon
Resigned: 28 September 1999
Appointed Date: 19 May 1999

Secretary
DAVIES, Kathryn, Dr
Resigned: 19 May 1999
Appointed Date: 02 July 1998

Secretary
LAND, Bernard Alan
Resigned: 16 October 2000
Appointed Date: 28 September 1999

Secretary
MEADS, Charlotte Fiona
Resigned: 31 January 1998

Director
BAILEY, Nicholas Leigh
Resigned: 25 January 1999
Appointed Date: 07 January 1998
74 years old

Director
COAKHAM, Janet Gordon
Resigned: 31 March 2006
Appointed Date: 09 January 1998
80 years old

Director
DAVIES, Kathryn, Dr
Resigned: 02 August 2006
Appointed Date: 02 July 1998
57 years old

Director
HODGSON, Daniel James
Resigned: 22 January 2001
Appointed Date: 19 May 1999
53 years old

Director
LITTLEJOHN, Joseph Patrick
Resigned: 21 September 2012
Appointed Date: 03 August 2006
43 years old

Director
MEADS, David Jonathan
Resigned: 31 January 1998
60 years old

Director
MOHAJERI, Caroline Jane Eirwen
Resigned: 09 January 1998
Appointed Date: 24 April 1997
57 years old

Director
MOHAJERI, Farzad
Resigned: 24 April 1997
Appointed Date: 13 April 1993
57 years old

Director
MUIR, Anne Beaton
Resigned: 31 August 1998
88 years old

Director
SCOTT, Peter Graham
Resigned: 13 April 1993
102 years old

Persons With Significant Control

Professor Hugh Beresford Coakham Mb Msc Frcp Frcs
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

22 ALMA ROAD CLIFTON LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3

17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
15 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Full accounts made up to 30 June 1987

28 Sep 1987
Return made up to 05/08/87; full list of members

23 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1986
Full accounts made up to 30 June 1986