22 COTHAM ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02677362
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address 22 COTHAM ROAD, COTHAM, BRISTOL, BS6 6DP
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Mr Ashvin Subir Nair as a director on 31 March 2016; Termination of appointment of Peter Frank Hobbs as a director on 31 March 2016. The most likely internet sites of 22 COTHAM ROAD MANAGEMENT COMPANY LIMITED are www.22cothamroadmanagementcompany.co.uk, and www.22-cotham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. 22 Cotham Road Management Company Limited is a Private Limited Company. The company registration number is 02677362. 22 Cotham Road Management Company Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of 22 Cotham Road Management Company Limited is 22 Cotham Road Cotham Bristol Bs6 6dp. . BOUCHER, Philip Christopher James is a Secretary of the company. BOARDMAN, Alan William is a Director of the company. BOUCHER, Philip Christopher James is a Director of the company. HAWLEY, Richard William is a Director of the company. JEWELL, Alastair is a Director of the company. KING, Ben is a Director of the company. NAIR, Ashvin Subir is a Director of the company. STUDYHOME 1991 LIMITED is a Director of the company. Secretary ANDREWS, Michael David has been resigned. Secretary BULL, Sarah Katherine has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary HOBBS, Ghyslaine Gish has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary NOBLE, David Jonathan has been resigned. Secretary QUARTERMAN, Nadine Sonia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Michael David has been resigned. Director BULL, Sarah Katherine has been resigned. Director CLARK, Richard has been resigned. Director CRACKNELL, Victoria Helen has been resigned. Director CUTHBERT, Daniel Louis Richard has been resigned. Director DRIF, Karima Genevieve has been resigned. Director HANDLEY, Alexandra, Doctor has been resigned. Director HOBBS, Peter Frank has been resigned. Director HOWARTH, Laura Armour has been resigned. Director LAM, Isaac has been resigned. Director MICHEL, James Edward has been resigned. Director MORTLOCK, Alison Jane has been resigned. Director MOTTERSHEAD-NEEDS, Candida Sarah Jane has been resigned. Director NOBLE, David Jonathan has been resigned. Director PARKER, William has been resigned. Director QUARTERMAN, Anne Mary has been resigned. Director QUARTERMAN, Nadine Sonia has been resigned. Director QUARTERMAN, Nadine Sonia has been resigned. Director QUARTERMAN, Peter Christian has been resigned. Director RILEY, Andrew has been resigned. Director SINCLAIR, John Stephen has been resigned. Director STUDYHOME (NO 77 ) LIMITED has been resigned. Director TOUSSIMANESH, Mehrdad has been resigned. Director WESTLAKE, Clive John has been resigned. Director WRIGHTON, Laura has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
BOUCHER, Philip Christopher James
Appointed Date: 02 December 2013

Director
BOARDMAN, Alan William
Appointed Date: 15 December 2009
50 years old

Director
BOUCHER, Philip Christopher James
Appointed Date: 21 September 2007
46 years old

Director
HAWLEY, Richard William
Appointed Date: 08 March 2002
52 years old

Director
JEWELL, Alastair
Appointed Date: 27 September 2010
45 years old

Director
KING, Ben
Appointed Date: 09 March 2011
49 years old

Director
NAIR, Ashvin Subir
Appointed Date: 31 March 2016
37 years old

Director
STUDYHOME 1991 LIMITED
Appointed Date: 16 June 2000

Resigned Directors

Secretary
ANDREWS, Michael David
Resigned: 10 October 1996
Appointed Date: 23 January 1995

Secretary
BULL, Sarah Katherine
Resigned: 09 April 1997
Appointed Date: 10 October 1996

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 31 January 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
HOBBS, Ghyslaine Gish
Resigned: 29 November 2013
Appointed Date: 01 February 2003

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 04 November 1998

Secretary
NOBLE, David Jonathan
Resigned: 23 January 1995
Appointed Date: 09 January 1992

Secretary
QUARTERMAN, Nadine Sonia
Resigned: 04 November 1998
Appointed Date: 14 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1992
Appointed Date: 09 January 1992

Director
ANDREWS, Michael David
Resigned: 10 October 1996
Appointed Date: 23 January 1995
56 years old

Director
BULL, Sarah Katherine
Resigned: 09 April 1997
Appointed Date: 07 June 1995
57 years old

Director
CLARK, Richard
Resigned: 27 September 2010
Appointed Date: 22 March 2005
55 years old

Director
CRACKNELL, Victoria Helen
Resigned: 29 October 1999
Appointed Date: 07 June 1995
56 years old

Director
CUTHBERT, Daniel Louis Richard
Resigned: 21 April 2006
Appointed Date: 04 March 2002
50 years old

Director
DRIF, Karima Genevieve
Resigned: 02 September 1999
Appointed Date: 19 April 1997
53 years old

Director
HANDLEY, Alexandra, Doctor
Resigned: 01 December 2009
Appointed Date: 21 April 2006
45 years old

Director
HOBBS, Peter Frank
Resigned: 31 March 2016
Appointed Date: 23 January 2002
79 years old

Director
HOWARTH, Laura Armour
Resigned: 09 March 2011
Appointed Date: 23 February 2002
75 years old

Director
LAM, Isaac
Resigned: 21 September 2007
Appointed Date: 01 February 2003
46 years old

Director
MICHEL, James Edward
Resigned: 11 August 1996
Appointed Date: 07 June 1995
58 years old

Director
MORTLOCK, Alison Jane
Resigned: 03 July 1996
Appointed Date: 23 January 1995
60 years old

Director
MOTTERSHEAD-NEEDS, Candida Sarah Jane
Resigned: 13 January 1997
Appointed Date: 07 June 1995
56 years old

Director
NOBLE, David Jonathan
Resigned: 23 January 1995
Appointed Date: 09 January 1992
83 years old

Director
PARKER, William
Resigned: 31 July 1999
Appointed Date: 05 January 1999
80 years old

Director
QUARTERMAN, Anne Mary
Resigned: 11 December 1998
Appointed Date: 15 November 1996
83 years old

Director
QUARTERMAN, Nadine Sonia
Resigned: 04 November 1998
Appointed Date: 14 February 1997
57 years old

Director
QUARTERMAN, Nadine Sonia
Resigned: 04 November 1998
Appointed Date: 14 February 1997
57 years old

Director
QUARTERMAN, Peter Christian
Resigned: 11 December 1998
Appointed Date: 15 November 1996
85 years old

Director
RILEY, Andrew
Resigned: 22 March 2005
Appointed Date: 01 February 2003
48 years old

Director
SINCLAIR, John Stephen
Resigned: 11 January 2000
Appointed Date: 10 October 1996
61 years old

Director
STUDYHOME (NO 77 ) LIMITED
Resigned: 16 June 2000
Appointed Date: 07 June 1995

Director
TOUSSIMANESH, Mehrdad
Resigned: 16 October 2002
Appointed Date: 23 January 2002
66 years old

Director
WESTLAKE, Clive John
Resigned: 23 January 1995
Appointed Date: 09 January 1992
72 years old

Director
WRIGHTON, Laura
Resigned: 10 October 1998
Appointed Date: 16 October 1996
75 years old

22 COTHAM ROAD MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Jun 2016
Appointment of Mr Ashvin Subir Nair as a director on 31 March 2016
13 Apr 2016
Termination of appointment of Peter Frank Hobbs as a director on 31 March 2016
13 Apr 2016
Secretary's details changed for Mr Philip Christopher James Boucher on 13 April 2016
13 Apr 2016
Director's details changed for Mr Philip Christopher James Boucher on 10 December 2014
...
... and 128 more events
12 Apr 1994
Accounts for a dormant company made up to 31 January 1993

25 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Mar 1993
Return made up to 14/01/93; full list of members

20 Jan 1992
Secretary resigned

14 Jan 1992
Incorporation