24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1LZ
Company number 01582071
Status Active
Incorporation Date 24 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 DOWNLEAZE, SNEYD PARK, BRISTOL, BS9 1LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mrs Claire Alison Smith as a director on 21 March 2016. The most likely internet sites of 24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED are www.24downleazebristolmanagement.co.uk, and www.24-downleaze-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. 24 Downleaze Bristol Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01582071. 24 Downleaze Bristol Management Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of 24 Downleaze Bristol Management Limited is 24 Downleaze Sneyd Park Bristol Bs9 1lz. . WOLGER, Lisa Jane, Dr is a Secretary of the company. GREEN, Martin Charles, Rev is a Director of the company. SMITH, Claire Alison is a Director of the company. STOCKER, Geoffrey William is a Director of the company. WOLGER, Lisa Jane, Dr is a Director of the company. Secretary BERKLEY, Lynda Henrietta Rhona has been resigned. Secretary BUNNAGE, Martin Paul, Dr has been resigned. Secretary DEWAR, Craig has been resigned. Secretary MOGFORD, Janet Elizabeth has been resigned. Secretary PHARO, Charles William has been resigned. Secretary RODERICK, Mark has been resigned. Secretary SMITH, Tracey Alyson has been resigned. Secretary WILKINSON, John Massey has been resigned. Director ANDREWS, Charles David Donald, Dr has been resigned. Director BERKLEY, John Richard has been resigned. Director BERKLEY, Lynda Henrietta Rhona has been resigned. Director BUNNAGE, Martin Paul, Dr has been resigned. Director DEWAR, Craig has been resigned. Director FLETCHER, Victoria Louise has been resigned. Director GREEN, Charles Frederick has been resigned. Director GREEN, Martin Charles, Reverend has been resigned. Director LEONARD, Paul Stephen has been resigned. Director MELSOM, David Scott, Dr has been resigned. Director MOGFORD, Janet Elizabeth has been resigned. Director PHARO, Charles William has been resigned. Director PITMAN, Edwin Henry has been resigned. Director POCOCK, Julia Mary has been resigned. Director RODERICK, Mark has been resigned. Director SMITH, Tracey Alyson has been resigned. Director TAYLOR, Doreen Rosina has been resigned. Director WILKINSON, John Massey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOLGER, Lisa Jane, Dr
Appointed Date: 01 October 2012

Director
GREEN, Martin Charles, Rev
Appointed Date: 08 October 2013
66 years old

Director
SMITH, Claire Alison
Appointed Date: 21 March 2016
70 years old

Director
STOCKER, Geoffrey William
Appointed Date: 28 August 2007
92 years old

Director
WOLGER, Lisa Jane, Dr
Appointed Date: 30 October 2009
48 years old

Resigned Directors

Secretary
BERKLEY, Lynda Henrietta Rhona
Resigned: 21 May 1993
Appointed Date: 26 July 1991

Secretary
BUNNAGE, Martin Paul, Dr
Resigned: 01 October 2012
Appointed Date: 18 October 2009

Secretary
DEWAR, Craig
Resigned: 27 August 1999
Appointed Date: 03 February 1997

Secretary
MOGFORD, Janet Elizabeth
Resigned: 03 February 1997
Appointed Date: 21 May 1993

Secretary
PHARO, Charles William
Resigned: 13 October 2003
Appointed Date: 22 February 2000

Secretary
RODERICK, Mark
Resigned: 17 October 2009
Appointed Date: 30 January 2009

Secretary
SMITH, Tracey Alyson
Resigned: 10 October 2009
Appointed Date: 13 October 2003

Secretary
WILKINSON, John Massey
Resigned: 26 July 1991

Director
ANDREWS, Charles David Donald, Dr
Resigned: 21 March 2016
Appointed Date: 06 September 2013
42 years old

Director
BERKLEY, John Richard
Resigned: 21 May 1993
77 years old

Director
BERKLEY, Lynda Henrietta Rhona
Resigned: 21 May 1993
77 years old

Director
BUNNAGE, Martin Paul, Dr
Resigned: 06 September 2013
Appointed Date: 10 October 2009
50 years old

Director
DEWAR, Craig
Resigned: 27 August 1999
Appointed Date: 03 February 1997
55 years old

Director
FLETCHER, Victoria Louise
Resigned: 04 January 2005
Appointed Date: 01 June 2004
51 years old

Director
GREEN, Charles Frederick
Resigned: 10 October 2009
Appointed Date: 08 September 1993
94 years old

Director
GREEN, Martin Charles, Reverend
Resigned: 08 September 1993
Appointed Date: 29 July 1993
66 years old

Director
LEONARD, Paul Stephen
Resigned: 27 February 2004
Appointed Date: 22 February 2000
52 years old

Director
MELSOM, David Scott, Dr
Resigned: 15 July 2003
Appointed Date: 22 February 2000
57 years old

Director
MOGFORD, Janet Elizabeth
Resigned: 03 February 1997
Appointed Date: 21 May 1993
62 years old

Director
PHARO, Charles William
Resigned: 13 October 2003
Appointed Date: 23 September 1996
82 years old

Director
PITMAN, Edwin Henry
Resigned: 29 July 1993
71 years old

Director
POCOCK, Julia Mary
Resigned: 19 July 1991
70 years old

Director
RODERICK, Mark
Resigned: 10 October 2009
Appointed Date: 30 January 2009
50 years old

Director
SMITH, Tracey Alyson
Resigned: 10 October 2009
Appointed Date: 22 December 2003
62 years old

Director
TAYLOR, Doreen Rosina
Resigned: 31 July 1997
Appointed Date: 26 July 1991
103 years old

Director
WILKINSON, John Massey
Resigned: 12 June 1996
115 years old

Persons With Significant Control

Mr Geoffrey William Stocker
Notified on: 30 June 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Lisa Jane Wolger
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rev Martin Charles Green
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Alison Smith
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED Events

21 Aug 2016
Full accounts made up to 31 March 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Appointment of Mrs Claire Alison Smith as a director on 21 March 2016
30 Jun 2016
Termination of appointment of Charles David Donald Andrews as a director on 21 March 2016
12 Nov 2015
Full accounts made up to 31 March 2015
...
... and 95 more events
27 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Annual return made up to 26/01/87

05 Nov 1986
Secretary resigned;director resigned

21 May 1986
Return made up to 04/04/86; full list of members

24 Aug 1981
Incorporation