26 DURDHAM PARK LIMITED
BRISTOL

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

Company number 02704209
Status Active
Incorporation Date 6 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANUEL DE BENEDETTI, 26 DURDHAM PARK, BRISTOL, SOMERSET, BS6 6XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of 26 DURDHAM PARK LIMITED are www.26durdhampark.co.uk, and www.26-durdham-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. 26 Durdham Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02704209. 26 Durdham Park Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of 26 Durdham Park Limited is Manuel De Benedetti 26 Durdham Park Bristol Somerset Bs6 6xb. . DE BENEDETTI, Manuel, Dr. is a Secretary of the company. DE BENEDETTI, Manuel, Dr is a Director of the company. WALKER, Karl is a Director of the company. WILLMOTT, Judy is a Director of the company. WILSON, Ruth Claire is a Director of the company. Secretary HARDING, Roger John has been resigned. Secretary LITTLE, Nicole Aileen has been resigned. Secretary PALMER, Colin has been resigned. Secretary SLACK, Timothy George has been resigned. Secretary SPIRO, Jonathan, Dr has been resigned. Secretary SPIRO, Samantha has been resigned. Director BRAITHWAITE, Andrew Lawrence has been resigned. Director CAMPBELL, Andrew James has been resigned. Director FARRINGTON, Michael Anthony has been resigned. Director FARRINGTON, Peggy Ann has been resigned. Director FAULKNER, Edward James has been resigned. Director HARDING, Roger John has been resigned. Director INGLESFIELD, Jonathan Warwick, Dr has been resigned. Director JUDSON, Keith has been resigned. Director MORGAN, Kristian Lee has been resigned. Director PALMER, Colin has been resigned. Director PEEL, Hermione Juliet has been resigned. Director RUSH, Mark, Dr has been resigned. Director SLACK, Timothy George has been resigned. Director SLACK, Timothy George has been resigned. Director SPIRO, Jonathan, Dr has been resigned. Director SPIRO, Samantha has been resigned. Director WALL, Darren has been resigned. Director WELCH, William John Charles has been resigned. Director WHITE, Henry Jameson has been resigned. Director WILKINSON, Graham Sharples has been resigned. Director YORKE, Don William has been resigned. The company operates in "Residents property management".


26 durdham park Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DE BENEDETTI, Manuel, Dr.
Appointed Date: 20 November 2009

Director
DE BENEDETTI, Manuel, Dr
Appointed Date: 05 September 2009
61 years old

Director
WALKER, Karl
Appointed Date: 15 May 2010
64 years old

Director
WILLMOTT, Judy
Appointed Date: 05 November 2007
63 years old

Director
WILSON, Ruth Claire
Appointed Date: 13 January 2015
42 years old

Resigned Directors

Secretary
HARDING, Roger John
Resigned: 07 October 1993
Appointed Date: 14 July 1992

Secretary
LITTLE, Nicole Aileen
Resigned: 14 July 1992
Appointed Date: 06 April 1992

Secretary
PALMER, Colin
Resigned: 14 August 2006
Appointed Date: 12 May 1997

Secretary
SLACK, Timothy George
Resigned: 12 May 1997
Appointed Date: 20 October 1993

Secretary
SPIRO, Jonathan, Dr
Resigned: 20 November 2009
Appointed Date: 14 August 2006

Secretary
SPIRO, Samantha
Resigned: 20 November 2009
Appointed Date: 14 August 2006

Director
BRAITHWAITE, Andrew Lawrence
Resigned: 14 July 1992
Appointed Date: 06 April 1992
70 years old

Director
CAMPBELL, Andrew James
Resigned: 01 April 2009
Appointed Date: 14 August 2006
45 years old

Director
FARRINGTON, Michael Anthony
Resigned: 21 November 2014
Appointed Date: 10 May 2010
74 years old

Director
FARRINGTON, Peggy Ann
Resigned: 21 November 2014
Appointed Date: 10 May 2010
74 years old

Director
FAULKNER, Edward James
Resigned: 13 August 2000
Appointed Date: 26 July 1997
56 years old

Director
HARDING, Roger John
Resigned: 07 October 1993
Appointed Date: 14 July 1992
82 years old

Director
INGLESFIELD, Jonathan Warwick, Dr
Resigned: 01 October 2006
Appointed Date: 25 July 2003
58 years old

Director
JUDSON, Keith
Resigned: 01 October 2006
Appointed Date: 14 July 1992
69 years old

Director
MORGAN, Kristian Lee
Resigned: 25 March 2003
Appointed Date: 13 August 2000
53 years old

Director
PALMER, Colin
Resigned: 11 September 1996
Appointed Date: 11 September 1996
77 years old

Director
PEEL, Hermione Juliet
Resigned: 01 April 2009
Appointed Date: 14 August 2006
45 years old

Director
RUSH, Mark, Dr
Resigned: 01 October 2006
Appointed Date: 01 February 2003
52 years old

Director
SLACK, Timothy George
Resigned: 12 May 1997
Appointed Date: 29 July 1992
60 years old

Director
SLACK, Timothy George
Resigned: 20 October 1993
Appointed Date: 29 July 1992
60 years old

Director
SPIRO, Jonathan, Dr
Resigned: 20 November 2009
Appointed Date: 14 August 2006
50 years old

Director
SPIRO, Samantha
Resigned: 20 November 2009
Appointed Date: 14 August 2006
49 years old

Director
WALL, Darren
Resigned: 22 March 2010
Appointed Date: 14 August 2006
52 years old

Director
WELCH, William John Charles
Resigned: 01 October 2006
Appointed Date: 19 November 1997
61 years old

Director
WHITE, Henry Jameson
Resigned: 29 July 1992
Appointed Date: 14 July 1992
63 years old

Director
WILKINSON, Graham Sharples
Resigned: 05 April 1998
Appointed Date: 20 October 1993
57 years old

Director
YORKE, Don William
Resigned: 29 July 1996
Appointed Date: 14 July 1992
97 years old

Persons With Significant Control

Dr Manuel De Benedetti
Notified on: 31 March 2017
61 years old
Nature of control: Right to appoint and remove directors

Mr Karl Walker
Notified on: 31 March 2017
64 years old
Nature of control: Has significant influence or control

Judy Willmott
Notified on: 31 March 2017
63 years old
Nature of control: Has significant influence or control

Miss Ruth Claire Wilson
Notified on: 31 March 2017
42 years old
Nature of control: Has significant influence or control

26 DURDHAM PARK LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
11 Dec 2016
Accounts for a dormant company made up to 5 April 2016
28 Apr 2016
Annual return made up to 31 March 2016 no member list
15 Dec 2015
Accounts for a dormant company made up to 5 April 2015
16 Apr 2015
Annual return made up to 31 March 2015 no member list
...
... and 100 more events
27 Jul 1992
New director appointed

27 Jul 1992
New director appointed

27 Jul 1992
New director appointed

27 Jul 1992
New secretary appointed;new director appointed

06 Apr 1992
Incorporation