27, ALMA ROAD LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3RW

Company number 01490490
Status Active
Incorporation Date 14 April 1980
Company Type Private Limited Company
Address C/O COMPASS HOUSE 135 STOKE LANE, WESTBURY-ON-TRYM, BRISTOL, BS9 3RW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 6 . The most likely internet sites of 27, ALMA ROAD LIMITED are www.27almaroad.co.uk, and www.27-alma-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. 27 Alma Road Limited is a Private Limited Company. The company registration number is 01490490. 27 Alma Road Limited has been working since 14 April 1980. The present status of the company is Active. The registered address of 27 Alma Road Limited is C O Compass House 135 Stoke Lane Westbury On Trym Bristol Bs9 3rw. . SPOKES, Ian Richard is a Secretary of the company. GALLAGHER, John William is a Director of the company. KHORRMAI TAJ, Hashem is a Director of the company. PHILLIPS, Katherine Marion Jennifer is a Director of the company. SKINNER, Linda Anne is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MARKS, Dorothy has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary SEXTON, Emma has been resigned. Secretary TAYLOR, Patrick James Denzil has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director ARTHUR, Justine Elizabeth, Dr has been resigned. Director EDNEY, Craig David has been resigned. Director EDNEY, Lisa Claire has been resigned. Director EVES, James Edward Coates has been resigned. Director GRAY, Owen Gerard has been resigned. Director HILL, John Michael has been resigned. Director JAMES, Susan Deborah has been resigned. Director JONSSON, Kirsty Marie has been resigned. Director KAVIANPOWR, Keyhandokht has been resigned. Director MARKS, Dorothy has been resigned. Director NORTH, Josephine has been resigned. Director SHEPHERD, Nicola Jane has been resigned. Director SKINNER, Linda Anne has been resigned. Director SKINNER, Roderick has been resigned. Director SPEAKMAN, Roger has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPOKES, Ian Richard
Appointed Date: 01 February 2014

Director
GALLAGHER, John William
Appointed Date: 12 May 2005
62 years old

Director
KHORRMAI TAJ, Hashem

74 years old

Director
PHILLIPS, Katherine Marion Jennifer
Appointed Date: 27 February 2013
39 years old

Director
SKINNER, Linda Anne
Appointed Date: 07 March 2012
79 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
FINNEY, Stuart
Resigned: 11 June 2001
Appointed Date: 09 March 2001

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 11 June 2001

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 08 December 1999

Secretary
LAND, Bernard Alan
Resigned: 16 October 1998
Appointed Date: 12 June 1996

Secretary
MARKS, Dorothy
Resigned: 30 March 1995
Appointed Date: 20 April 1990

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 16 October 1998

Secretary
SEXTON, Emma
Resigned: 08 December 1999
Appointed Date: 30 June 1999

Secretary
TAYLOR, Patrick James Denzil
Resigned: 14 June 1996
Appointed Date: 30 March 1995

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 January 2014
Appointed Date: 01 April 2004

Director
ARTHUR, Justine Elizabeth, Dr
Resigned: 18 June 1999
58 years old

Director
EDNEY, Craig David
Resigned: 01 October 2001
Appointed Date: 15 July 1999
55 years old

Director
EDNEY, Lisa Claire
Resigned: 01 October 2001
Appointed Date: 15 July 1999
52 years old

Director
EVES, James Edward Coates
Resigned: 26 April 2007
Appointed Date: 01 November 2003
50 years old

Director
GRAY, Owen Gerard
Resigned: 26 July 2012
Appointed Date: 01 August 2005
73 years old

Director
HILL, John Michael
Resigned: 24 July 1997
Appointed Date: 20 March 1995
73 years old

Director
JAMES, Susan Deborah
Resigned: 01 July 1994
64 years old

Director
JONSSON, Kirsty Marie
Resigned: 17 October 2013
Appointed Date: 01 November 2003
49 years old

Director
KAVIANPOWR, Keyhandokht
Resigned: 30 May 1994
Appointed Date: 05 June 1992
65 years old

Director
MARKS, Dorothy
Resigned: 03 March 1997
62 years old

Director
NORTH, Josephine
Resigned: 30 November 1994
75 years old

Director
SHEPHERD, Nicola Jane
Resigned: 02 August 1996
Appointed Date: 09 February 1995
60 years old

Director
SKINNER, Linda Anne
Resigned: 02 August 2005
Appointed Date: 01 August 2005
79 years old

Director
SKINNER, Roderick
Resigned: 06 March 2012
Appointed Date: 01 August 2005
80 years old

Director
SPEAKMAN, Roger
Resigned: 05 June 1992
77 years old

27, ALMA ROAD LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
20 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 6

02 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 6

...
... and 120 more events
19 Apr 1988
Accounts made up to 30 September 1986

05 Jan 1988
First gazette

06 May 1986
Registered office changed on 06/05/86 from: 57 high street shepton mallet somerset BA4 5AQ

06 May 1986
Secretary resigned;director resigned

14 Apr 1980
Incorporation