28 DURDHAM PARK MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1JT

Company number 02247424
Status Active
Incorporation Date 22 April 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 BYRON PLACE, BRISTOL, BS8 1JT
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 Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 February 2016 no member list. The most likely internet sites of 28 DURDHAM PARK MANAGEMENT COMPANY LIMITED are www.28durdhamparkmanagementcompany.co.uk, and www.28-durdham-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. 28 Durdham Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02247424. 28 Durdham Park Management Company Limited has been working since 22 April 1988. The present status of the company is Active. The registered address of 28 Durdham Park Management Company Limited is 7 Byron Place Bristol Bs8 1jt. . WORSLEY, Catherine is a Secretary of the company. HUDSON, Luke is a Director of the company. WORSLEY, Catherine is a Director of the company. Secretary BLOXHAM, Louise Jane has been resigned. Secretary CARTER, Adam has been resigned. Secretary CLOTHIER, Raymond William has been resigned. Secretary PUDDIPHATT, Paul has been resigned. Secretary SCOTT, Peter John has been resigned. Director BLOXHAM, Louise Jane has been resigned. Director CARRINGTON, Susan Grace Mary has been resigned. Director CLARK, Sarah Jane has been resigned. Director CLINCH, Jacqueline Georgina has been resigned. Director GRAY, Alistair James Edwin has been resigned. Director PASLEY, Amanda Louise has been resigned. Director PUDDIPHATT, Paul has been resigned. Director RANDALL, Tania Mia Kristin, Dr has been resigned. Director SCOTT, Peter John has been resigned. Director SMITH, Tony has been resigned. Director WAKEFIELD, Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WORSLEY, Catherine
Appointed Date: 17 January 2011

Director
HUDSON, Luke
Appointed Date: 05 March 2010
52 years old

Director
WORSLEY, Catherine
Appointed Date: 28 August 1997
50 years old

Resigned Directors

Secretary
BLOXHAM, Louise Jane
Resigned: 22 June 2001
Appointed Date: 28 August 1997

Secretary
CARTER, Adam
Resigned: 28 August 1997
Appointed Date: 29 June 1997

Secretary
CLOTHIER, Raymond William
Resigned: 01 October 1996
Appointed Date: 08 February 1991

Secretary
PUDDIPHATT, Paul
Resigned: 29 June 1997
Appointed Date: 01 October 1996

Secretary
SCOTT, Peter John
Resigned: 17 January 2011
Appointed Date: 22 June 2001

Director
BLOXHAM, Louise Jane
Resigned: 22 June 2001
Appointed Date: 28 August 1997
60 years old

Director
CARRINGTON, Susan Grace Mary
Resigned: 01 June 1995
Appointed Date: 04 March 1991
66 years old

Director
CLARK, Sarah Jane
Resigned: 08 October 2004
Appointed Date: 22 June 2001
61 years old

Director
CLINCH, Jacqueline Georgina
Resigned: 01 October 1997
Appointed Date: 17 September 1993
58 years old

Director
GRAY, Alistair James Edwin
Resigned: 17 May 1999
Appointed Date: 01 October 1997
63 years old

Director
PASLEY, Amanda Louise
Resigned: 05 January 2005
Appointed Date: 01 March 2004
56 years old

Director
PUDDIPHATT, Paul
Resigned: 29 June 1997
Appointed Date: 25 June 1995
56 years old

Director
RANDALL, Tania Mia Kristin, Dr
Resigned: 05 March 2010
Appointed Date: 08 October 2004
57 years old

Director
SCOTT, Peter John
Resigned: 17 January 2011
Appointed Date: 18 May 1999
78 years old

Director
SMITH, Tony
Resigned: 18 May 2014
Appointed Date: 05 January 2005
63 years old

Director
WAKEFIELD, Joan
Resigned: 01 March 2004
Appointed Date: 25 May 1988
115 years old

28 DURDHAM PARK MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 8 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 8 February 2016 no member list
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 8 February 2015 no member list
...
... and 88 more events
16 Feb 1991
Annual return made up to 08/02/91

05 Apr 1990
Accounts for a small company made up to 31 March 1989

09 Jan 1990
Annual return made up to 12/12/89

13 Jun 1988
Accounting reference date notified as 30/04

22 Apr 1988
Incorporation