28 WEST MALL (CLIFTON) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4BG

Company number 01535025
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address 28 WEST MALL, CLIFTON, BRISTOL, BS8 4BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 28 WEST MALL (CLIFTON) LIMITED are www.28westmallclifton.co.uk, and www.28-west-mall-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. 28 West Mall Clifton Limited is a Private Limited Company. The company registration number is 01535025. 28 West Mall Clifton Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of 28 West Mall Clifton Limited is 28 West Mall Clifton Bristol Bs8 4bg. . MCNAIR, Duncan Wendell Hector is a Secretary of the company. MARTIN, Simon is a Director of the company. MCNAIR, Duncan is a Director of the company. Secretary BARTLETT, Louise Mary has been resigned. Secretary FRITH, Leanne May has been resigned. Secretary FRITH, Matthew James has been resigned. Secretary LESLIE, John Duncan, Dr has been resigned. Secretary MCILHINNEY, Timothy Justyn has been resigned. Secretary WHITE, Patrick John has been resigned. Director AMIN, Minesh Dilip has been resigned. Director BARTLETT, Louise Mary has been resigned. Director LESLIE, John Duncan, Dr has been resigned. Director MARTIN, Roger has been resigned. Director MCILHINNEY, Lucy Peta has been resigned. Director MCILHINNEY, Timothy Justyn has been resigned. Director THOMSON, John has been resigned. Director TONKIN, Andrew Charles has been resigned. Director VAUGHAN, Rita Isobel has been resigned. Director WALDRON, Peter, Dr has been resigned. Director WHITE, Patrick John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCNAIR, Duncan Wendell Hector
Appointed Date: 20 October 2014

Director
MARTIN, Simon
Appointed Date: 03 October 2002
62 years old

Director
MCNAIR, Duncan
Appointed Date: 11 November 2013
47 years old

Resigned Directors

Secretary
BARTLETT, Louise Mary
Resigned: 19 May 2008
Appointed Date: 01 September 2005

Secretary
FRITH, Leanne May
Resigned: 07 January 2004
Appointed Date: 03 October 2002

Secretary
FRITH, Matthew James
Resigned: 01 September 2005
Appointed Date: 07 January 2004

Secretary
LESLIE, John Duncan, Dr
Resigned: 01 June 1993

Secretary
MCILHINNEY, Timothy Justyn
Resigned: 30 June 2011
Appointed Date: 19 May 2008

Secretary
WHITE, Patrick John
Resigned: 01 August 2002
Appointed Date: 01 June 1993

Director
AMIN, Minesh Dilip
Resigned: 20 October 1999
Appointed Date: 03 November 1996
49 years old

Director
BARTLETT, Louise Mary
Resigned: 19 May 2008
Appointed Date: 26 March 2002
55 years old

Director
LESLIE, John Duncan, Dr
Resigned: 01 February 1994
78 years old

Director
MARTIN, Roger
Resigned: 01 September 1997
61 years old

Director
MCILHINNEY, Lucy Peta
Resigned: 30 June 2011
Appointed Date: 01 September 2005
52 years old

Director
MCILHINNEY, Timothy Justyn
Resigned: 11 November 2013
Appointed Date: 01 September 2005
51 years old

Director
THOMSON, John
Resigned: 26 March 2002
Appointed Date: 02 September 1997
71 years old

Director
TONKIN, Andrew Charles
Resigned: 18 August 2006
Appointed Date: 02 September 1997
67 years old

Director
VAUGHAN, Rita Isobel
Resigned: 26 April 2002
Appointed Date: 03 August 1999
84 years old

Director
WALDRON, Peter, Dr
Resigned: 01 September 1997
77 years old

Director
WHITE, Patrick John
Resigned: 03 October 2002
75 years old

Persons With Significant Control

Mr Duncan Mcnair
Notified on: 20 October 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28 WEST MALL (CLIFTON) LIMITED Events

03 Jan 2017
Micro company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
09 Jun 1988
Secretary resigned;new secretary appointed

14 Sep 1987
Full accounts made up to 31 March 1987

14 Sep 1987
Return made up to 13/08/87; full list of members

02 Oct 1986
Return made up to 13/08/86; full list of members

07 Aug 1986
Full accounts made up to 31 March 1986