3 CHANTRY ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QF

Company number 02446782
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address 3 CHANTRY ROAD, BRISTOL, BS8 2QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of 3 CHANTRY ROAD MANAGEMENT LIMITED are www.3chantryroadmanagement.co.uk, and www.3-chantry-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. 3 Chantry Road Management Limited is a Private Limited Company. The company registration number is 02446782. 3 Chantry Road Management Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of 3 Chantry Road Management Limited is 3 Chantry Road Bristol Bs8 2qf. The cash in hand is £0k. It is £0k against last year. . WELDON, Luke is a Secretary of the company. AUSTIN, Robert John is a Director of the company. STUART-BAKER, Rupert William is a Director of the company. WELDON, Luke Francis is a Director of the company. WOOD, Elisabeth is a Director of the company. Secretary SMEDLEY, Tobias William has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BARNETT, Nicola Ann has been resigned. Director MEIN, Duncan James has been resigned. Director REBELLO, Alison Michelle Mary Jane, Dr has been resigned. Director ROGERS, Simon Felix has been resigned. Director SKIDMORE, Robert John has been resigned. Director SMEDLEY, Tobias William has been resigned. Director SOOD, Amy has been resigned. Director SPELLER, Matthew James has been resigned. Director TOWERS, Christopher Dundas has been resigned. Director TOWERS, Dorothy Joan Roberts has been resigned. Director WICKSTEED, Estelle has been resigned. Director WINGATE, Lydia, Dr has been resigned. The company operates in "Residents property management".


3 chantry road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WELDON, Luke
Appointed Date: 15 April 2010

Director
AUSTIN, Robert John
Appointed Date: 25 October 2011
49 years old

Director
STUART-BAKER, Rupert William
Appointed Date: 15 December 2015
44 years old

Director
WELDON, Luke Francis
Appointed Date: 19 July 2005
60 years old

Director
WOOD, Elisabeth
Appointed Date: 06 December 2013
42 years old

Resigned Directors

Secretary
SMEDLEY, Tobias William
Resigned: 01 October 1992

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 April 2010
Appointed Date: 01 October 1992

Director
BARNETT, Nicola Ann
Resigned: 15 August 2003
Appointed Date: 13 November 2002
54 years old

Director
MEIN, Duncan James
Resigned: 15 December 2015
Appointed Date: 28 August 2010
45 years old

Director
REBELLO, Alison Michelle Mary Jane, Dr
Resigned: 23 November 2011
Appointed Date: 15 November 2007
52 years old

Director
ROGERS, Simon Felix
Resigned: 14 June 2005
Appointed Date: 05 May 2004
57 years old

Director
SKIDMORE, Robert John
Resigned: 28 August 2010
Appointed Date: 12 February 2007
51 years old

Director
SMEDLEY, Tobias William
Resigned: 14 June 2005
60 years old

Director
SOOD, Amy
Resigned: 09 November 2007
Appointed Date: 12 December 2005
48 years old

Director
SPELLER, Matthew James
Resigned: 06 December 2013
Appointed Date: 06 December 1999
62 years old

Director
TOWERS, Christopher Dundas
Resigned: 05 December 2006
Appointed Date: 11 February 1999
78 years old

Director
TOWERS, Dorothy Joan Roberts
Resigned: 11 February 1999
105 years old

Director
WICKSTEED, Estelle
Resigned: 12 October 1999
76 years old

Director
WINGATE, Lydia, Dr
Resigned: 27 March 2002
Appointed Date: 18 December 1991
92 years old

Persons With Significant Control

Mr Luke Francis Weldon
Notified on: 1 December 2016
60 years old
Nature of control: Has significant influence or control

3 CHANTRY ROAD MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

15 Dec 2015
Appointment of Mr Rupert William Stuart-Baker as a director
15 Dec 2015
Termination of appointment of Duncan James Mein as a director on 15 December 2015
...
... and 89 more events
25 Sep 1991
New director appointed

25 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

25 Sep 1991
Director resigned;new director appointed

25 Sep 1991
New director appointed

27 Nov 1989
Incorporation