3 GLOUCESTER ROW MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 02078334
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address 13 HUTTON CLOSE, WESTBURY-ON-TRYM, BRISTOL, BS9 3PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 4 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 3 GLOUCESTER ROW MANAGEMENT COMPANY LIMITED are www.3gloucesterrowmanagementcompany.co.uk, and www.3-gloucester-row-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. 3 Gloucester Row Management Company Limited is a Private Limited Company. The company registration number is 02078334. 3 Gloucester Row Management Company Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of 3 Gloucester Row Management Company Limited is 13 Hutton Close Westbury On Trym Bristol Bs9 3ps. . EDMUNDS, Bryan Edgar is a Secretary of the company. KANAGAINTHIRAM, Srikandan is a Director of the company. ROGERS, Richard James is a Director of the company. SYMINGTON, Caroline Gay is a Director of the company. VIRJEE, Jason James is a Director of the company. Secretary COAD, Elizabeth Clarinda Rossiter has been resigned. Secretary WATERS, Andrew Floyd has been resigned. Director ADDISON, Rachel, Doctor has been resigned. Director COAD, Elizabeth Clarinda Rossiter has been resigned. Director HIGNETT, Martin William De Boer has been resigned. Director LOWTHORPE, Philippa has been resigned. Director NORMAN, Bridget Anne has been resigned. Director PRETTEJOHN, Elizabeth Francesca has been resigned. Director PURKISS, Ruth has been resigned. Director WATERS, Andrew Floyd has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDMUNDS, Bryan Edgar
Appointed Date: 17 August 2000

Director
KANAGAINTHIRAM, Srikandan
Appointed Date: 21 February 2003
74 years old

Director

Director
SYMINGTON, Caroline Gay
Appointed Date: 10 January 2006
85 years old

Director
VIRJEE, Jason James
Appointed Date: 09 August 2004
54 years old

Resigned Directors

Secretary
COAD, Elizabeth Clarinda Rossiter
Resigned: 26 February 1995

Secretary
WATERS, Andrew Floyd
Resigned: 16 August 2000
Appointed Date: 25 February 1995

Director
ADDISON, Rachel, Doctor
Resigned: 30 September 2002
Appointed Date: 28 June 2000
50 years old

Director
COAD, Elizabeth Clarinda Rossiter
Resigned: 26 February 1995
90 years old

Director
HIGNETT, Martin William De Boer
Resigned: 13 July 1992
62 years old

Director
LOWTHORPE, Philippa
Resigned: 16 September 1999
Appointed Date: 26 February 1995
63 years old

Director
NORMAN, Bridget Anne
Resigned: 09 August 2004
Appointed Date: 16 September 1999
68 years old

Director
PRETTEJOHN, Elizabeth Francesca
Resigned: 10 January 2006
Appointed Date: 05 July 1998
64 years old

Director
PURKISS, Ruth
Resigned: 05 July 1998
62 years old

Director
WATERS, Andrew Floyd
Resigned: 28 June 2000
Appointed Date: 23 July 1992
61 years old

3 GLOUCESTER ROW MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 December 2016
23 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4

23 Mar 2016
Total exemption full accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4

16 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 77 more events
29 Jun 1988
Return made up to 14/04/88; full list of members

20 Feb 1987
Accounting reference date notified as 31/12

29 Dec 1986
Director resigned;new director appointed

16 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Certificate of Incorporation