3 OSBORNE ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

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

Company number 03376698
Status Active
Incorporation Date 28 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 OSBORNE ROAD, CLIFTON, BRISTOL, BS8 2HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Carl Anthony Zammit as a secretary on 4 April 2017; Termination of appointment of Richard Edward Cain as a director on 4 April 2017; Termination of appointment of Richard Edward Cain as a secretary on 4 April 2017. The most likely internet sites of 3 OSBORNE ROAD MANAGEMENT COMPANY LIMITED are www.3osborneroadmanagementcompany.co.uk, and www.3-osborne-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. 3 Osborne Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03376698. 3 Osborne Road Management Company Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of 3 Osborne Road Management Company Limited is 3 Osborne Road Clifton Bristol Bs8 2ha. . ZAMMIT, Carl Anthony is a Secretary of the company. HALLWORTH, Robert Steven is a Director of the company. ROBB, Dan is a Director of the company. ZAMMIT, Carl Anthony is a Director of the company. Secretary BIRT, Rebecca Victoria Tanith has been resigned. Secretary CAIN, Richard Edward has been resigned. Secretary MAHY, Jane Marie has been resigned. Secretary POWELL, Victoria has been resigned. Secretary SPARROW, John Martin has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director ALEXANDER, Jocelyn, Dr has been resigned. Director BIRT, Rebecca Victoria Tanith has been resigned. Director CAIN, Richard Edward has been resigned. Director GRAY, Alison has been resigned. Director HAIGH, Victoria has been resigned. Director MAHY, Jane Marie has been resigned. Director ROBB, Peter James has been resigned. Director SPARROW, John Martin has been resigned. Director STAFFIERI, Ronald Patrick has been resigned. Director THRUPP, John Philip has been resigned. Director TWEDDLE, Ada Agnes has been resigned. Director UMARJI, Shamim Ismail Mohamed, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZAMMIT, Carl Anthony
Appointed Date: 04 April 2017

Director
HALLWORTH, Robert Steven
Appointed Date: 26 February 2014
45 years old

Director
ROBB, Dan
Appointed Date: 30 January 2017
52 years old

Director
ZAMMIT, Carl Anthony
Appointed Date: 18 May 2010
39 years old

Resigned Directors

Secretary
BIRT, Rebecca Victoria Tanith
Resigned: 17 June 2008
Appointed Date: 01 July 2005

Secretary
CAIN, Richard Edward
Resigned: 04 April 2017
Appointed Date: 20 June 2008

Secretary
MAHY, Jane Marie
Resigned: 11 September 2001
Appointed Date: 12 May 2000

Secretary
POWELL, Victoria
Resigned: 01 July 2005
Appointed Date: 11 September 2001

Secretary
SPARROW, John Martin
Resigned: 25 May 1999
Appointed Date: 28 May 1997

Secretary
TLT SECRETARIES LIMITED
Resigned: 12 May 2000
Appointed Date: 25 May 1999

Director
ALEXANDER, Jocelyn, Dr
Resigned: 31 July 2005
Appointed Date: 30 November 2001
60 years old

Director
BIRT, Rebecca Victoria Tanith
Resigned: 17 June 2008
Appointed Date: 01 July 2005
49 years old

Director
CAIN, Richard Edward
Resigned: 04 April 2017
Appointed Date: 20 June 2008
52 years old

Director
GRAY, Alison
Resigned: 14 April 2011
Appointed Date: 20 June 2008
60 years old

Director
HAIGH, Victoria
Resigned: 26 February 2014
Appointed Date: 11 September 2001
50 years old

Director
MAHY, Jane Marie
Resigned: 11 September 2001
Appointed Date: 20 February 1998
61 years old

Director
ROBB, Peter James
Resigned: 30 January 2017
Appointed Date: 31 July 2005
92 years old

Director
SPARROW, John Martin
Resigned: 29 March 1999
Appointed Date: 28 May 1997
71 years old

Director
STAFFIERI, Ronald Patrick
Resigned: 19 February 1999
Appointed Date: 28 May 1997
89 years old

Director
THRUPP, John Philip
Resigned: 15 November 2003
Appointed Date: 28 May 1997
82 years old

Director
TWEDDLE, Ada Agnes
Resigned: 20 February 1998
Appointed Date: 28 May 1997
103 years old

Director
UMARJI, Shamim Ismail Mohamed, Dr
Resigned: 30 November 2001
Appointed Date: 25 May 1999
53 years old

3 OSBORNE ROAD MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Appointment of Mr Carl Anthony Zammit as a secretary on 4 April 2017
04 Apr 2017
Termination of appointment of Richard Edward Cain as a director on 4 April 2017
04 Apr 2017
Termination of appointment of Richard Edward Cain as a secretary on 4 April 2017
30 Jan 2017
Appointment of Mr Dan Robb as a director on 30 January 2017
30 Jan 2017
Termination of appointment of Peter James Robb as a director on 30 January 2017
...
... and 70 more events
12 Jan 1999
Accounting reference date shortened from 31/05/99 to 31/12/98
28 Jul 1998
New director appointed
26 Jun 1998
Annual return made up to 28/05/98
10 Mar 1998
Director resigned
28 May 1997
Incorporation