3 RANDALL ROAD MANAGEMENT LIMITED
BRISTOL

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

Company number 01649406
Status Active
Incorporation Date 8 July 1982
Company Type Private Limited Company
Address 3 SHORLAND HOUSE BEAUFORT ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2JT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Sholto Macturk as a secretary on 27 January 2017; Registered office address changed from C/O Jane Murray/Jain Wu 3 Randall Road Bristol BS8 4TP England to 3 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 14 December 2016. The most likely internet sites of 3 RANDALL ROAD MANAGEMENT LIMITED are www.3randallroadmanagement.co.uk, and www.3-randall-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. 3 Randall Road Management Limited is a Private Limited Company. The company registration number is 01649406. 3 Randall Road Management Limited has been working since 08 July 1982. The present status of the company is Active. The registered address of 3 Randall Road Management Limited is 3 Shorland House Beaufort Road Clifton Bristol England Bs8 2jt. The company`s financial liabilities are £1.51k. It is £-1k against last year. The cash in hand is £0.73k. It is £-2.15k against last year. And the total assets are £1.89k, which is £-1k against last year. MACTURK, Sholto is a Secretary of the company. MURRAY, Jane Patricia is a Director of the company. WU, Jian, Doctor is a Director of the company. Secretary CAMPBELL, Alastair James has been resigned. Secretary CLEMENTS, Sarah Anne has been resigned. Secretary FRANKPITT, Alexander James has been resigned. Secretary HULLAM, Steffen James has been resigned. Secretary JAMES, Elizabeth Sarah Burnet has been resigned. Secretary MASSEY, Jennifer Christine has been resigned. Secretary TILNEY, Hugo Lachlan Rhodes has been resigned. Secretary WILLIAMS, Louise Sharon has been resigned. Secretary ZIDAMA LIMITED has been resigned. Director CAMPBELL, Alastair James has been resigned. Director FRANKPITT, Alexander James has been resigned. Director HARROLD, Timothy James has been resigned. Director HULLAM, Steffen James has been resigned. Director JAMES, Elizabeth Sarah Burnet has been resigned. Director MASSEY, Jennifer Christine has been resigned. Director MITCHELL, Susanna has been resigned. Director POTTER, Michael Neil has been resigned. Director TILNEY, Katie Ione, Doctor has been resigned. Director URQUHART, Angus James has been resigned. The company operates in "Residents property management".


3 randall road management Key Finiance

LIABILITIES £1.51k
-40%
CASH £0.73k
-75%
TOTAL ASSETS £1.89k
-35%
All Financial Figures

Current Directors

Secretary
MACTURK, Sholto
Appointed Date: 27 January 2017

Director
MURRAY, Jane Patricia
Appointed Date: 07 July 1993
71 years old

Director
WU, Jian, Doctor
Appointed Date: 04 August 2009
42 years old

Resigned Directors

Secretary
CAMPBELL, Alastair James
Resigned: 08 December 1999
Appointed Date: 07 July 1993

Secretary
CLEMENTS, Sarah Anne
Resigned: 31 January 2006
Appointed Date: 01 November 2005

Secretary
FRANKPITT, Alexander James
Resigned: 06 June 2002
Appointed Date: 08 August 2001

Secretary
HULLAM, Steffen James
Resigned: 08 August 2001
Appointed Date: 08 December 1999

Secretary
JAMES, Elizabeth Sarah Burnet
Resigned: 08 July 2004
Appointed Date: 06 June 2002

Secretary
MASSEY, Jennifer Christine
Resigned: 07 July 1993

Secretary
TILNEY, Hugo Lachlan Rhodes
Resigned: 01 April 2016
Appointed Date: 01 January 2008

Secretary
WILLIAMS, Louise Sharon
Resigned: 31 October 2005
Appointed Date: 08 July 2004

Secretary
ZIDAMA LIMITED
Resigned: 01 January 2008
Appointed Date: 25 January 2007

Director
CAMPBELL, Alastair James
Resigned: 08 December 1999
Appointed Date: 15 June 1992
54 years old

Director
FRANKPITT, Alexander James
Resigned: 06 June 2002
Appointed Date: 08 August 2001
50 years old

Director
HARROLD, Timothy James
Resigned: 10 July 2003
Appointed Date: 05 December 1999
53 years old

Director
HULLAM, Steffen James
Resigned: 08 August 2001
Appointed Date: 08 December 1999
54 years old

Director
JAMES, Elizabeth Sarah Burnet
Resigned: 19 October 2007
Appointed Date: 06 June 2002
46 years old

Director
MASSEY, Jennifer Christine
Resigned: 07 July 1993
69 years old

Director
MITCHELL, Susanna
Resigned: 17 December 1999
61 years old

Director
POTTER, Michael Neil
Resigned: 15 June 1992
65 years old

Director
TILNEY, Katie Ione, Doctor
Resigned: 01 April 2016
Appointed Date: 19 October 2007
44 years old

Director
URQUHART, Angus James
Resigned: 03 August 2009
Appointed Date: 10 October 2007
50 years old

3 RANDALL ROAD MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Jan 2017
Appointment of Mr Sholto Macturk as a secretary on 27 January 2017
14 Dec 2016
Registered office address changed from C/O Jane Murray/Jain Wu 3 Randall Road Bristol BS8 4TP England to 3 Shorland House Beaufort Road Clifton Bristol BS8 2JT on 14 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Termination of appointment of Hugo Lachlan Rhodes Tilney as a secretary on 1 April 2016
...
... and 110 more events
09 May 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Full accounts made up to 31 March 1986

11 Mar 1987
Return made up to 29/12/86; full list of members

26 Sep 1986
Return made up to 29/12/85; full list of members

08 Jul 1982
Incorporation