30 MERIDIAN PLACE (CLIFTON) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4DZ
Company number 01733982
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address 2 CAVENDISH ROAD, HENLEAZE, BRISTOL, BS9 4DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 5 . The most likely internet sites of 30 MERIDIAN PLACE (CLIFTON) LIMITED are www.30meridianplaceclifton.co.uk, and www.30-meridian-place-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. 30 Meridian Place Clifton Limited is a Private Limited Company. The company registration number is 01733982. 30 Meridian Place Clifton Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of 30 Meridian Place Clifton Limited is 2 Cavendish Road Henleaze Bristol Bs9 4dz. . REYNOLDS, Christopher is a Secretary of the company. FALCONER, Rosalyn is a Director of the company. JENNINGS, Alice is a Director of the company. REYNOLDS, Anita Elizabeth is a Director of the company. REYNOLDS, Christopher is a Director of the company. Secretary BOURN, Sarah has been resigned. Secretary OATLEY, Nicholas Andrew has been resigned. Secretary REYNOLDS, Anita Elizabeth has been resigned. Director BEALE, Angela has been resigned. Director BOURN, Sarah has been resigned. Director HEFFERNON, Barry John has been resigned. Director JINGREE, Sacha Kunal has been resigned. Director NAISBY, Andrew John has been resigned. Director NG, Kevin has been resigned. Director OATLEY, Nicholas Andrew has been resigned. Director PHILLIPS, Mark Richard has been resigned. Director POOL, William Franklin has been resigned. Director WILLIAMS, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REYNOLDS, Christopher
Appointed Date: 25 November 2002

Director
FALCONER, Rosalyn
Appointed Date: 09 July 2015
34 years old

Director
JENNINGS, Alice
Appointed Date: 04 September 2015
43 years old

Director
REYNOLDS, Anita Elizabeth
Appointed Date: 12 November 1997
58 years old

Director
REYNOLDS, Christopher
Appointed Date: 09 October 2002
63 years old

Resigned Directors

Secretary
BOURN, Sarah
Resigned: 15 November 1996
Appointed Date: 31 October 1991

Secretary
OATLEY, Nicholas Andrew
Resigned: 31 October 1991

Secretary
REYNOLDS, Anita Elizabeth
Resigned: 25 November 2002
Appointed Date: 30 June 1997

Director
BEALE, Angela
Resigned: 14 November 2002
Appointed Date: 12 October 2002
51 years old

Director
BOURN, Sarah
Resigned: 15 November 1996
Appointed Date: 31 October 1991
60 years old

Director
HEFFERNON, Barry John
Resigned: 03 July 2015
Appointed Date: 28 July 2006
71 years old

Director
JINGREE, Sacha Kunal
Resigned: 31 August 2015
Appointed Date: 28 October 2006
44 years old

Director
NAISBY, Andrew John
Resigned: 08 February 1999
Appointed Date: 09 May 1991
60 years old

Director
NG, Kevin
Resigned: 04 September 2006
Appointed Date: 09 April 2002
46 years old

Director
OATLEY, Nicholas Andrew
Resigned: 31 October 1991
65 years old

Director
PHILLIPS, Mark Richard
Resigned: 09 October 2002
58 years old

Director
POOL, William Franklin
Resigned: 09 May 1991
74 years old

Director
WILLIAMS, Gary
Resigned: 28 March 1999
62 years old

Persons With Significant Control

Mr Christopher Reynolds
Notified on: 10 December 2016
63 years old
Nature of control: Has significant influence or control

30 MERIDIAN PLACE (CLIFTON) LIMITED Events

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Appointment of Ms Alice Jennings as a director on 4 September 2015
...
... and 88 more events
14 Mar 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Secretary resigned;new secretary appointed;new director appointed

16 Jun 1986
Accounts for a dormant company made up to 31 March 1985

06 Jun 1986
Return made up to 31/12/85; full list of members

23 Jun 1983
Incorporation