31 CORNWALLIS CRESCENT MAINTENANCE LIMITED
AVON

Hellopages » Bristol » Bristol, City of » BS8 4PH

Company number 03880459
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address 31 CORNWALLIS CRESCENT, BRISTOL, AVON, BS8 4PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of 31 CORNWALLIS CRESCENT MAINTENANCE LIMITED are www.31cornwalliscrescentmaintenance.co.uk, and www.31-cornwallis-crescent-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. 31 Cornwallis Crescent Maintenance Limited is a Private Limited Company. The company registration number is 03880459. 31 Cornwallis Crescent Maintenance Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of 31 Cornwallis Crescent Maintenance Limited is 31 Cornwallis Crescent Bristol Avon Bs8 4ph. . AGRAFIOTIS, Dimitris, Dr is a Secretary of the company. AGRAFIOTIS, Dimitris, Doctor is a Director of the company. BALL, Michael is a Director of the company. BRUM, Jonathan is a Director of the company. BRUM, Katherine is a Director of the company. CHALMERS, Jane, Dr is a Director of the company. DAVIES JONES, Hilary Mary is a Director of the company. DOUFEXI, Angela, Doctor is a Director of the company. 31 CORNWALLIS CRESCENT MAINTENANCE LTD is a Director of the company. Secretary BALL, Michael has been resigned. Secretary DOWNE, Elizabeth has been resigned. Secretary SHEPPARD, Victoria has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BARNETT, Andrew John, Dr has been resigned. Director BARNETT, Andrew John, Dr has been resigned. Director CHALMERS, Jane, Dr has been resigned. Director CHALMERS, John Patrick Moir has been resigned. Director CHALMERS, Rosamund Mary has been resigned. Director DOWNE, Elizabeth has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director SHEPPARD, Victoria has been resigned. Director STAVELEY, Marianne has been resigned. Director WHITTOME, Michael Peter, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AGRAFIOTIS, Dimitris, Dr
Appointed Date: 17 November 2010

Director
AGRAFIOTIS, Dimitris, Doctor
Appointed Date: 11 July 2006
51 years old

Director
BALL, Michael
Appointed Date: 19 November 1999
86 years old

Director
BRUM, Jonathan
Appointed Date: 19 January 2006
55 years old

Director
BRUM, Katherine
Appointed Date: 19 January 2006
51 years old

Director
CHALMERS, Jane, Dr
Appointed Date: 14 April 2015
41 years old

Director
DAVIES JONES, Hilary Mary
Appointed Date: 19 November 1999
81 years old

Director
DOUFEXI, Angela, Doctor
Appointed Date: 11 July 2006
50 years old

Director
31 CORNWALLIS CRESCENT MAINTENANCE LTD
Appointed Date: 01 December 2009

Resigned Directors

Secretary
BALL, Michael
Resigned: 17 November 2010
Appointed Date: 20 December 2006

Secretary
DOWNE, Elizabeth
Resigned: 19 January 2006
Appointed Date: 11 May 2001

Secretary
SHEPPARD, Victoria
Resigned: 18 April 2001
Appointed Date: 19 November 1999

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
BARNETT, Andrew John, Dr
Resigned: 13 August 2007
Appointed Date: 16 March 2004
49 years old

Director
BARNETT, Andrew John, Dr
Resigned: 03 August 2007
Appointed Date: 16 March 2004
49 years old

Director
CHALMERS, Jane, Dr
Resigned: 22 June 2009
Appointed Date: 03 August 2007
41 years old

Director
CHALMERS, John Patrick Moir
Resigned: 14 April 2015
Appointed Date: 22 June 2009
78 years old

Director
CHALMERS, Rosamund Mary
Resigned: 14 April 2015
Appointed Date: 22 June 2009
71 years old

Director
DOWNE, Elizabeth
Resigned: 19 January 2006
Appointed Date: 19 November 1999
63 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
SHEPPARD, Victoria
Resigned: 18 April 2001
Appointed Date: 19 November 1999
67 years old

Director
STAVELEY, Marianne
Resigned: 11 July 2006
Appointed Date: 18 November 2001
53 years old

Director
WHITTOME, Michael Peter, Dr
Resigned: 16 March 2004
Appointed Date: 19 November 1999
59 years old

31 CORNWALLIS CRESCENT MAINTENANCE LIMITED Events

05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Dec 2015
Appointment of Dr Jane Chalmers as a director on 14 April 2015
04 Aug 2015
Total exemption full accounts made up to 30 November 2014
...
... and 71 more events
26 Nov 1999
New director appointed
26 Nov 1999
New director appointed
26 Nov 1999
Director resigned
26 Nov 1999
Secretary resigned
19 Nov 1999
Incorporation