31 ROYAL YORK CRESCENT CLIFTON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1BP

Company number 01704974
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address 4 NEWLYN AVENUE, BRISTOL, BS9 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Termination of appointment of Ann Lavinia Lewis as a director on 21 July 2016; Total exemption small company accounts made up to 29 September 2015. The most likely internet sites of 31 ROYAL YORK CRESCENT CLIFTON LIMITED are www.31royalyorkcrescentclifton.co.uk, and www.31-royal-york-crescent-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. 31 Royal York Crescent Clifton Limited is a Private Limited Company. The company registration number is 01704974. 31 Royal York Crescent Clifton Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of 31 Royal York Crescent Clifton Limited is 4 Newlyn Avenue Bristol Bs9 1bp. . MEADOWS, Alasdair is a Secretary of the company. DAMATO, Frankanne is a Director of the company. DUBICKI, Darren is a Director of the company. Secretary DRUMMOND-WILSON, Thomas George has been resigned. Secretary DUBICKI, Abbie Clare has been resigned. Secretary HARCOURT, Robert Steven has been resigned. Secretary JAGO, Rosemary Alison, Dr has been resigned. Secretary PILL, Stephen Howard Christopher, Dr has been resigned. Secretary WILSON, Bridget has been resigned. Secretary WILSON, David Frederick has been resigned. Director CASWELL, Anna has been resigned. Director DILLOWAY, Graham has been resigned. Director DONE, Mark Anthony has been resigned. Director DRUMMOND-WILSON, Thomas George has been resigned. Director HARCOURT, Robert Steven has been resigned. Director JAGO, Rosemary Alison, Dr has been resigned. Director LAMBERT, Clyde has been resigned. Director LEWIS, Ann Lavinia has been resigned. Director PILL, Stephen Howard Christopher, Dr has been resigned. Director RODDA, Roberto has been resigned. Director WILSON, Bridget has been resigned. Director WILSON, David Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEADOWS, Alasdair
Appointed Date: 01 April 2015

Director
DAMATO, Frankanne
Appointed Date: 01 May 2010
72 years old

Director
DUBICKI, Darren
Appointed Date: 02 May 2006
53 years old

Resigned Directors

Secretary
DRUMMOND-WILSON, Thomas George
Resigned: 18 July 2008
Appointed Date: 02 August 2006

Secretary
DUBICKI, Abbie Clare
Resigned: 01 May 2015
Appointed Date: 01 September 2012

Secretary
HARCOURT, Robert Steven
Resigned: 09 July 2000
Appointed Date: 11 May 1995

Secretary
JAGO, Rosemary Alison, Dr
Resigned: 01 September 2012
Appointed Date: 18 July 2008

Secretary
PILL, Stephen Howard Christopher, Dr
Resigned: 10 December 1993

Secretary
WILSON, Bridget
Resigned: 10 November 2005
Appointed Date: 09 July 2000

Secretary
WILSON, David Frederick
Resigned: 11 May 1995
Appointed Date: 10 December 1993

Director
CASWELL, Anna
Resigned: 29 July 2015
Appointed Date: 15 August 2013
42 years old

Director
DILLOWAY, Graham
Resigned: 01 June 1992
72 years old

Director
DONE, Mark Anthony
Resigned: 24 June 2009
Appointed Date: 21 July 2006
49 years old

Director
DRUMMOND-WILSON, Thomas George
Resigned: 01 March 2010
Appointed Date: 10 December 1993
52 years old

Director
HARCOURT, Robert Steven
Resigned: 16 July 2004
Appointed Date: 24 May 2001
78 years old

Director
JAGO, Rosemary Alison, Dr
Resigned: 10 August 2012
Appointed Date: 21 July 2006
52 years old

Director
LAMBERT, Clyde
Resigned: 21 July 2006
Appointed Date: 17 July 2004
54 years old

Director
LEWIS, Ann Lavinia
Resigned: 21 July 2016
Appointed Date: 03 August 2006
75 years old

Director
PILL, Stephen Howard Christopher, Dr
Resigned: 10 December 1993
68 years old

Director
RODDA, Roberto
Resigned: 23 May 2001
92 years old

Director
WILSON, Bridget
Resigned: 31 July 2006
81 years old

Director
WILSON, David Frederick
Resigned: 11 May 1995
Appointed Date: 10 December 1993
80 years old

Persons With Significant Control

Mr Alasdair Meadows
Notified on: 21 July 2016
62 years old
Nature of control: Has significant influence or control

31 ROYAL YORK CRESCENT CLIFTON LIMITED Events

25 Jul 2016
Confirmation statement made on 7 July 2016 with updates
25 Jul 2016
Termination of appointment of Ann Lavinia Lewis as a director on 21 July 2016
17 May 2016
Total exemption small company accounts made up to 29 September 2015
29 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4

29 Jul 2015
Termination of appointment of Anna Caswell as a director on 29 July 2015
...
... and 94 more events
02 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Jun 1988
Accounts made up to 31 March 1987

13 Apr 1988
Return made up to 28/11/87; full list of members

29 Jun 1987
Full accounts made up to 31 March 1986

29 Jun 1987
Return made up to 30/06/86; full list of members