34 CALEDONIA PLACE CLIFTON (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UW
Company number 02080871
Status Active
Incorporation Date 5 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREWS LEASEHOLD MANAGEMENT, ANDREWS LEASEHOLD MANAGEMENT, ST. GEORGES ROAD, BRISTOL, ENGLAND, BS1 5UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Andrews Leasehold Management Andrews Leasehold Management St. Georges Road Bristol BS1 5UW on 19 May 2016. The most likely internet sites of 34 CALEDONIA PLACE CLIFTON (MANAGEMENT) LIMITED are www.34caledoniaplacecliftonmanagement.co.uk, and www.34-caledonia-place-clifton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. 34 Caledonia Place Clifton Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02080871. 34 Caledonia Place Clifton Management Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of 34 Caledonia Place Clifton Management Limited is Andrews Leasehold Management Andrews Leasehold Management St Georges Road Bristol England Bs1 5uw. . TARR, James Daniel is a Secretary of the company. COX, David is a Director of the company. THOMAS, Paul Jonathan is a Director of the company. Secretary GARRETT, Mark has been resigned. Secretary HOSKING, Simon Bayard Rich has been resigned. Secretary MUNN, Allen Vivian has been resigned. Secretary BNS SERVICES LIMITED has been resigned. Director ACTON, Anthony has been resigned. Director CARTWRIGHT, Prudence Lilian has been resigned. Director DONALD, Zoe Ann has been resigned. Director HUGHES, Laura has been resigned. Director KHAN, Mohammed Mansoor has been resigned. Director NOLAN, Judith, Doctor has been resigned. Director WALLER, Emily has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TARR, James Daniel
Appointed Date: 21 February 2016

Director
COX, David
Appointed Date: 16 March 2015
76 years old

Director
THOMAS, Paul Jonathan
Appointed Date: 14 December 2009
63 years old

Resigned Directors

Secretary
GARRETT, Mark
Resigned: 27 May 2009
Appointed Date: 29 December 1995

Secretary
HOSKING, Simon Bayard Rich
Resigned: 26 November 2001
Appointed Date: 24 August 1993

Secretary
MUNN, Allen Vivian
Resigned: 24 August 1993

Secretary
BNS SERVICES LIMITED
Resigned: 21 February 2016
Appointed Date: 27 May 2009

Director
ACTON, Anthony
Resigned: 06 November 2001
78 years old

Director
CARTWRIGHT, Prudence Lilian
Resigned: 16 July 2004
Appointed Date: 03 December 1999
79 years old

Director
DONALD, Zoe Ann
Resigned: 11 March 2006
Appointed Date: 08 August 2003
51 years old

Director
HUGHES, Laura
Resigned: 06 November 2001
Appointed Date: 28 April 2000
57 years old

Director
KHAN, Mohammed Mansoor
Resigned: 21 February 2016
Appointed Date: 16 March 2015
49 years old

Director
NOLAN, Judith, Doctor
Resigned: 14 December 2009
Appointed Date: 10 March 2006
59 years old

Director
WALLER, Emily
Resigned: 11 April 2013
Appointed Date: 28 June 2008
42 years old

Persons With Significant Control

Mr David Cox
Notified on: 13 August 2016
76 years old
Nature of control: Has significant influence or control

34 CALEDONIA PLACE CLIFTON (MANAGEMENT) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 14 August 2016 with updates
19 May 2016
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Andrews Leasehold Management Andrews Leasehold Management St. Georges Road Bristol BS1 5UW on 19 May 2016
19 May 2016
Appointment of Mr James Daniel Tarr as a secretary on 21 February 2016
19 May 2016
Termination of appointment of Mohammed Mansoor Khan as a director on 21 February 2016
...
... and 84 more events
25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1988
Registered office changed on 19/04/88 from: 25 baldwin street bristol BS1 1NE

08 Dec 1986
Secretary resigned

05 Dec 1986
Certificate of Incorporation

05 Dec 1986
Incorporation