38 ABBOTSFORD ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HB

Company number 02110092
Status Active
Incorporation Date 13 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 ABBOTSFORD ROAD, REDLAND, BRISTOL, BS6 6HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Ms Kate Alexandra Pattinson as a director on 25 May 2016. The most likely internet sites of 38 ABBOTSFORD ROAD MANAGEMENT LIMITED are www.38abbotsfordroadmanagement.co.uk, and www.38-abbotsford-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. 38 Abbotsford Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02110092. 38 Abbotsford Road Management Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of 38 Abbotsford Road Management Limited is 38 Abbotsford Road Redland Bristol Bs6 6hb. . DE LANCEY, Valerie is a Secretary of the company. DE LANCEY, Valerie is a Director of the company. DE LUCA, Daniel Francesco James is a Director of the company. PATTINSON, Kate Alexandra is a Director of the company. SHARVILL, Rory is a Director of the company. Secretary ASHTON, Jacqualine Anne has been resigned. Secretary GADBURY, Helen Natalie has been resigned. Secretary HEELEY, Stephen John has been resigned. Secretary HOULT, Edward has been resigned. Director CARTY, Anthony Valentine has been resigned. Director DIXON, Andrew has been resigned. Director GADBURY, Helen Natalie has been resigned. Director HEELEY, Stephen John has been resigned. Director HOULT, Edward Raymond has been resigned. Director PARNELL, Nicholas Henry has been resigned. Director SPILLETT, Helen has been resigned. Director WATKINS, Elliot Timothy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DE LANCEY, Valerie
Appointed Date: 21 January 2013

Director
DE LANCEY, Valerie
Appointed Date: 04 February 2000
68 years old

Director
DE LUCA, Daniel Francesco James
Appointed Date: 25 May 2016
45 years old

Director
PATTINSON, Kate Alexandra
Appointed Date: 25 May 2016
47 years old

Director
SHARVILL, Rory
Appointed Date: 29 September 2011
40 years old

Resigned Directors

Secretary
ASHTON, Jacqualine Anne
Resigned: 10 January 1997

Secretary
GADBURY, Helen Natalie
Resigned: 29 September 2011
Appointed Date: 04 February 2000

Secretary
HEELEY, Stephen John
Resigned: 24 March 1999
Appointed Date: 10 January 1997

Secretary
HOULT, Edward
Resigned: 20 January 2013
Appointed Date: 29 September 2011

Director
CARTY, Anthony Valentine
Resigned: 27 April 1997
Appointed Date: 12 February 1993
58 years old

Director
DIXON, Andrew
Resigned: 12 February 1993
62 years old

Director
GADBURY, Helen Natalie
Resigned: 29 September 2011
Appointed Date: 04 February 1998
50 years old

Director
HEELEY, Stephen John
Resigned: 24 March 1999
Appointed Date: 10 January 1997
56 years old

Director
HOULT, Edward Raymond
Resigned: 20 January 2013
Appointed Date: 01 September 2010
44 years old

Director
PARNELL, Nicholas Henry
Resigned: 17 June 2005
Appointed Date: 27 April 1997
61 years old

Director
SPILLETT, Helen
Resigned: 01 September 2010
Appointed Date: 17 June 2005
74 years old

Director
WATKINS, Elliot Timothy
Resigned: 04 February 1998
64 years old

38 ABBOTSFORD ROAD MANAGEMENT LIMITED Events

12 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 March 2016
25 May 2016
Appointment of Ms Kate Alexandra Pattinson as a director on 25 May 2016
25 May 2016
Appointment of Mr Daniel Francesco James De Luca as a director on 25 May 2016
15 Feb 2016
Annual return made up to 5 February 2016 no member list
...
... and 87 more events
04 Jul 1989
Accounts for a dormant company made up to 31 March 1988

04 Jul 1989
Annual return made up to 21/08/88

04 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1989
Registered office changed on 04/07/89 from: bevan ashford carlton chambers 25 baldwin street bristol NS1 1NE

13 Mar 1987
Certificate of Incorporation