4 ACRAMANS ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 1DQ
Company number 01415854
Status Active
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address 4 ACRAMANS ROAD, SOUTHVILLE, BRISTOL, AVON, BS3 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 4 ACRAMANS ROAD MANAGEMENT COMPANY LIMITED are www.4acramansroadmanagementcompany.co.uk, and www.4-acramans-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. 4 Acramans Road Management Company Limited is a Private Limited Company. The company registration number is 01415854. 4 Acramans Road Management Company Limited has been working since 20 February 1979. The present status of the company is Active. The registered address of 4 Acramans Road Management Company Limited is 4 Acramans Road Southville Bristol Avon Bs3 1dq. . BENNET-CLARK, Caroline Elizabeth A'Court is a Secretary of the company. BENINGFIELD, Paul Ryan is a Director of the company. BENNET-CLARK, Caroline Elizabeth A'Court is a Director of the company. BENNET-CLARK, William Thomas is a Director of the company. Secretary SUMNER, Adam has been resigned. Director BUDD, Anna Juliet has been resigned. Director CONNOP, Derek John has been resigned. Director CURRIE, Christopher has been resigned. Director MORGAN, Peter has been resigned. Director RUSSELL, Susan Mary has been resigned. Director SCHERER, Till has been resigned. Director SHOUBRIDGE, Lucy Clare has been resigned. Director SUMNER, Adam has been resigned. The company operates in "Residents property management".


4 acramans road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BENNET-CLARK, Caroline Elizabeth A'Court
Appointed Date: 06 October 1998

Director
BENINGFIELD, Paul Ryan
Appointed Date: 14 March 2014
59 years old

Director
BENNET-CLARK, Caroline Elizabeth A'Court
Appointed Date: 01 January 1996
51 years old

Director
BENNET-CLARK, William Thomas
Appointed Date: 01 October 2014
55 years old

Resigned Directors

Secretary
SUMNER, Adam
Resigned: 06 October 1998
Appointed Date: 30 November 1990

Director
BUDD, Anna Juliet
Resigned: 09 November 2007
Appointed Date: 31 May 2004
49 years old

Director
CONNOP, Derek John
Resigned: 19 April 2008
Appointed Date: 20 December 2005
57 years old

Director
CURRIE, Christopher
Resigned: 31 May 2004
Appointed Date: 18 May 2001
56 years old

Director
MORGAN, Peter
Resigned: 19 August 2003
68 years old

Director
RUSSELL, Susan Mary
Resigned: 16 December 2005
Appointed Date: 20 August 2003
68 years old

Director
SCHERER, Till
Resigned: 14 March 2014
Appointed Date: 20 April 2008
46 years old

Director
SHOUBRIDGE, Lucy Clare
Resigned: 01 October 2014
Appointed Date: 09 November 2007
48 years old

Director
SUMNER, Adam
Resigned: 18 May 2001
Appointed Date: 30 November 1990
59 years old

Persons With Significant Control

Mrs Caroline Elizabeth A'Court Bennet-Clark
Notified on: 1 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Thomas Bennet-Clark
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ryan Beningfield
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 ACRAMANS ROAD MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 Mar 2017
Accounts for a dormant company made up to 31 December 2016
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 106 more events
30 Apr 1991
Registered office changed on 30/04/91 from: the warren knightcott road abbots leigh bristol

29 Apr 1991
Company added to the register

29 Apr 1991
Restoration by order of the court

29 Apr 1991
Dissolution

20 Feb 1979
Incorporation