4 CHRISTCHURCH ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED

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

Company number 05249882
Status Active
Incorporation Date 5 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 157 REDLAND ROAD REDLAND, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 no member list. The most likely internet sites of 4 CHRISTCHURCH ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED are www.4christchurchroadcliftonmanagementcompany.co.uk, and www.4-christchurch-road-clifton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. 4 Christchurch Road Clifton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05249882. 4 Christchurch Road Clifton Management Company Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of 4 Christchurch Road Clifton Management Company Limited is 157 Redland Road Redland Bristol Bs6 6ye. . HUTCHINGS, Frances Anne, Dr is a Secretary of the company. EDMUNDS, Grant Walter is a Director of the company. EDMUNDS, Lisa Joanne is a Director of the company. HAWTHORNE, Michael James is a Director of the company. HUTCHINGS, Frances Anne, Dr is a Director of the company. Secretary HAWTHORNE, Merlynna has been resigned. Secretary JACKSON, Mark John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Mark William has been resigned. Director ASHWORTH, Michael Francis has been resigned. Director HAWTHORNE, Merlynna has been resigned. Director JACKSON, Mark John has been resigned. Director WHITROW, Marcus has been resigned. Director WILSON, Mark Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUTCHINGS, Frances Anne, Dr
Appointed Date: 01 August 2010

Director
EDMUNDS, Grant Walter
Appointed Date: 09 July 2010
48 years old

Director
EDMUNDS, Lisa Joanne
Appointed Date: 09 July 2010
46 years old

Director
HAWTHORNE, Michael James
Appointed Date: 05 October 2004
81 years old

Director
HUTCHINGS, Frances Anne, Dr
Appointed Date: 04 July 2008
44 years old

Resigned Directors

Secretary
HAWTHORNE, Merlynna
Resigned: 01 April 2005
Appointed Date: 05 October 2004

Secretary
JACKSON, Mark John
Resigned: 30 May 2008
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Director
ASHWORTH, Mark William
Resigned: 09 July 2010
Appointed Date: 04 July 2008
58 years old

Director
ASHWORTH, Michael Francis
Resigned: 09 July 2010
Appointed Date: 20 April 2007
66 years old

Director
HAWTHORNE, Merlynna
Resigned: 01 April 2005
Appointed Date: 05 October 2004
61 years old

Director
JACKSON, Mark John
Resigned: 30 May 2008
Appointed Date: 01 April 2005
54 years old

Director
WHITROW, Marcus
Resigned: 06 April 2007
Appointed Date: 01 April 2005
62 years old

Director
WILSON, Mark Christopher
Resigned: 30 May 2008
Appointed Date: 01 April 2005
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 2004
Appointed Date: 05 October 2004

4 CHRISTCHURCH ROAD (CLIFTON) MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 5 October 2015 no member list
21 Jul 2015
Total exemption full accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 5 October 2014 no member list
...
... and 44 more events
24 Nov 2004
Secretary resigned;director resigned
17 Nov 2004
New secretary appointed
17 Nov 2004
New director appointed
17 Nov 2004
New director appointed
05 Oct 2004
Incorporation