4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4NG

Company number 02636017
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address 236 HENLEAZE ROAD, HENLEAZE, BRISTOL, BS9 4NG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED are www.4pembrokeroadmanagementcompany.co.uk, and www.4-pembroke-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. 4 Pembroke Road Management Company Limited is a Private Limited Company. The company registration number is 02636017. 4 Pembroke Road Management Company Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of 4 Pembroke Road Management Company Limited is 236 Henleaze Road Henleaze Bristol Bs9 4ng. . NICHOLLS, Alison Janet is a Secretary of the company. CLAPP, Rosalind Sarah is a Director of the company. NICHOLLS, Ian is a Director of the company. Secretary GILCHRIST, David Somerled has been resigned. Secretary MARTIN, Elizabeth Lindon has been resigned. Secretary MOONEY, Linda has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEATON, Mark has been resigned. Director BENCH, Nigel Charles has been resigned. Director GILCHRIST, David Somerled has been resigned. Director JACKSON, Thomas Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Elizabeth Lindon has been resigned. Director MOONEY, Linda has been resigned. Director NICHOLLS, Alison Janet has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
NICHOLLS, Alison Janet
Appointed Date: 13 September 2007

Director
CLAPP, Rosalind Sarah
Appointed Date: 05 October 2010
52 years old

Director
NICHOLLS, Ian
Appointed Date: 30 October 2002
68 years old

Resigned Directors

Secretary
GILCHRIST, David Somerled
Resigned: 09 January 1997
Appointed Date: 08 August 1991

Secretary
MARTIN, Elizabeth Lindon
Resigned: 13 September 2007
Appointed Date: 21 May 1999

Secretary
MOONEY, Linda
Resigned: 21 May 1999
Appointed Date: 09 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 August 1991
Appointed Date: 08 August 1991

Director
BEATON, Mark
Resigned: 30 October 2002
Appointed Date: 26 January 2000
51 years old

Director
BENCH, Nigel Charles
Resigned: 16 February 1998
Appointed Date: 09 January 1997
66 years old

Director
GILCHRIST, David Somerled
Resigned: 09 January 1997
Appointed Date: 08 August 1991
61 years old

Director
JACKSON, Thomas Stuart
Resigned: 07 July 2010
Appointed Date: 08 August 1991
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 August 1991
Appointed Date: 08 August 1991

Director
MARTIN, Elizabeth Lindon
Resigned: 13 September 2007
Appointed Date: 16 February 1998
52 years old

Director
MOONEY, Linda
Resigned: 26 January 2000
Appointed Date: 08 August 1991
64 years old

Director
NICHOLLS, Alison Janet
Resigned: 13 September 2007
Appointed Date: 13 September 2007
68 years old

Persons With Significant Control

Mrs Rosalind Sarah Clapp
Notified on: 8 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Paul Nicholls
Notified on: 8 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Janet Nicholls
Notified on: 8 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED Events

12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3

04 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
11 Dec 1991
Registered office changed on 11/12/91 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Dec 1991
New secretary appointed;new director appointed

11 Dec 1991
Secretary resigned;director resigned;new director appointed

10 Dec 1991
Accounting reference date notified as 31/03

08 Aug 1991
Incorporation