4 ROYAL YORK CRESCENT MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2UW

Company number 01489311
Status Active
Incorporation Date 3 April 1980
Company Type Private Limited Company
Address 44 WELLINGTON PARK, BRISTOL, BS8 2UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 5 . The most likely internet sites of 4 ROYAL YORK CRESCENT MANAGEMENT LIMITED are www.4royalyorkcrescentmanagement.co.uk, and www.4-royal-york-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. 4 Royal York Crescent Management Limited is a Private Limited Company. The company registration number is 01489311. 4 Royal York Crescent Management Limited has been working since 03 April 1980. The present status of the company is Active. The registered address of 4 Royal York Crescent Management Limited is 44 Wellington Park Bristol Bs8 2uw. . VELAZQUEZ, Jose Luis is a Secretary of the company. CHANCE, Sara Jane is a Director of the company. LIANG, Haidong, Dr is a Director of the company. TURNER, Margaret Gloria is a Director of the company. VELAZQUEZ, Paula is a Director of the company. WALSH, Kieron is a Director of the company. Secretary CLINCH, Mary has been resigned. Secretary HEALD, Anne Mary has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary VELAZQUEZ, Jose Luis has been resigned. Director BURGESS, Julie has been resigned. Director DODSON, Simon Graham has been resigned. Director HEALD, Edwin John has been resigned. Director HUCKLESBY, Dereck Peter, Dr has been resigned. Director JENKINS, David Lindley has been resigned. Director RANDLE, Peter John has been resigned. Director STEPHENS, Martin Ashley has been resigned. Director TUBB, Stephen Martin Charles has been resigned. Director WAYCOTT, Robert Stuart has been resigned. Director WESTBERG, Neils has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VELAZQUEZ, Jose Luis
Appointed Date: 24 April 2006

Director
CHANCE, Sara Jane
Appointed Date: 11 November 2014
59 years old

Director
LIANG, Haidong, Dr
Appointed Date: 08 March 2006
57 years old

Director
TURNER, Margaret Gloria
Appointed Date: 11 October 2001
76 years old

Director
VELAZQUEZ, Paula
Appointed Date: 12 September 2002
62 years old

Director
WALSH, Kieron
Appointed Date: 10 December 1993
57 years old

Resigned Directors

Secretary
CLINCH, Mary
Resigned: 08 September 2000

Secretary
HEALD, Anne Mary
Resigned: 01 October 2002
Appointed Date: 08 September 2000

Secretary
LAND, Bernard Alan
Resigned: 18 April 2006
Appointed Date: 28 April 2005

Secretary
VELAZQUEZ, Jose Luis
Resigned: 28 April 2005
Appointed Date: 01 October 2002

Director
BURGESS, Julie
Resigned: 08 March 2006
Appointed Date: 08 September 2000
67 years old

Director
DODSON, Simon Graham
Resigned: 10 December 1993
71 years old

Director
HEALD, Edwin John
Resigned: 12 September 2002
Appointed Date: 23 August 1996
70 years old

Director
HUCKLESBY, Dereck Peter, Dr
Resigned: 11 November 2014
95 years old

Director
JENKINS, David Lindley
Resigned: 11 October 2001
Appointed Date: 08 September 2000
60 years old

Director
RANDLE, Peter John
Resigned: 03 June 1992
97 years old

Director
STEPHENS, Martin Ashley
Resigned: 01 June 1999
76 years old

Director
TUBB, Stephen Martin Charles
Resigned: 18 October 1996
Appointed Date: 03 June 1992
61 years old

Director
WAYCOTT, Robert Stuart
Resigned: 23 August 1996
70 years old

Director
WESTBERG, Neils
Resigned: 08 September 2000
Appointed Date: 18 October 1996
81 years old

4 ROYAL YORK CRESCENT MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5

14 Sep 2015
Total exemption full accounts made up to 31 March 2015
20 Jan 2015
Appointment of Ms Sara Jane Chance as a director on 11 November 2014
...
... and 96 more events
11 Aug 1988
Full accounts made up to 5 April 1987

16 Dec 1987
New secretary appointed

07 Dec 1987
Full accounts made up to 5 April 1986

26 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1987
New director appointed