44 CLARENDON ROAD REDLAND (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7ET
Company number 01562333
Status Active
Incorporation Date 19 May 1981
Company Type Private Limited Company
Address 44 CLARENDON ROAD, REDLAND, BRISTOL, BS6 7ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 5 . The most likely internet sites of 44 CLARENDON ROAD REDLAND (MANAGEMENT) LIMITED are www.44clarendonroadredlandmanagement.co.uk, and www.44-clarendon-road-redland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. 44 Clarendon Road Redland Management Limited is a Private Limited Company. The company registration number is 01562333. 44 Clarendon Road Redland Management Limited has been working since 19 May 1981. The present status of the company is Active. The registered address of 44 Clarendon Road Redland Management Limited is 44 Clarendon Road Redland Bristol Bs6 7et. . PARTRIDGE, Karen Jane is a Secretary of the company. GREY, Fiona is a Director of the company. HOGAN, Sean Stephen is a Director of the company. MILNE, Denise Hart Paterson is a Director of the company. MILNE, Ewan Philip is a Director of the company. PARTRIDGE, Karen Jane is a Director of the company. Secretary JOYCE, Malcolm Howard has been resigned. Secretary KENYON, Penelope Kate has been resigned. Secretary MACMILLAN, Murdo Gordon John has been resigned. Director AMOS, Naomi Jane has been resigned. Director COOPER, Richard Mark has been resigned. Director HEWISON, Richard Charles has been resigned. Director JOYCE, Malcolm Howard has been resigned. Director KENYON, Penelope Kate has been resigned. Director LEWIS, Benjamin Anthony has been resigned. Director VAUGHTON, Pauline Jennifer has been resigned. Director VAUGHTON, Sarah Jennifer has been resigned. Director WILDE, Michael Paul, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARTRIDGE, Karen Jane
Appointed Date: 18 January 1999

Director
GREY, Fiona
Appointed Date: 09 August 2013
43 years old

Director
HOGAN, Sean Stephen
Appointed Date: 18 January 1999
68 years old

Director
MILNE, Denise Hart Paterson
Appointed Date: 13 July 1994
58 years old

Director
MILNE, Ewan Philip
Appointed Date: 13 July 1994
57 years old

Director
PARTRIDGE, Karen Jane
Appointed Date: 18 January 1999
68 years old

Resigned Directors

Secretary
JOYCE, Malcolm Howard
Resigned: 29 May 1992

Secretary
KENYON, Penelope Kate
Resigned: 13 November 1998

Secretary
MACMILLAN, Murdo Gordon John
Resigned: 13 November 1998
Appointed Date: 13 July 1994

Director
AMOS, Naomi Jane
Resigned: 13 July 1994
60 years old

Director
COOPER, Richard Mark
Resigned: 29 May 1992
61 years old

Director
HEWISON, Richard Charles
Resigned: 16 July 2001
61 years old

Director
JOYCE, Malcolm Howard
Resigned: 29 May 1992
65 years old

Director
KENYON, Penelope Kate
Resigned: 13 November 1998
61 years old

Director
LEWIS, Benjamin Anthony
Resigned: 13 July 1994
60 years old

Director
VAUGHTON, Pauline Jennifer
Resigned: 09 August 2013
Appointed Date: 10 March 2010
77 years old

Director
VAUGHTON, Sarah Jennifer
Resigned: 01 January 2009
Appointed Date: 23 February 2006
46 years old

Director
WILDE, Michael Paul, Doctor
Resigned: 04 January 2006
Appointed Date: 13 November 2001
50 years old

44 CLARENDON ROAD REDLAND (MANAGEMENT) LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 5

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5

...
... and 80 more events
12 Feb 1987
Director's particulars changed

08 Dec 1986
Accounts for a dormant company made up to 31 March 1986

14 Nov 1986
Director's particulars changed;new director appointed

17 Oct 1986
Return made up to 15/10/86; full list of members

19 May 1981
Incorporation