44 FREEMANTLE ROAD RESIDENTS ASSOCIATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB
Company number 01531879
Status Active
Incorporation Date 3 December 1980
Company Type Private Limited Company
Address 10 WARING HOUSE, REDCLIFFE HILL, BRISTOL, BS1 6TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Miss Olivia Russell as a director on 1 February 2017; Appointment of Mr Garth Tiley as a director on 1 February 2017; Termination of appointment of Sarah Catherine Bull as a director on 1 February 2017. The most likely internet sites of 44 FREEMANTLE ROAD RESIDENTS ASSOCIATION LIMITED are www.44freemantleroadresidentsassociation.co.uk, and www.44-freemantle-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. 44 Freemantle Road Residents Association Limited is a Private Limited Company. The company registration number is 01531879. 44 Freemantle Road Residents Association Limited has been working since 03 December 1980. The present status of the company is Active. The registered address of 44 Freemantle Road Residents Association Limited is 10 Waring House Redcliffe Hill Bristol Bs1 6tb. . COMPANY LIMITED, Silver Fox Property is a Secretary of the company. HANDFORD, Stephen Edward Robert is a Director of the company. RUSSELL, Olivia is a Director of the company. RUSSELL, Rachel Anne Macdonald is a Director of the company. TILEY, Garth is a Director of the company. Secretary DE-LONG, Andrew Michael has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary NUGENT, David John has been resigned. Secretary SEXTON, Emma has been resigned. Secretary WHITTAKER, Richard has been resigned. Director BULL, Adrian Philip Maynard has been resigned. Director BULL, Judith Ann has been resigned. Director BULL, Sarah Catherine has been resigned. Director NEWMAN, Kate has been resigned. Director NUGENT, David John has been resigned. Director OGRADY, Michael Joseph has been resigned. Director ROUND, Andrew Neal, Dr has been resigned. Director ROUND, Esther has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COMPANY LIMITED, Silver Fox Property
Appointed Date: 01 January 2013

Director
HANDFORD, Stephen Edward Robert
Appointed Date: 25 July 1993
64 years old

Director
RUSSELL, Olivia
Appointed Date: 01 February 2017
37 years old

Director
RUSSELL, Rachel Anne Macdonald
Appointed Date: 27 June 2000
53 years old

Director
TILEY, Garth
Appointed Date: 01 February 2017
37 years old

Resigned Directors

Secretary
DE-LONG, Andrew Michael
Resigned: 01 January 2013
Appointed Date: 17 January 2001

Secretary
LAND, Bernard Alan
Resigned: 17 January 2001
Appointed Date: 08 December 1999

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 16 October 1998

Secretary
NUGENT, David John
Resigned: 22 April 1998

Secretary
SEXTON, Emma
Resigned: 08 December 1999
Appointed Date: 30 June 1999

Secretary
WHITTAKER, Richard
Resigned: 17 January 2001
Appointed Date: 06 April 1998

Director
BULL, Adrian Philip Maynard
Resigned: 01 February 2017
Appointed Date: 19 June 2007
81 years old

Director
BULL, Judith Ann
Resigned: 01 February 2017
Appointed Date: 19 June 2007
80 years old

Director
BULL, Sarah Catherine
Resigned: 01 February 2017
Appointed Date: 19 June 2007
81 years old

Director
NEWMAN, Kate
Resigned: 03 November 2006
Appointed Date: 12 February 2001
51 years old

Director
NUGENT, David John
Resigned: 22 April 1998
78 years old

Director
OGRADY, Michael Joseph
Resigned: 24 July 1993
60 years old

Director
ROUND, Andrew Neal, Dr
Resigned: 24 August 2006
Appointed Date: 13 January 2005
52 years old

Director
ROUND, Esther
Resigned: 24 August 2006
Appointed Date: 13 January 2005
50 years old

Persons With Significant Control

Mr Andrew Michael Delong
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

44 FREEMANTLE ROAD RESIDENTS ASSOCIATION LIMITED Events

07 Feb 2017
Appointment of Miss Olivia Russell as a director on 1 February 2017
07 Feb 2017
Appointment of Mr Garth Tiley as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Sarah Catherine Bull as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Judith Ann Bull as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Adrian Philip Maynard Bull as a director on 1 February 2017
...
... and 95 more events
11 Sep 1986
Director resigned;new director appointed

26 Jul 1986
Full accounts made up to 31 March 1985

26 Jul 1986
Return made up to 14/01/86; full list of members

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1980
Incorporation