48 TYNDALLS PARK ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1PW

Company number 02774102
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address DAVID ROBERTS, TYNDALLS COURT 48 TYNDALLS PARK ROAD, TYNDALLS PARK ROAD, BRISTOL, BS8 1PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Nigel Jonathan Demery as a director on 11 January 2017. The most likely internet sites of 48 TYNDALLS PARK ROAD MANAGEMENT LIMITED are www.48tyndallsparkroadmanagement.co.uk, and www.48-tyndalls-park-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. 48 Tyndalls Park Road Management Limited is a Private Limited Company. The company registration number is 02774102. 48 Tyndalls Park Road Management Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of 48 Tyndalls Park Road Management Limited is David Roberts Tyndalls Court 48 Tyndalls Park Road Tyndalls Park Road Bristol Bs8 1pw. . GARLAND, Christine Betty is a Director of the company. NUTH, Daniel, Dr is a Director of the company. ROBERTS, David Michael is a Director of the company. SZEWCZYK-KROLIKOWSKI, Konrad Marek is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary JONES, Diane Audrey has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary PLOSS, Anne Barbara has been resigned. Secretary PLOSS, David has been resigned. Secretary SCOTT, Alastair Malcolm has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRISTOL CITY COUNCIL, Director Or Nominated Officer has been resigned. Director DEMERY, Nigel Jonathan has been resigned. Director JARMAN, Mabel has been resigned. Director JONES, Diane Audrey has been resigned. Director PHULL, Jaspal Singh has been resigned. Director PLOSS, Anne Barbara has been resigned. Director SCOTT, Alastair Malcolm has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GARLAND, Christine Betty
Appointed Date: 17 October 2001
85 years old

Director
NUTH, Daniel, Dr
Appointed Date: 25 February 2015
41 years old

Director
ROBERTS, David Michael
Appointed Date: 03 December 2003
79 years old

Director
SZEWCZYK-KROLIKOWSKI, Konrad Marek
Appointed Date: 11 January 2017
49 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 16 December 1992
Appointed Date: 16 December 1992

Secretary
JONES, Diane Audrey
Resigned: 02 July 1993
Appointed Date: 16 December 1992

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 24 April 2006

Secretary
PLOSS, Anne Barbara
Resigned: 06 January 1994
Appointed Date: 02 July 1993

Secretary
PLOSS, David
Resigned: 11 October 2001
Appointed Date: 06 January 1994

Secretary
SCOTT, Alastair Malcolm
Resigned: 24 April 2006
Appointed Date: 11 October 2001

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 08 September 2008

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2012
Appointed Date: 18 December 2009

Director
BRISTOL CITY COUNCIL, Director Or Nominated Officer
Resigned: 05 December 2003
Appointed Date: 16 December 1992
68 years old

Director
DEMERY, Nigel Jonathan
Resigned: 11 January 2017
Appointed Date: 15 July 2008
71 years old

Director
JARMAN, Mabel
Resigned: 31 March 2000
Appointed Date: 16 December 1992
122 years old

Director
JONES, Diane Audrey
Resigned: 02 July 1993
Appointed Date: 16 December 1992
64 years old

Director
PHULL, Jaspal Singh
Resigned: 25 February 2015
Appointed Date: 01 April 2000
46 years old

Director
PLOSS, Anne Barbara
Resigned: 11 October 2001
Appointed Date: 02 July 1993
85 years old

Director
SCOTT, Alastair Malcolm
Resigned: 22 May 2006
Appointed Date: 11 October 2001
71 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 16 December 1992
Appointed Date: 16 December 1992

48 TYNDALLS PARK ROAD MANAGEMENT LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
11 Jan 2017
Termination of appointment of Nigel Jonathan Demery as a director on 11 January 2017
11 Jan 2017
Appointment of Mr Konrad Marek Szewczyk-Krolikowski as a director on 11 January 2017
18 Jan 2016
Total exemption full accounts made up to 31 December 2015
...
... and 79 more events
14 Jun 1993
Registered office changed on 14/06/93 from: 43A whitchurch road cardiff south glamorgan CF4 3JN

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
New director appointed

14 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1992
Incorporation