5 CHRISTCHURCH ROAD CLIFTON MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EF

Company number 02401860
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address 5 CHRISTCHURCH RD, CLIFTON, BRISTOL, BS8 4EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Appointment of Mr Stuart Macleod Macarthur as a director on 21 March 2016; Termination of appointment of Henrietta Jane Amy Walters as a director on 21 March 2016. The most likely internet sites of 5 CHRISTCHURCH ROAD CLIFTON MANAGEMENT COMPANY LIMITED are www.5christchurchroadcliftonmanagementcompany.co.uk, and www.5-christchurch-road-clifton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. 5 Christchurch Road Clifton Management Company Limited is a Private Limited Company. The company registration number is 02401860. 5 Christchurch Road Clifton Management Company Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of 5 Christchurch Road Clifton Management Company Limited is 5 Christchurch Rd Clifton Bristol Bs8 4ef. The cash in hand is £0.14k. It is £0k against last year. . MCGILL, Joseph Thomas, Dr is a Secretary of the company. MACARTHUR, Stuart Macleod is a Director of the company. MCGILL, Joseph Thomas, Dr is a Director of the company. PROBERT, Jeremy is a Director of the company. Secretary ALINGTON, Piers William Winford has been resigned. Secretary BETTANY, Nicholas Paul Pyatt has been resigned. Secretary TOTTLE, Christine Margaret has been resigned. Director ALINGTON, Piers William Winford has been resigned. Director BETTANY, Nicholas Paul Pyatt has been resigned. Director TOTTLE, Anthony John, Dr has been resigned. Director TOTTLE, Christine Margaret has been resigned. Director TOTTLE, Cyril George has been resigned. Director TRAYNOR, Frank Stewart has been resigned. Director WALTERS, Henrietta Jane Amy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


5 christchurch road clifton management company Key Finiance

LIABILITIES n/a
CASH £0.14k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCGILL, Joseph Thomas, Dr
Appointed Date: 03 December 2003

Director
MACARTHUR, Stuart Macleod
Appointed Date: 21 March 2016
34 years old

Director
MCGILL, Joseph Thomas, Dr
Appointed Date: 03 December 2003
55 years old

Director
PROBERT, Jeremy
Appointed Date: 03 December 2003
50 years old

Resigned Directors

Secretary
ALINGTON, Piers William Winford
Resigned: 03 December 2003
Appointed Date: 02 March 1999

Secretary
BETTANY, Nicholas Paul Pyatt
Resigned: 20 January 1999
Appointed Date: 07 December 1995

Secretary
TOTTLE, Christine Margaret
Resigned: 07 December 1995

Director
ALINGTON, Piers William Winford
Resigned: 03 December 2003
Appointed Date: 02 March 1999
50 years old

Director
BETTANY, Nicholas Paul Pyatt
Resigned: 20 January 1999
Appointed Date: 07 December 1995
49 years old

Director
TOTTLE, Anthony John, Dr
Resigned: 27 September 1996
65 years old

Director
TOTTLE, Christine Margaret
Resigned: 07 December 1995
67 years old

Director
TOTTLE, Cyril George
Resigned: 31 May 1999
110 years old

Director
TRAYNOR, Frank Stewart
Resigned: 04 October 2012
Appointed Date: 27 November 1996
82 years old

Director
WALTERS, Henrietta Jane Amy
Resigned: 21 March 2016
Appointed Date: 04 October 2012
41 years old

Persons With Significant Control

Dr Joseph Thomas Mcgill
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 CHRISTCHURCH ROAD CLIFTON MANAGEMENT COMPANY LIMITED Events

24 Dec 2016
Confirmation statement made on 23 December 2016 with updates
24 Dec 2016
Appointment of Mr Stuart Macleod Macarthur as a director on 21 March 2016
24 Dec 2016
Termination of appointment of Henrietta Jane Amy Walters as a director on 21 March 2016
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 64 more events
30 Jan 1991
Return made up to 31/12/90; full list of members

26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1989
Ad 07/07/89--------- £ si 1@1=1 £ ic 2/3

11 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1989
Incorporation