5 WETHERALL PLACE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6TB

Company number 02371674
Status Active
Incorporation Date 13 April 1989
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 two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of 5 WETHERALL PLACE MANAGEMENT LIMITED are www.5wetherallplacemanagement.co.uk, and www.5-wetherall-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. 5 Wetherall Place Management Limited is a Private Limited Company. The company registration number is 02371674. 5 Wetherall Place Management Limited has been working since 13 April 1989. The present status of the company is Active. The registered address of 5 Wetherall Place Management Limited is 10 Waring House Redcliffe Hill Bristol Bs1 6tb. The company`s financial liabilities are £2.25k. It is £0.71k against last year. The cash in hand is £1.7k. It is £-0.01k against last year. And the total assets are £2.87k, which is £1.15k against last year. COMPANY LIMITED, Silver Fox Property is a Secretary of the company. FOOTE, Caroline Jean Louise is a Director of the company. HUDSON, Guy Bentley is a Director of the company. LUSH, David Keith is a Director of the company. WHITE, Stephen Richard is a Director of the company. WHITE, Susan Jane is a Director of the company. Secretary AINSWORTH, Rachel Kathryn has been resigned. Secretary BENNETT, Kirsty has been resigned. Secretary BENNETT, Kirsty has been resigned. Secretary CLEGG, Peter Harvey has been resigned. Secretary COLLIS, Philip John has been resigned. Secretary DE LONG, Andrew Michael has been resigned. Secretary HEAL, Elizabeth Mary, Dr has been resigned. Secretary MADDOCK, Sarah Joanne has been resigned. Director AINSWORTH, Rachel Kathryn has been resigned. Director BENNETT, Kirsty has been resigned. Director CLEGG, Peter Harvey has been resigned. Director COLLIS, Philip John has been resigned. Director GALT, Louise has been resigned. Director HARMAN, Henrietta has been resigned. Director HEAL, Elizabeth Mary, Dr has been resigned. Director LUSH, William has been resigned. Director MADDOCK, David John has been resigned. Director PATEL, Marendra Jamnadas has been resigned. Director ST JOHN WRIGHT, Emily has been resigned. Director WAGLAND, Kelly Charles has been resigned. Director WALKER, Trevor Alexander has been resigned. The company operates in "Residents property management".


5 wetherall place management Key Finiance

LIABILITIES £2.25k
+46%
CASH £1.7k
-1%
TOTAL ASSETS £2.87k
+67%
All Financial Figures

Current Directors

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

Director
FOOTE, Caroline Jean Louise
Appointed Date: 10 October 2014
64 years old

Director
HUDSON, Guy Bentley
Appointed Date: 16 November 2014
64 years old

Director
LUSH, David Keith
Appointed Date: 08 May 1992
64 years old

Director
WHITE, Stephen Richard
Appointed Date: 01 November 2005
66 years old

Director
WHITE, Susan Jane
Appointed Date: 01 November 2005
68 years old

Resigned Directors

Secretary
AINSWORTH, Rachel Kathryn
Resigned: 01 February 2002
Appointed Date: 01 January 2000

Secretary
BENNETT, Kirsty
Resigned: 17 December 2004
Appointed Date: 31 October 2003

Secretary
BENNETT, Kirsty
Resigned: 01 January 2000
Appointed Date: 01 September 1997

Secretary
CLEGG, Peter Harvey
Resigned: 30 December 1997

Secretary
COLLIS, Philip John
Resigned: 11 September 2009
Appointed Date: 03 July 2008

Secretary
DE LONG, Andrew Michael
Resigned: 01 January 2013
Appointed Date: 01 July 2009

Secretary
HEAL, Elizabeth Mary, Dr
Resigned: 31 October 2003
Appointed Date: 01 February 2002

Secretary
MADDOCK, Sarah Joanne
Resigned: 03 July 2008
Appointed Date: 17 December 2004

Director
AINSWORTH, Rachel Kathryn
Resigned: 01 June 2002
Appointed Date: 10 July 1998
49 years old

Director
BENNETT, Kirsty
Resigned: 17 December 2004
Appointed Date: 01 September 1997
53 years old

Director
CLEGG, Peter Harvey
Resigned: 30 December 1997
63 years old

Director
COLLIS, Philip John
Resigned: 01 August 2010
Appointed Date: 25 August 2004
45 years old

Director
GALT, Louise
Resigned: 01 November 2009
Appointed Date: 10 January 2005
46 years old

Director
HARMAN, Henrietta
Resigned: 26 February 1999
Appointed Date: 25 July 1994
58 years old

Director
HEAL, Elizabeth Mary, Dr
Resigned: 31 October 2003
Appointed Date: 26 February 1999
53 years old

Director
LUSH, William
Resigned: 08 May 1992
67 years old

Director
MADDOCK, David John
Resigned: 03 July 2008
Appointed Date: 31 October 2003
50 years old

Director
PATEL, Marendra Jamnadas
Resigned: 25 August 2004
83 years old

Director
ST JOHN WRIGHT, Emily
Resigned: 01 November 2009
Appointed Date: 01 June 2002
45 years old

Director
WAGLAND, Kelly Charles
Resigned: 25 July 1994
61 years old

Director
WALKER, Trevor Alexander
Resigned: 10 July 1998
88 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

5 WETHERALL PLACE MANAGEMENT LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
18 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 92 more events
30 Oct 1990
Director resigned;new director appointed

17 Sep 1990
Registered office changed on 17/09/90 from: 5 wetherall place clifton bristol avon. BS8 1AR

17 Sep 1990
New secretary appointed;new director appointed

17 Sep 1990
New director appointed

13 Apr 1989
Incorporation