53 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4JT

Company number 02637297
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 53 HENLEAZE ROAD, BRISTOL, BS9 4JT
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 Accounts for a dormant company made up to 31 July 2016; Termination of appointment of John Paul George Adams as a director on 7 December 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of 53 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED are www.53henleazeroadmanagementcompany.co.uk, and www.53-henleaze-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. 53 Henleaze Road Management Company Limited is a Private Limited Company. The company registration number is 02637297. 53 Henleaze Road Management Company Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of 53 Henleaze Road Management Company Limited is 53 Henleaze Road Bristol Bs9 4jt. The cash in hand is £0k. It is £0k against last year. . QUINN, Thomas Patrick is a Secretary of the company. KOWALSKI, Nicola is a Director of the company. PIERACCINI, Margherita is a Director of the company. QUINN, Thomas Patrick is a Director of the company. Secretary EMSLEY, Robert James has been resigned. Secretary HOCKENHULL, Julia has been resigned. Secretary LUDGATE, Norman Reginald has been resigned. Secretary MCQUEENIE, Simon Dominic John has been resigned. Secretary SWANN, Jeremy Blake has been resigned. Director ADAMS, John Paul George has been resigned. Director DIXON, Joanne Sarah has been resigned. Director EMSLEY, Robert James has been resigned. Director FARRAR, Daniel John has been resigned. Director LUDGATE, Norman Reginald has been resigned. Director MCCOURT, Jane has been resigned. Director MCQUEENIE, Simon Dominic John has been resigned. Director SWANN, Jeremy Blake has been resigned. Director TIERNEY, James has been resigned. Director WHITCOMBE, Robert Andrew David has been resigned. The company operates in "Residents property management".


53 henleaze road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
QUINN, Thomas Patrick
Appointed Date: 21 November 2008

Director
KOWALSKI, Nicola
Appointed Date: 07 March 2016
48 years old

Director
PIERACCINI, Margherita
Appointed Date: 26 May 2015
43 years old

Director
QUINN, Thomas Patrick
Appointed Date: 22 August 2007
46 years old

Resigned Directors

Secretary
EMSLEY, Robert James
Resigned: 24 July 1995

Secretary
HOCKENHULL, Julia
Resigned: 01 August 2008
Appointed Date: 26 March 2006

Secretary
LUDGATE, Norman Reginald
Resigned: 15 May 2002
Appointed Date: 24 July 1995

Secretary
MCQUEENIE, Simon Dominic John
Resigned: 29 July 2005
Appointed Date: 15 May 2002

Secretary
SWANN, Jeremy Blake
Resigned: 26 March 2006
Appointed Date: 29 July 2005

Director
ADAMS, John Paul George
Resigned: 07 December 2016
Appointed Date: 09 October 2005
43 years old

Director
DIXON, Joanne Sarah
Resigned: 16 January 2006
Appointed Date: 15 May 2002
51 years old

Director
EMSLEY, Robert James
Resigned: 19 April 2000
Appointed Date: 24 July 1995
58 years old

Director
FARRAR, Daniel John
Resigned: 01 November 2009
Appointed Date: 09 June 2007
48 years old

Director
LUDGATE, Norman Reginald
Resigned: 15 May 2002
Appointed Date: 09 December 1996
76 years old

Director
MCCOURT, Jane
Resigned: 31 August 2000
Appointed Date: 09 December 1996
62 years old

Director
MCQUEENIE, Simon Dominic John
Resigned: 29 July 2005
Appointed Date: 31 August 2000
53 years old

Director
SWANN, Jeremy Blake
Resigned: 26 March 2006
Appointed Date: 02 February 2000
68 years old

Director
TIERNEY, James
Resigned: 24 July 1995
62 years old

Director
WHITCOMBE, Robert Andrew David
Resigned: 16 June 2015
Appointed Date: 01 November 2009
52 years old

Persons With Significant Control

Miss Margherita Pieraccini
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Nicola Kowalski
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

53 HENLEAZE ROAD MANAGEMENT COMPANY LIMITED Events

25 Mar 2017
Accounts for a dormant company made up to 31 July 2016
07 Dec 2016
Termination of appointment of John Paul George Adams as a director on 7 December 2016
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Mar 2016
Appointment of Miss Nicola Kowalski as a director on 7 March 2016
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 79 more events
20 Dec 1991
Ad 14/12/91--------- £ si 1@1=1 £ ic 2/3

20 Dec 1991
Accounting reference date notified as 31/07

17 Sep 1991
New secretary appointed;director resigned;new director appointed

17 Sep 1991
Secretary resigned;new director appointed

13 Aug 1991
Incorporation