547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8UG

Company number 03024456
Status Active
Incorporation Date 21 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, 547 GLOUCESTER ROAD, HORFIELD, BRISTOL, ENGLAND, BS7 8UG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 4 March 2016 no member list. The most likely internet sites of 547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED are www.547gloucesterroadmanagementcompany.co.uk, and www.547-gloucester-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. 547 Gloucester Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03024456. 547 Gloucester Road Management Company Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of 547 Gloucester Road Management Company Limited is Flat 3 547 Gloucester Road Horfield Bristol England Bs7 8ug. . HILDITCH, Janet Elizabeth is a Secretary of the company. GREGSON, Joanna is a Director of the company. HILDITCH, Janet is a Director of the company. HILDITCH, Kathryn is a Director of the company. MCLACHLAN, Keith Thomas is a Director of the company. Secretary DICKINSON, Lindsay Jane has been resigned. Secretary EAST, Rosalind Anne has been resigned. Secretary PINKER, Deana has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director DICKINSON, Lindsay Jane has been resigned. Director EAST, Rosalind Anne has been resigned. Director HUTCHINGS, Joanne Clare, Dr has been resigned. Director JOHN, Steven has been resigned. Director PARKHOUSE, Geraldine Mary has been resigned. Director PINKER, Deana has been resigned. Director RUTTENS, Steven Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILDITCH, Janet Elizabeth
Appointed Date: 27 October 2015

Director
GREGSON, Joanna
Appointed Date: 04 November 2015
42 years old

Director
HILDITCH, Janet
Appointed Date: 08 August 2013
62 years old

Director
HILDITCH, Kathryn
Appointed Date: 08 August 2013
36 years old

Director
MCLACHLAN, Keith Thomas
Appointed Date: 14 August 2001
63 years old

Resigned Directors

Secretary
DICKINSON, Lindsay Jane
Resigned: 31 January 1997
Appointed Date: 21 February 1995

Secretary
EAST, Rosalind Anne
Resigned: 01 August 2001
Appointed Date: 31 January 1997

Secretary
PINKER, Deana
Resigned: 26 October 2015
Appointed Date: 01 August 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 21 February 1995
Appointed Date: 21 February 1995

Director
DICKINSON, Lindsay Jane
Resigned: 31 January 1997
Appointed Date: 21 February 1995
59 years old

Director
EAST, Rosalind Anne
Resigned: 01 August 2001
Appointed Date: 28 March 1996
56 years old

Director
HUTCHINGS, Joanne Clare, Dr
Resigned: 31 July 2013
Appointed Date: 16 May 2006
44 years old

Director
JOHN, Steven
Resigned: 31 July 2013
Appointed Date: 16 May 2006
46 years old

Director
PARKHOUSE, Geraldine Mary
Resigned: 21 May 2001
Appointed Date: 31 January 1997
55 years old

Director
PINKER, Deana
Resigned: 26 October 2015
Appointed Date: 21 February 1995
62 years old

Director
RUTTENS, Steven Peter
Resigned: 05 May 2006
Appointed Date: 21 May 2001
49 years old

547 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Nov 2016
Micro company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 4 March 2016 no member list
10 Nov 2015
Appointment of Ms Joanna Gregson as a director on 4 November 2015
27 Oct 2015
Appointment of Ms Janet Elizabeth Hilditch as a secretary on 27 October 2015
...
... and 64 more events
03 Apr 1996
Annual return made up to 21/02/96
20 Mar 1995
Registered office changed on 20/03/95 from: 181 newfoundland road bristol BS2 9LU
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
21 Feb 1995
Incorporation