57 BRITISH ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 3BU

Company number 04177664
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 57A BRITISH ROAD, BEDMINSTER, BRISTOL, BS3 3BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of 57 BRITISH ROAD MANAGEMENT COMPANY LIMITED are www.57britishroadmanagementcompany.co.uk, and www.57-british-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 57 British Road Management Company Limited is a Private Limited Company. The company registration number is 04177664. 57 British Road Management Company Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of 57 British Road Management Company Limited is 57a British Road Bedminster Bristol Bs3 3bu. . AYNSLEY, Sarah Jane is a Secretary of the company. WISTERNOFF, Jillo is a Secretary of the company. AYNSLEY, Sarah Jane is a Director of the company. Secretary ALLEN, Ann has been resigned. Secretary LEE, Soi Ping has been resigned. Secretary MILLARD, Claire has been resigned. Secretary WARD, Christopher James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LEE, Kim Eng has been resigned. Director LEE, Soi Ping has been resigned. Director PHELPS, Adam James Salisbury has been resigned. Director SELLARS, Peter William has been resigned. Director WARD, Christopher James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AYNSLEY, Sarah Jane
Appointed Date: 11 December 2009

Secretary
WISTERNOFF, Jillo
Appointed Date: 10 March 2005

Director
AYNSLEY, Sarah Jane
Appointed Date: 11 December 2009
48 years old

Resigned Directors

Secretary
ALLEN, Ann
Resigned: 11 March 2004
Appointed Date: 23 April 2001

Secretary
LEE, Soi Ping
Resigned: 14 August 2001
Appointed Date: 12 March 2001

Secretary
MILLARD, Claire
Resigned: 10 March 2005
Appointed Date: 01 October 2003

Secretary
WARD, Christopher James
Resigned: 10 December 2009
Appointed Date: 12 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
LEE, Kim Eng
Resigned: 14 August 2001
Appointed Date: 12 March 2001
78 years old

Director
LEE, Soi Ping
Resigned: 14 August 2001
Appointed Date: 12 March 2001
83 years old

Director
PHELPS, Adam James Salisbury
Resigned: 14 February 2003
Appointed Date: 13 August 2001
54 years old

Director
SELLARS, Peter William
Resigned: 11 March 2004
Appointed Date: 23 April 2001
80 years old

Director
WARD, Christopher James
Resigned: 10 November 2009
Appointed Date: 12 March 2004
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Mrs Sarah Jane Aynsley
Notified on: 12 March 2017
48 years old
Nature of control: Right to appoint and remove directors

57 BRITISH ROAD MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Feb 2017
Accounts for a dormant company made up to 31 May 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

27 Feb 2016
Accounts for a dormant company made up to 31 May 2015
28 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1

...
... and 47 more events
04 May 2001
Registered office changed on 04/05/01 from: 16 churchill way, cardiff, CF10 2DX
04 May 2001
New secretary appointed;new director appointed
04 May 2001
New director appointed
04 May 2001
Secretary resigned
12 Mar 2001
Incorporation