60 CLAREMONT ROAD MANAGEMENT CO LTD
BRISTOL

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

Company number 04436433
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 60 CLAREMONT ROAD, BISHOPSTON, BRISTOL, AVON, BS7 8DH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 3 . The most likely internet sites of 60 CLAREMONT ROAD MANAGEMENT CO LTD are www.60claremontroadmanagementco.co.uk, and www.60-claremont-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 60 Claremont Road Management Co Ltd is a Private Limited Company. The company registration number is 04436433. 60 Claremont Road Management Co Ltd has been working since 13 May 2002. The present status of the company is Active. The registered address of 60 Claremont Road Management Co Ltd is 60 Claremont Road Bishopston Bristol Avon Bs7 8dh. . GUNNER, Edward Alan is a Secretary of the company. CHEYNE, Elizabeth Anne is a Director of the company. GUNNER, Edward Alan is a Director of the company. RYLEY, Clare Elizabeth is a Director of the company. Secretary BROWSE, Timothy John has been resigned. Secretary CHEYNE, Elizabeth Anne has been resigned. Secretary DAVIES, William has been resigned. Secretary WARE, Michael David has been resigned. Secretary WATTS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWSE, Timothy John has been resigned. Director DAVIES, William has been resigned. Director DYER, Anthony has been resigned. Director PAUL, James has been resigned. Director RADWANSKI, Katerina has been resigned. Director RIISAGER, Timothy Steffen has been resigned. Director WARE, Michael David has been resigned. Director WATTS, Mark Andrew has been resigned. Director WELSBY, Mark Stewart has been resigned. Director WILSON, John Dowell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GUNNER, Edward Alan
Appointed Date: 31 December 2014

Director
CHEYNE, Elizabeth Anne
Appointed Date: 09 October 2009
76 years old

Director
GUNNER, Edward Alan
Appointed Date: 27 July 2012
49 years old

Director
RYLEY, Clare Elizabeth
Appointed Date: 08 April 2015
50 years old

Resigned Directors

Secretary
BROWSE, Timothy John
Resigned: 18 December 2009
Appointed Date: 19 January 2008

Secretary
CHEYNE, Elizabeth Anne
Resigned: 20 March 2012
Appointed Date: 11 January 2010

Secretary
DAVIES, William
Resigned: 19 January 2008
Appointed Date: 28 October 2005

Secretary
WARE, Michael David
Resigned: 28 October 2005
Appointed Date: 13 May 2002

Secretary
WATTS, Mark
Resigned: 31 December 2014
Appointed Date: 20 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
BROWSE, Timothy John
Resigned: 18 December 2009
Appointed Date: 09 July 2007
45 years old

Director
DAVIES, William
Resigned: 19 January 2008
Appointed Date: 28 October 2005
47 years old

Director
DYER, Anthony
Resigned: 19 January 2008
Appointed Date: 08 June 2003
45 years old

Director
PAUL, James
Resigned: 13 May 2003
Appointed Date: 13 May 2002
50 years old

Director
RADWANSKI, Katerina
Resigned: 13 May 2003
Appointed Date: 13 May 2002
47 years old

Director
RIISAGER, Timothy Steffen
Resigned: 27 July 2012
Appointed Date: 17 September 2010
40 years old

Director
WARE, Michael David
Resigned: 28 October 2005
Appointed Date: 13 May 2002
49 years old

Director
WATTS, Mark Andrew
Resigned: 31 December 2014
Appointed Date: 01 January 2010
41 years old

Director
WELSBY, Mark Stewart
Resigned: 19 September 2010
Appointed Date: 12 July 2005
46 years old

Director
WILSON, John Dowell
Resigned: 12 July 2005
Appointed Date: 13 May 2003
62 years old

Persons With Significant Control

Mr Edward Alan Gunner
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Cheyne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Clare Elizabeth Ryley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

60 CLAREMONT ROAD MANAGEMENT CO LTD Events

13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 3

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 3

...
... and 49 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
Director resigned
21 May 2002
Secretary resigned
13 May 2002
Incorporation