69 SPRINGFIELD ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5SW
Company number 02093341
Status Active
Incorporation Date 26 January 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 SPRINGFIELD ROAD, COTHAM, BRISTOL, BS6 5SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 5 January 2017 with updates; Appointment of Ms Ginetta Maria Martinez as a director on 31 March 2016. The most likely internet sites of 69 SPRINGFIELD ROAD MANAGEMENT LIMITED are www.69springfieldroadmanagement.co.uk, and www.69-springfield-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. 69 Springfield Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02093341. 69 Springfield Road Management Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of 69 Springfield Road Management Limited is 69 Springfield Road Cotham Bristol Bs6 5sw. . WHEATLEY, Mark, Dr is a Secretary of the company. ELLIOTT, Heather Christine is a Director of the company. KUTARSKI, Emily is a Director of the company. MACPHERSON, Vicky is a Director of the company. MARTINEZ, Ginetta Maria is a Director of the company. WHEATLEY, Mark, Dr is a Director of the company. Secretary CINI, Michelle Marie Charlotte has been resigned. Secretary CLAYDON, Matthew Lewis has been resigned. Secretary JAMES, Gerard Llewellyn has been resigned. Secretary LOW, Andrew Thomas has been resigned. Director ALEXANDER, Nicholas David has been resigned. Director ARSCOTT, Sally Ann has been resigned. Director CINI, Michelle Marie Charlotte has been resigned. Director CLAYDON, Matthew Lewis has been resigned. Director FERRIS, John, Dr has been resigned. Director GEORGE, Susan Victoria has been resigned. Director GREEN, Nicola Clare has been resigned. Director JAMES, Gerard Llewellyn has been resigned. Director JEANDRON, Michelle Leonie has been resigned. Director JONES, Alexander Standen has been resigned. Director KUCIA, Zofie has been resigned. Director LAWES, Gareth has been resigned. Director LLOYD, Jamie Vincent has been resigned. Director LOW, Andrew Thomas, Dr has been resigned. Director LOW, Karen Jaqueline, Dr has been resigned. Director MILES, Trevor has been resigned. Director ST JOHNSTON, Alice has been resigned. Director THOMAS, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHEATLEY, Mark, Dr
Appointed Date: 28 May 2012

Director
ELLIOTT, Heather Christine
Appointed Date: 01 April 2011
44 years old

Director
KUTARSKI, Emily
Appointed Date: 12 June 2012
39 years old

Director
MACPHERSON, Vicky
Appointed Date: 24 August 2015
44 years old

Director
MARTINEZ, Ginetta Maria
Appointed Date: 31 March 2016
72 years old

Director
WHEATLEY, Mark, Dr
Appointed Date: 01 April 2011
42 years old

Resigned Directors

Secretary
CINI, Michelle Marie Charlotte
Resigned: 31 May 2006
Appointed Date: 21 January 1998

Secretary
CLAYDON, Matthew Lewis
Resigned: 06 March 2011
Appointed Date: 05 June 2006

Secretary
JAMES, Gerard Llewellyn
Resigned: 21 January 1998

Secretary
LOW, Andrew Thomas
Resigned: 28 May 2012
Appointed Date: 06 March 2011

Director
ALEXANDER, Nicholas David
Resigned: 28 February 2004
Appointed Date: 21 January 1998
55 years old

Director
ARSCOTT, Sally Ann
Resigned: 21 January 1998
76 years old

Director
CINI, Michelle Marie Charlotte
Resigned: 31 May 2006
Appointed Date: 10 May 1993
62 years old

Director
CLAYDON, Matthew Lewis
Resigned: 06 March 2011
Appointed Date: 27 April 2006
43 years old

Director
FERRIS, John, Dr
Resigned: 01 October 1999
60 years old

Director
GEORGE, Susan Victoria
Resigned: 28 February 2004
Appointed Date: 21 January 1998
49 years old

Director
GREEN, Nicola Clare
Resigned: 01 January 2007
Appointed Date: 23 January 1999
62 years old

Director
JAMES, Gerard Llewellyn
Resigned: 21 January 1998
72 years old

Director
JEANDRON, Michelle Leonie
Resigned: 16 February 2011
Appointed Date: 27 April 2006
42 years old

Director
JONES, Alexander Standen
Resigned: 31 March 2016
Appointed Date: 10 September 1999
55 years old

Director
KUCIA, Zofie
Resigned: 15 May 2006
Appointed Date: 01 March 2004
48 years old

Director
LAWES, Gareth
Resigned: 22 January 1999
Appointed Date: 28 May 1993
78 years old

Director
LLOYD, Jamie Vincent
Resigned: 27 April 2006
Appointed Date: 01 March 2004
49 years old

Director
LOW, Andrew Thomas, Dr
Resigned: 11 June 2012
Appointed Date: 10 June 2006
45 years old

Director
LOW, Karen Jaqueline, Dr
Resigned: 11 June 2012
Appointed Date: 10 June 2006
46 years old

Director
MILES, Trevor
Resigned: 27 May 1993
60 years old

Director
ST JOHNSTON, Alice
Resigned: 24 August 2015
Appointed Date: 28 August 2006
48 years old

Director
THOMAS, Richard
Resigned: 27 May 1993
62 years old

Persons With Significant Control

Dr Mark Wheatley
Notified on: 4 January 2017
42 years old
Nature of control: Has significant influence or control

Miss Emily Kutarski
Notified on: 4 January 2017
39 years old
Nature of control: Has significant influence or control

Miss Vicky Macpherson
Notified on: 4 January 2017
44 years old
Nature of control: Has significant influence or control

Ms Ginetta Maria Martinez
Notified on: 4 January 2017
72 years old
Nature of control: Has significant influence or control

69 SPRINGFIELD ROAD MANAGEMENT LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Jan 2017
Appointment of Ms Ginetta Maria Martinez as a director on 31 March 2016
11 Jan 2017
Termination of appointment of Alexander Standen Jones as a director on 31 March 2016
24 Feb 2016
Total exemption full accounts made up to 31 May 2015
...
... and 107 more events
07 Jul 1988
Memorandum and Articles of Association
07 Jul 1988
Memorandum and Articles of Association
07 Jul 1988
Secretary resigned;new secretary appointed

26 Jan 1987
Certificate of Incorporation

26 Jan 1987
Certificate of Incorporation