7 FREDERICK PLACE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1AS

Company number 00853082
Status Active
Incorporation Date 30 June 1965
Company Type Private Limited Company
Address 7 FREDERICK PLACE, CLIFTON, BRISTOL, BS8 1AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Stephen Falk as a director on 6 November 2016. The most likely internet sites of 7 FREDERICK PLACE LIMITED are www.7frederickplace.co.uk, and www.7-frederick-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. 7 Frederick Place Limited is a Private Limited Company. The company registration number is 00853082. 7 Frederick Place Limited has been working since 30 June 1965. The present status of the company is Active. The registered address of 7 Frederick Place Limited is 7 Frederick Place Clifton Bristol Bs8 1as. . STAMP, Nicholas Jonathan is a Secretary of the company. ANTRAM, Stephen Edward is a Director of the company. BRIGGS, Leona Jane is a Director of the company. CHESSON ZOMKOWSKI, Valerie Jean is a Director of the company. FALK, Jeremy is a Director of the company. FALK, Timothy is a Director of the company. STAMP, Nicholas Jonathan is a Director of the company. Secretary DAVIES, Richmond James has been resigned. Secretary EXCELL, Julie has been resigned. Secretary HUNT, James Ross has been resigned. Secretary MORGAN, Zoe Louise has been resigned. Director DAVIES, Richmond James has been resigned. Director DODD, Jonathan Mark has been resigned. Director EDGINGTON, Kathryn Elizabeth has been resigned. Director EXCELL, Julie has been resigned. Director FALK, Melanie has been resigned. Director FALK, Stephen, Dr has been resigned. Director HILL, Deborah Louise has been resigned. Director HUNT, James Ross has been resigned. Director LEVERMENT, Shaaron Margaret has been resigned. Director LINES, Jean has been resigned. Director MORGAN, Zoe Louise has been resigned. Director PRICE, Ian has been resigned. Director ROWE, Graeme David has been resigned. Director ROWLANDS, Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STAMP, Nicholas Jonathan
Appointed Date: 02 April 2002

Director
ANTRAM, Stephen Edward
Appointed Date: 01 April 2014
66 years old

Director
BRIGGS, Leona Jane
Appointed Date: 01 October 2011
61 years old

Director
CHESSON ZOMKOWSKI, Valerie Jean
Appointed Date: 18 May 2001
83 years old

Director
FALK, Jeremy
Appointed Date: 06 November 2016
32 years old

Director
FALK, Timothy
Appointed Date: 06 November 2016
31 years old

Director
STAMP, Nicholas Jonathan
Appointed Date: 26 June 1997
56 years old

Resigned Directors

Secretary
DAVIES, Richmond James
Resigned: 14 July 2000
Appointed Date: 19 May 1999

Secretary
EXCELL, Julie
Resigned: 26 June 1997

Secretary
HUNT, James Ross
Resigned: 02 April 2002
Appointed Date: 14 July 2000

Secretary
MORGAN, Zoe Louise
Resigned: 30 April 1999
Appointed Date: 26 June 1997

Director
DAVIES, Richmond James
Resigned: 14 July 2000
Appointed Date: 08 February 1997
52 years old

Director
DODD, Jonathan Mark
Resigned: 20 April 2006
Appointed Date: 02 April 2002
50 years old

Director
EDGINGTON, Kathryn Elizabeth
Resigned: 20 April 2006
Appointed Date: 02 April 2002
44 years old

Director
EXCELL, Julie
Resigned: 26 June 1997
66 years old

Director
FALK, Melanie
Resigned: 06 November 2016
Appointed Date: 21 April 2006
62 years old

Director
FALK, Stephen, Dr
Resigned: 06 November 2016
Appointed Date: 21 April 2006
65 years old

Director
HILL, Deborah Louise
Resigned: 02 April 2002
Appointed Date: 04 May 1999
50 years old

Director
HUNT, James Ross
Resigned: 02 April 2002
Appointed Date: 04 May 1999
50 years old

Director
LEVERMENT, Shaaron Margaret
Resigned: 01 April 2014
Appointed Date: 08 August 2000
49 years old

Director
LINES, Jean
Resigned: 24 April 2009
88 years old

Director
MORGAN, Zoe Louise
Resigned: 30 April 1999
Appointed Date: 09 July 1994
53 years old

Director
PRICE, Ian
Resigned: 31 January 1994
56 years old

Director
ROWE, Graeme David
Resigned: 08 February 1997
77 years old

Director
ROWLANDS, Jonathan
Resigned: 18 May 2001
57 years old

7 FREDERICK PLACE LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Nov 2016
Termination of appointment of Stephen Falk as a director on 6 November 2016
06 Nov 2016
Termination of appointment of Melanie Falk as a director on 6 November 2016
06 Nov 2016
Appointment of Mr Timothy Falk as a director on 6 November 2016
...
... and 105 more events
27 Feb 1987
Return made up to 31/03/86; full list of members

27 Feb 1987
Return made up to 31/03/86; full list of members

27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Dissolution discontinued

18 Nov 1986
First gazette