7 MELVILLE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6PA

Company number 02075948
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address 7 MELVILLE ROAD, REDLAND, BRISTOL, BS6 6PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 7 MELVILLE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED are www.7melvilleroadredlandmanagementcompany.co.uk, and www.7-melville-road-redland-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. 7 Melville Road Redland Management Company Limited is a Private Limited Company. The company registration number is 02075948. 7 Melville Road Redland Management Company Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of 7 Melville Road Redland Management Company Limited is 7 Melville Road Redland Bristol Bs6 6pa. The company`s financial liabilities are £2.1k. It is £0.71k against last year. The cash in hand is £1.39k. It is £-0.62k against last year. And the total assets are £3.13k, which is £-0.12k against last year. WILDE, Paul is a Secretary of the company. MCKEAGUE, Karen Aissa Jennifer is a Director of the company. WADHAM, Jemma Louise, Doctor is a Director of the company. WILDE, Paul is a Director of the company. Secretary HILL, Alison Barbara has been resigned. Secretary MCKEAGUE, Karen Aissa Jennifer has been resigned. Secretary SHEFFORD, Sian Francesca has been resigned. Secretary TOMLINSON, Simon John has been resigned. Director HILL, Alison Barbara has been resigned. Director SALTER, Wayne has been resigned. Director SHEFFORD, Sian Francesca has been resigned. Director TOMLINSON, Simon John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


7 melville road (redland) management company Key Finiance

LIABILITIES £2.1k
+50%
CASH £1.39k
-31%
TOTAL ASSETS £3.13k
-4%
All Financial Figures

Current Directors

Secretary
WILDE, Paul
Appointed Date: 13 August 2001

Director
MCKEAGUE, Karen Aissa Jennifer
Appointed Date: 19 June 1997
59 years old

Director
WADHAM, Jemma Louise, Doctor
Appointed Date: 31 January 1998
52 years old

Director
WILDE, Paul
Appointed Date: 01 October 1999
58 years old

Resigned Directors

Secretary
HILL, Alison Barbara
Resigned: 19 June 1997
Appointed Date: 31 August 1995

Secretary
MCKEAGUE, Karen Aissa Jennifer
Resigned: 13 August 2001
Appointed Date: 25 January 1998

Secretary
SHEFFORD, Sian Francesca
Resigned: 25 January 1998
Appointed Date: 19 June 1997

Secretary
TOMLINSON, Simon John
Resigned: 31 August 1995

Director
HILL, Alison Barbara
Resigned: 19 June 1997
64 years old

Director
SALTER, Wayne
Resigned: 30 September 1999
63 years old

Director
SHEFFORD, Sian Francesca
Resigned: 25 January 1998
Appointed Date: 31 August 1995
60 years old

Director
TOMLINSON, Simon John
Resigned: 31 August 1995
60 years old

7 MELVILLE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2016
Confirmation statement made on 14 August 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3

26 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
24 May 1988
Full accounts made up to 31 March 1988

24 May 1988
Return made up to 05/05/88; full list of members

01 Dec 1986
Registered office changed on 01/12/86 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Certificate of Incorporation