7 ROCKLEAZE SNEYD PARK MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1NE

Company number 03402424
Status Active
Incorporation Date 11 July 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7C ROCKLEAZE, SNEYD PARK, BRISTOL, BS9 1NE
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 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 no member list. The most likely internet sites of 7 ROCKLEAZE SNEYD PARK MANAGEMENT LIMITED are www.7rockleazesneydparkmanagement.co.uk, and www.7-rockleaze-sneyd-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. 7 Rockleaze Sneyd Park Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03402424. 7 Rockleaze Sneyd Park Management Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of 7 Rockleaze Sneyd Park Management Limited is 7c Rockleaze Sneyd Park Bristol Bs9 1ne. The company`s financial liabilities are £0.36k. It is £0.08k against last year. The cash in hand is £0.36k. It is £-0.11k against last year. And the total assets are £0.36k, which is £-0.99k against last year. CARPENTER, Peter Kenneth, Dr is a Secretary of the company. CARPENTER, Peter Kenneth, Dr is a Director of the company. HULME, Mark Steven is a Director of the company. WHEELER, David is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary STOTT, John Paul Warwick has been resigned. Director BASSI, Paiyel has been resigned. Director GREEN, Christopher William has been resigned. Director LITTLEWOOD, Joan has been resigned. Director PANDYA, Manorama has been resigned. Director SCOTT, Beatrice Dora Elizabeth has been resigned. Director STOTT, John Paul Warwick has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Residents property management".


7 rockleaze sneyd park management Key Finiance

LIABILITIES £0.36k
+28%
CASH £0.36k
-23%
TOTAL ASSETS £0.36k
-74%
All Financial Figures

Current Directors

Secretary
CARPENTER, Peter Kenneth, Dr
Appointed Date: 11 August 2005

Director
CARPENTER, Peter Kenneth, Dr
Appointed Date: 11 August 2005
68 years old

Director
HULME, Mark Steven
Appointed Date: 01 February 2014
73 years old

Director
WHEELER, David
Appointed Date: 01 August 2007
81 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Secretary
STOTT, John Paul Warwick
Resigned: 17 March 2005
Appointed Date: 14 July 1997

Director
BASSI, Paiyel
Resigned: 31 January 2014
Appointed Date: 14 September 2013
40 years old

Director
GREEN, Christopher William
Resigned: 30 September 2012
Appointed Date: 12 June 2011
55 years old

Director
LITTLEWOOD, Joan
Resigned: 19 April 2002
Appointed Date: 08 November 1997
92 years old

Director
PANDYA, Manorama
Resigned: 16 May 2007
Appointed Date: 19 April 2002
89 years old

Director
SCOTT, Beatrice Dora Elizabeth
Resigned: 31 December 2009
Appointed Date: 14 July 1997
106 years old

Director
STOTT, John Paul Warwick
Resigned: 17 March 2005
Appointed Date: 14 July 1997
75 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Dr Peter Kenneth Carpenter
Notified on: 18 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Steven Hulme
Notified on: 18 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Wheeler
Notified on: 18 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

7 ROCKLEAZE SNEYD PARK MANAGEMENT LIMITED Events

18 Jul 2016
Confirmation statement made on 11 July 2016 with updates
15 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 11 July 2015 no member list
28 Aug 2014
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 11 July 2014 no member list
...
... and 47 more events
29 Dec 1997
New director appointed
05 Aug 1997
Registered office changed on 05/08/97 from: 209 luckwell road bristol BS3 3HD
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
11 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.