76 RICHMOND STREET TOTTERDOWN MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4TJ

Company number 03296925
Status Active
Incorporation Date 27 December 1996
Company Type Private Limited Company
Address 76 RICHMOND STREET, TOTTERDOWN, BRISTOL, BS3 4TJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of 76 RICHMOND STREET TOTTERDOWN MANAGEMENT LIMITED are www.76richmondstreettotterdownmanagement.co.uk, and www.76-richmond-street-totterdown-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. 76 Richmond Street Totterdown Management Limited is a Private Limited Company. The company registration number is 03296925. 76 Richmond Street Totterdown Management Limited has been working since 27 December 1996. The present status of the company is Active. The registered address of 76 Richmond Street Totterdown Management Limited is 76 Richmond Street Totterdown Bristol Bs3 4tj. . BURNS, Matthew John is a Director of the company. COOPER, Karen Louise is a Director of the company. PRYCE, Lindsay Noel Caroline is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HERBERT, Linda Carolyn has been resigned. Secretary STANKOVICH, Janice Annabel has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director GLOVER, Eleanor Katharine Emma has been resigned. Director STANKOVICH, Janice Annabel has been resigned. Director WILLIS, Sarah has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BURNS, Matthew John
Appointed Date: 01 August 2013
44 years old

Director
COOPER, Karen Louise
Appointed Date: 01 August 2013
47 years old

Director
PRYCE, Lindsay Noel Caroline
Appointed Date: 13 December 2011
62 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 27 December 1996
Appointed Date: 27 December 1996

Secretary
HERBERT, Linda Carolyn
Resigned: 31 January 2006
Appointed Date: 27 December 1996

Secretary
STANKOVICH, Janice Annabel
Resigned: 12 May 2008
Appointed Date: 19 February 2006

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 27 December 1996
Appointed Date: 27 December 1996

Director
GLOVER, Eleanor Katharine Emma
Resigned: 12 December 2011
Appointed Date: 27 December 1996
72 years old

Director
STANKOVICH, Janice Annabel
Resigned: 12 May 2008
Appointed Date: 19 February 2006
56 years old

Director
WILLIS, Sarah
Resigned: 01 August 2013
Appointed Date: 12 May 2008
42 years old

Persons With Significant Control

Miss Karen Louise Cooper
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew John Burns
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lindsay Caroline Price
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

76 RICHMOND STREET TOTTERDOWN MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
25 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2

...
... and 51 more events
27 Feb 1997
Registered office changed on 27/02/97 from: 76A richmond street totterdown bristol
19 Jan 1997
Registered office changed on 19/01/97 from: imperial house 1 harley place clifton down bristol BS8 3JT
10 Jan 1997
Secretary resigned
10 Jan 1997
Director resigned
27 Dec 1996
Incorporation