78 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3UG

Company number 01998744
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address 46 THE DELL, WESTBURY-ON-TRYM, BRISTOL, BS9 3UG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 4 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 78 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED are www.78pembrokeroadmanagementcompany.co.uk, and www.78-pembroke-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. 78 Pembroke Road Management Company Limited is a Private Limited Company. The company registration number is 01998744. 78 Pembroke Road Management Company Limited has been working since 12 March 1986. The present status of the company is Active. The registered address of 78 Pembroke Road Management Company Limited is 46 The Dell Westbury On Trym Bristol Bs9 3ug. . MCGHEE, Alan John is a Secretary of the company. ADAM, Gordon is a Director of the company. HARPER, Jeremy David is a Director of the company. MCGHEE, Alan John is a Director of the company. Secretary BONIFACE, David has been resigned. Secretary COWEN, Paul Jonathan has been resigned. Secretary MCCLUSKEY, Kay Linda has been resigned. Secretary PERRIMAN, Anthony Nigel has been resigned. Secretary RILEY, John Gordon has been resigned. Secretary WARDELL, Robert Thomas has been resigned. Director CLEMENCE, Andrew James has been resigned. Director COWEN, Paul Jonathan has been resigned. Director NORTHCOTT, Edward John has been resigned. Director NORTHCOTT, Edward John has been resigned. Director REED, Alan Rowland has been resigned. Director TRESCOTHICK, James has been resigned. Director WARDELL, Nicola Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGHEE, Alan John
Appointed Date: 01 June 2002

Director
ADAM, Gordon
Appointed Date: 01 March 2015
64 years old

Director
HARPER, Jeremy David
Appointed Date: 01 January 2000
57 years old

Director
MCGHEE, Alan John
Appointed Date: 01 June 2002
55 years old

Resigned Directors

Secretary
BONIFACE, David
Resigned: 05 March 1999
Appointed Date: 08 September 1995

Secretary
COWEN, Paul Jonathan
Resigned: 20 November 2007
Appointed Date: 14 June 2005

Secretary
MCCLUSKEY, Kay Linda
Resigned: 08 September 1995
Appointed Date: 19 February 1993

Secretary
PERRIMAN, Anthony Nigel
Resigned: 07 October 2002
Appointed Date: 01 October 1999

Secretary
RILEY, John Gordon
Resigned: 19 February 1993

Secretary
WARDELL, Robert Thomas
Resigned: 14 June 2005
Appointed Date: 07 October 2002

Director
CLEMENCE, Andrew James
Resigned: 10 July 2014
Appointed Date: 14 June 2005
57 years old

Director
COWEN, Paul Jonathan
Resigned: 20 November 2007
Appointed Date: 14 June 2005
48 years old

Director
NORTHCOTT, Edward John
Resigned: 07 October 2002
Appointed Date: 16 May 1999
61 years old

Director
NORTHCOTT, Edward John
Resigned: 11 March 1997
61 years old

Director
REED, Alan Rowland
Resigned: 05 March 1999
82 years old

Director
TRESCOTHICK, James
Resigned: 20 March 2010
Appointed Date: 18 March 2007
47 years old

Director
WARDELL, Nicola Jane
Resigned: 14 June 2005
Appointed Date: 07 October 2002
48 years old

78 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 4

11 Jul 2015
Director's details changed for Mr Alan John Mcghee on 12 March 2015
...
... and 93 more events
20 Jun 1988
Secretary resigned;new secretary appointed

14 Jun 1988
Return made up to 27/11/87; full list of members

05 Nov 1987
Return made up to 30/10/86; full list of members

03 Apr 1987
Registered office changed on 03/04/87 from: 9 the square, broad street, staple hill, bristol avon

03 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed