8 CHERTSEY ROAD (MANAGEMENT) LIMITED
BRISTOL

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

Company number 01459575
Status Active
Incorporation Date 7 November 1979
Company Type Private Limited Company
Address 8 CHERTSEY ROAD, REDLAND, BRISTOL, BS6 6NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 4 . The most likely internet sites of 8 CHERTSEY ROAD (MANAGEMENT) LIMITED are www.8chertseyroadmanagement.co.uk, and www.8-chertsey-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. 8 Chertsey Road Management Limited is a Private Limited Company. The company registration number is 01459575. 8 Chertsey Road Management Limited has been working since 07 November 1979. The present status of the company is Active. The registered address of 8 Chertsey Road Management Limited is 8 Chertsey Road Redland Bristol Bs6 6nb. . WELCH, Jeremy is a Secretary of the company. TENNENT, Angela Louise is a Director of the company. WAITE, Michael Ricardo is a Director of the company. WELCH, Jeremy is a Director of the company. WYLLIE, Andrew Hope, Dr is a Director of the company. Secretary HAMBLING, Stephen has been resigned. Secretary OSULLIVAN, Peter has been resigned. Director CROFTS, Angela Louise has been resigned. Director CROFTS, Hazel Priscilla has been resigned. Director ENGLISH, Sarah Louise has been resigned. Director HAMBLING, Stephen has been resigned. Director KEITH-SMITH, Iain has been resigned. Director OSULLIVAN, Peter has been resigned. Director SIMPSON, Anna Catherine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WELCH, Jeremy
Appointed Date: 21 December 2001

Director
TENNENT, Angela Louise
Appointed Date: 12 October 2015
64 years old

Director

Director
WELCH, Jeremy
Appointed Date: 19 March 1999
58 years old

Director
WYLLIE, Andrew Hope, Dr
Appointed Date: 19 January 2007
68 years old

Resigned Directors

Secretary
HAMBLING, Stephen
Resigned: 18 January 2002
Appointed Date: 20 February 1999

Secretary
OSULLIVAN, Peter
Resigned: 20 February 1999

Director
CROFTS, Angela Louise
Resigned: 04 October 1991
64 years old

Director
CROFTS, Hazel Priscilla
Resigned: 09 October 2015
98 years old

Director
ENGLISH, Sarah Louise
Resigned: 16 February 1996
59 years old

Director
HAMBLING, Stephen
Resigned: 18 January 2002
Appointed Date: 31 May 1998
59 years old

Director
KEITH-SMITH, Iain
Resigned: 31 May 1998
61 years old

Director
OSULLIVAN, Peter
Resigned: 19 March 1999
64 years old

Director
SIMPSON, Anna Catherine
Resigned: 10 April 2006
Appointed Date: 13 March 2002
51 years old

8 CHERTSEY ROAD (MANAGEMENT) LIMITED Events

26 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Aug 2016
Total exemption full accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 4

12 Oct 2015
Appointment of Ms Angela Louise Tennent as a director on 12 October 2015
12 Oct 2015
Termination of appointment of Hazel Priscilla Crofts as a director on 9 October 2015
...
... and 77 more events
15 Jul 1989
First gazette

05 Oct 1987
Accounts for a small company made up to 31 March 1987

05 Oct 1987
Return made up to 17/09/87; no change of members

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 28/09/86; full list of members