8 COTHAM PARK (MANAGEMENT) LIMITED
BRISTOL

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

Company number 01571645
Status Active
Incorporation Date 1 July 1981
Company Type Private Limited Company
Address 8 COTHAM PARK, COTHAM, BRISTOL, BS6 6BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 8 COTHAM PARK (MANAGEMENT) LIMITED are www.8cothamparkmanagement.co.uk, and www.8-cotham-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. 8 Cotham Park Management Limited is a Private Limited Company. The company registration number is 01571645. 8 Cotham Park Management Limited has been working since 01 July 1981. The present status of the company is Active. The registered address of 8 Cotham Park Management Limited is 8 Cotham Park Cotham Bristol Bs6 6bu. . ADAMS, Margaret Joyce is a Secretary of the company. ADAMS, Margaret Joyce is a Director of the company. ASHMAN, Siobhan Jane is a Director of the company. REMILLAT, Chrystel is a Director of the company. SCARPA, Fabrizio is a Director of the company. Secretary ADAMS, Margaret Joyce has been resigned. Secretary ADAMS, Margaret Joyce has been resigned. Secretary DENT, Adrian Clive has been resigned. Secretary POYNTZ, Simon Timothy has been resigned. Secretary SPICER, Frederick Jesse has been resigned. Director DENT, Adrian Clive has been resigned. Director JAMES, Sian Caroline has been resigned. Director POYNTZ, Simon Timothy has been resigned. Director SPICER, Frederick Jesse has been resigned. Director SPICER, Sally has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ADAMS, Margaret Joyce
Appointed Date: 15 July 2004

Director

Director
ASHMAN, Siobhan Jane
Appointed Date: 15 July 2004
62 years old

Director
REMILLAT, Chrystel
Appointed Date: 26 April 2012
55 years old

Director
SCARPA, Fabrizio
Appointed Date: 26 April 2012
58 years old

Resigned Directors

Secretary
ADAMS, Margaret Joyce
Resigned: 30 June 2003
Appointed Date: 26 July 1998

Secretary
ADAMS, Margaret Joyce
Resigned: 02 June 1992

Secretary
DENT, Adrian Clive
Resigned: 30 July 2004
Appointed Date: 30 June 2003

Secretary
POYNTZ, Simon Timothy
Resigned: 28 July 1998
Appointed Date: 10 May 1995

Secretary
SPICER, Frederick Jesse
Resigned: 10 May 1995

Director
DENT, Adrian Clive
Resigned: 30 July 2004
Appointed Date: 12 December 1999
57 years old

Director
JAMES, Sian Caroline
Resigned: 12 December 1999
Appointed Date: 28 July 1998
60 years old

Director
POYNTZ, Simon Timothy
Resigned: 28 July 1998
Appointed Date: 09 October 1993
68 years old

Director
SPICER, Frederick Jesse
Resigned: 26 April 2012
85 years old

Director
SPICER, Sally
Resigned: 26 April 2012
86 years old

8 COTHAM PARK (MANAGEMENT) LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3

23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3

10 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
19 Jul 1988
Return made up to 14/05/88; full list of members

13 Aug 1987
Full accounts made up to 30 June 1986

13 Aug 1987
Return made up to 14/05/87; full list of members

16 Jul 1986
Full accounts made up to 30 June 1985

16 Jul 1986
Return made up to 11/05/86; full list of members