8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4HW
Company number 01989157
Status Active
Incorporation Date 13 February 1986
Company Type Private Limited Company
Address C/O EVERETT KING 4 KINGS COURT, LITTLE KING STREET, BRISTOL, UNITED KINGDOM, BS1 4HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 42 Wellington Park Clifton Bristol BS8 2UW to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 20 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 . The most likely internet sites of 8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED are www.8tyndallsparkroadmanagementcompany.co.uk, and www.8-tyndalls-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 8 Tyndalls Park Road Management Company Limited is a Private Limited Company. The company registration number is 01989157. 8 Tyndalls Park Road Management Company Limited has been working since 13 February 1986. The present status of the company is Active. The registered address of 8 Tyndalls Park Road Management Company Limited is C O Everett King 4 Kings Court Little King Street Bristol United Kingdom Bs1 4hw. . ROWE, Brenda Elizabeth is a Secretary of the company. BURGON, Sandy is a Director of the company. HASHEMINEJAD, Amir is a Director of the company. ROWE, Brenda Elizabeth is a Director of the company. STEADMAN, David Franklin is a Director of the company. Secretary BISHOP, John Edwin has been resigned. Secretary PATON, Julian Francis Richmond, Doctor has been resigned. Secretary WINCHESTER, David George has been resigned. Director BISHOP, John Edwin has been resigned. Director BLISS, Edward David has been resigned. Director HENDERSON, Alexander John William, Dr has been resigned. Director IQBAL, Amjed has been resigned. Director JAMES, Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWE, Brenda Elizabeth
Appointed Date: 10 March 2004

Director
BURGON, Sandy
Appointed Date: 01 January 2015
69 years old

Director
HASHEMINEJAD, Amir
Appointed Date: 18 February 2003
68 years old

Director
ROWE, Brenda Elizabeth
Appointed Date: 10 March 2004
75 years old

Director
STEADMAN, David Franklin
Appointed Date: 01 April 2005
49 years old

Resigned Directors

Secretary
BISHOP, John Edwin
Resigned: 01 October 1994

Secretary
PATON, Julian Francis Richmond, Doctor
Resigned: 12 October 1999
Appointed Date: 01 October 1994

Secretary
WINCHESTER, David George
Resigned: 08 January 2004
Appointed Date: 20 October 1999

Director
BISHOP, John Edwin
Resigned: 01 October 1994
59 years old

Director
BLISS, Edward David
Resigned: 30 July 1999
80 years old

Director
HENDERSON, Alexander John William, Dr
Resigned: 14 May 1993
68 years old

Director
IQBAL, Amjed
Resigned: 01 January 2015
Appointed Date: 01 January 2007
55 years old

Director
JAMES, Colin
Resigned: 02 June 2002
64 years old

8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Registered office address changed from 42 Wellington Park Clifton Bristol BS8 2UW to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 20 June 2016
20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jan 2016
Total exemption full accounts made up to 5 April 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 78 more events
10 Apr 1990
First Gazette notice for compulsory strike-off

19 Feb 1990
Registered office changed on 19/02/90 from: shaibern house 28 scrutton street london EC2A 4TL

07 Jul 1988
Director resigned;new director appointed

22 Jun 1988
Return made up to 02/06/88; full list of members

05 Mar 1987
New director appointed