9 CLIFTON PARK LIMITED
BRISTOL

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

Company number 02334522
Status Active
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 80 . The most likely internet sites of 9 CLIFTON PARK LIMITED are www.9cliftonpark.co.uk, and www.9-clifton-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. 9 Clifton Park Limited is a Private Limited Company. The company registration number is 02334522. 9 Clifton Park Limited has been working since 11 January 1989. The present status of the company is Active. The registered address of 9 Clifton Park Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. CALLANAN, Bernadette Louise is a Director of the company. CROOME, Nicholas is a Director of the company. DUPE, Elizabeth Louise is a Director of the company. PRAGER, Jonathan Bernard Martin is a Director of the company. SALAM, Sadia is a Director of the company. SHORT, Craig Lee is a Director of the company. THOMPSON, Neil James is a Director of the company. TREACY, Karen is a Director of the company. Secretary BROOM, Thomas Edward has been resigned. Secretary CALLANAN, Bernadette Louise has been resigned. Secretary CALLANAN, Bernadette Louise has been resigned. Secretary FANOUS, Samuel has been resigned. Secretary JEFFERY, Sally Elizabeth has been resigned. Secretary MATHERS, Claire Anne has been resigned. Secretary MEREDITH, Marilyn Elizabeth Anne has been resigned. Secretary TREACY, Karen has been resigned. Director BROOM, Thomas Edward has been resigned. Director BRUCE MILLER, Julian has been resigned. Director CLAYTON, Gillian Vallerie has been resigned. Director FANOUS, Samuel has been resigned. Director GATES, Paul has been resigned. Director JEFFERY, Sally Elizabeth has been resigned. Director LAWRENCE, Terenece Bernard has been resigned. Director MATHERS, Claire Anne has been resigned. Director MEREDITH, Marilyn Elizabeth Anne has been resigned. Director NOLAN, Graham has been resigned. Director PARKER, Ashrif has been resigned. Director PEARSON, Hugh Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 June 2015

Director
CALLANAN, Bernadette Louise
Appointed Date: 10 December 1995
57 years old

Director
CROOME, Nicholas
Appointed Date: 10 December 1995
78 years old

Director
DUPE, Elizabeth Louise
Appointed Date: 02 June 1998
54 years old

Director
PRAGER, Jonathan Bernard Martin
Appointed Date: 12 July 2010
36 years old

Director
SALAM, Sadia
Appointed Date: 31 July 2004
50 years old

Director
SHORT, Craig Lee
Appointed Date: 26 September 2000
50 years old

Director
THOMPSON, Neil James
Appointed Date: 18 June 2015
41 years old

Director
TREACY, Karen
Appointed Date: 03 August 2001
54 years old

Resigned Directors

Secretary
BROOM, Thomas Edward
Resigned: 28 October 1995
Appointed Date: 01 October 1994

Secretary
CALLANAN, Bernadette Louise
Resigned: 31 May 2015
Appointed Date: 09 March 2011

Secretary
CALLANAN, Bernadette Louise
Resigned: 15 October 2002
Appointed Date: 16 October 1998

Secretary
FANOUS, Samuel
Resigned: 01 October 1994
Appointed Date: 05 May 1992

Secretary
JEFFERY, Sally Elizabeth
Resigned: 05 May 1992

Secretary
MATHERS, Claire Anne
Resigned: 27 November 1996
Appointed Date: 28 October 1995

Secretary
MEREDITH, Marilyn Elizabeth Anne
Resigned: 07 October 1998
Appointed Date: 27 November 1996

Secretary
TREACY, Karen
Resigned: 09 March 2011
Appointed Date: 15 October 2002

Director
BROOM, Thomas Edward
Resigned: 01 April 1998
Appointed Date: 01 October 1994
58 years old

Director
BRUCE MILLER, Julian
Resigned: 21 July 2004
Appointed Date: 15 September 2002
45 years old

Director
CLAYTON, Gillian Vallerie
Resigned: 08 October 1999
Appointed Date: 28 June 1998
83 years old

Director
FANOUS, Samuel
Resigned: 25 September 2000
Appointed Date: 05 May 1992
63 years old

Director
GATES, Paul
Resigned: 01 November 2002
75 years old

Director
JEFFERY, Sally Elizabeth
Resigned: 05 May 1992
75 years old

Director
LAWRENCE, Terenece Bernard
Resigned: 27 June 1998
Appointed Date: 28 October 1995
58 years old

Director
MATHERS, Claire Anne
Resigned: 12 March 2001
Appointed Date: 28 October 1995
67 years old

Director
MEREDITH, Marilyn Elizabeth Anne
Resigned: 17 June 2015
Appointed Date: 01 October 1994
92 years old

Director
NOLAN, Graham
Resigned: 03 August 2001
Appointed Date: 08 October 1999
61 years old

Director
PARKER, Ashrif
Resigned: 12 July 2010
Appointed Date: 01 November 2002
59 years old

Director
PEARSON, Hugh Christopher
Resigned: 15 September 2002
Appointed Date: 15 November 1996
57 years old

9 CLIFTON PARK LIMITED Events

09 Jan 2017
Confirmation statement made on 30 December 2016 with updates
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 80

26 Aug 2015
Appointment of Mr Neil James Thompson as a director on 18 June 2015
25 Aug 2015
Termination of appointment of Marilyn Elizabeth Anne Meredith as a director on 17 June 2015
...
... and 117 more events
17 Jan 1991
Return made up to 31/12/90; full list of members

10 May 1990
Accounts for a dormant company made up to 31 March 1990

10 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Apr 1990
Return made up to 01/02/90; full list of members

11 Jan 1989
Incorporation