9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED
BRISTOL

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

Company number 02156460
Status Active
Incorporation Date 21 August 1987
Company Type Private Limited Company
Address 9 WEST SHRUBBERY, REDLAND, BRISTOL, BS6 6SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 3 . The most likely internet sites of 9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED are www.9westshrubberyredlandmanagement.co.uk, and www.9-west-shrubbery-redland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. 9 West Shrubbery Redland Management Limited is a Private Limited Company. The company registration number is 02156460. 9 West Shrubbery Redland Management Limited has been working since 21 August 1987. The present status of the company is Active. The registered address of 9 West Shrubbery Redland Management Limited is 9 West Shrubbery Redland Bristol Bs6 6sz. . BAGGINI, Julian Guiseppe, Dr is a Secretary of the company. ANNING, Jocelyn Hardington is a Director of the company. BAGGINI, Julian Guiseppe, Dr is a Director of the company. CASELLAS, Juan Miguel is a Director of the company. Secretary CANTWELL, Rachel has been resigned. Secretary LIVINGSTONE, Stuart John has been resigned. Secretary MANNING, Elizabeth Jane has been resigned. Secretary WELHAM, Alistair Richard Norton has been resigned. Secretary WILLIAMS, Stuart Keith has been resigned. Director KIRKBRIDGE, Simon Daniel has been resigned. Director LIVINGSTONE, Stuart John has been resigned. Director MANNING, Elizabeth Jane has been resigned. Director PALMER, Jayne Susanne has been resigned. Director WELHAM, Alistair Richard Norton has been resigned. Director WILLIAMS, Stuart Keith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAGGINI, Julian Guiseppe, Dr
Appointed Date: 05 May 2008

Director

Director
BAGGINI, Julian Guiseppe, Dr
Appointed Date: 05 May 2008
57 years old

Director
CASELLAS, Juan Miguel
Appointed Date: 21 April 1999
53 years old

Resigned Directors

Secretary
CANTWELL, Rachel
Resigned: 06 May 2008
Appointed Date: 22 January 2007

Secretary
LIVINGSTONE, Stuart John
Resigned: 30 August 2006
Appointed Date: 17 March 2000

Secretary
MANNING, Elizabeth Jane
Resigned: 21 April 1999
Appointed Date: 20 October 1992

Secretary
WELHAM, Alistair Richard Norton
Resigned: 20 October 1992

Secretary
WILLIAMS, Stuart Keith
Resigned: 17 March 2000
Appointed Date: 05 May 1999

Director
KIRKBRIDGE, Simon Daniel
Resigned: 06 May 2010
Appointed Date: 22 January 2007
44 years old

Director
LIVINGSTONE, Stuart John
Resigned: 30 August 2006
Appointed Date: 17 March 2000
54 years old

Director
MANNING, Elizabeth Jane
Resigned: 21 April 1999
61 years old

Director
PALMER, Jayne Susanne
Resigned: 29 April 1995
79 years old

Director
WELHAM, Alistair Richard Norton
Resigned: 18 December 1992
62 years old

Director
WILLIAMS, Stuart Keith
Resigned: 17 March 2000
Appointed Date: 29 April 1995
65 years old

Persons With Significant Control

Dr Julian Guiseppe Baggini
Notified on: 20 July 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

9 WEST SHRUBBERY REDLAND MANAGEMENT LIMITED Events

25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
23 Jul 2016
Accounts for a dormant company made up to 31 March 2016
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3

04 Jul 2015
Accounts for a dormant company made up to 31 March 2015
24 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3

...
... and 69 more events
10 Oct 1989
Return made up to 10/07/89; full list of members

26 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Jul 1988
Registered office changed on 11/07/88 from: 56 the mall clifton bristol BS8 4JG

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Aug 1987
Incorporation