AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
BRISTOL CHIMWOOD PROPERTY MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS14 0BB

Company number 04442885
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address UNIT 26, OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, ENGLAND, BS14 0BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6 ; Appointment of Miss Phillippa Jane Rimell as a director on 26 October 2015. The most likely internet sites of AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED are www.avenallcourtmanagementcheltenham.co.uk, and www.avenall-court-management-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Keynsham Rail Station is 4.2 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Bristol Parkway Rail Station is 7.4 miles; to Avonmouth Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenall Court Management Cheltenham Limited is a Private Limited Company. The company registration number is 04442885. Avenall Court Management Cheltenham Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Avenall Court Management Cheltenham Limited is Unit 26 Osprey Court Hawkfield Way Hawkfield Business Park Bristol England Bs14 0bb. . HODGES, Simon is a Secretary of the company. PEARSALL, Fiona is a Director of the company. RIMELL, Phillippa Jane is a Director of the company. RODDY, Tessa is a Director of the company. Secretary BELL, Mark has been resigned. Secretary LAWRENCE, Nicholas Geoffrey has been resigned. Secretary PEARSALL, Fiona has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBBINS, Jane has been resigned. Director GIBBISON, Claire has been resigned. Director KAPP, Kathryn Alexandra has been resigned. Director SINNOTT, Alice Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HODGES, Simon
Appointed Date: 16 September 2010

Director
PEARSALL, Fiona
Appointed Date: 11 June 2002
58 years old

Director
RIMELL, Phillippa Jane
Appointed Date: 26 October 2015
63 years old

Director
RODDY, Tessa
Appointed Date: 11 June 2002
62 years old

Resigned Directors

Secretary
BELL, Mark
Resigned: 16 September 2010
Appointed Date: 07 January 2010

Secretary
LAWRENCE, Nicholas Geoffrey
Resigned: 06 January 2010
Appointed Date: 01 February 2005

Secretary
PEARSALL, Fiona
Resigned: 01 February 2005
Appointed Date: 11 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 20 May 2002

Director
GIBBINS, Jane
Resigned: 05 September 2003
Appointed Date: 11 June 2002
50 years old

Director
GIBBISON, Claire
Resigned: 24 October 2005
Appointed Date: 11 June 2002
60 years old

Director
KAPP, Kathryn Alexandra
Resigned: 26 October 2015
Appointed Date: 07 October 2013
49 years old

Director
SINNOTT, Alice Clare
Resigned: 17 November 2006
Appointed Date: 11 June 2002
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2002
Appointed Date: 20 May 2002

AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6

09 Nov 2015
Appointment of Miss Phillippa Jane Rimell as a director on 26 October 2015
28 Oct 2015
Termination of appointment of Kathryn Alexandra Kapp as a director on 26 October 2015
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
15 Jul 2002
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

15 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2002
Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ
19 Jun 2002
Company name changed chimwood property management lim ited\certificate issued on 19/06/02
20 May 2002
Incorporation