BEAUFORT ROAD MANAGEMENT LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2JU

Company number 02079753
Status Active
Incorporation Date 2 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15C BEAUFORT ROAD, CLIFTON, BRISTOL, BS8 2JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BEAUFORT ROAD MANAGEMENT LTD are www.beaufortroadmanagement.co.uk, and www.beaufort-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Beaufort Road Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02079753. Beaufort Road Management Ltd has been working since 02 December 1986. The present status of the company is Active. The registered address of Beaufort Road Management Ltd is 15c Beaufort Road Clifton Bristol Bs8 2ju. . GAUNT, Daniel Stephen is a Secretary of the company. ARNOTT, Nina Marie Elizabeth is a Director of the company. GAUNT, Daniel Stephen is a Director of the company. HODGKIN, Helen is a Director of the company. ROWE, Cynthia Dorothy is a Director of the company. Secretary CAMPBELL, Kathleen Francis has been resigned. Secretary GLASOW, Margaret Anne has been resigned. Secretary MACNEIL, Tracy Margaret has been resigned. Director BEATON, Chloe Ellen has been resigned. Director CAMPBELL, Alastair Roger has been resigned. Director CAMPBELL, Kathleen Francis has been resigned. Director EVANS, Iain has been resigned. Director FRENCH, Kathryn Ann has been resigned. Director GLASOW, Margaret Anne has been resigned. Director MACNEIL, James Alan has been resigned. Director POTACZEK, Francis Alexander Emil has been resigned. Director ROBINSON, Caroline Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GAUNT, Daniel Stephen
Appointed Date: 30 March 2012

Director
ARNOTT, Nina Marie Elizabeth
Appointed Date: 01 May 2015
53 years old

Director
GAUNT, Daniel Stephen
Appointed Date: 03 July 2011
41 years old

Director
HODGKIN, Helen
Appointed Date: 07 May 2012
37 years old

Director
ROWE, Cynthia Dorothy
Appointed Date: 16 May 2006
58 years old

Resigned Directors

Secretary
CAMPBELL, Kathleen Francis
Resigned: 07 April 1994

Secretary
GLASOW, Margaret Anne
Resigned: 16 August 2001
Appointed Date: 18 April 1994

Secretary
MACNEIL, Tracy Margaret
Resigned: 15 March 2012
Appointed Date: 16 August 2001

Director
BEATON, Chloe Ellen
Resigned: 30 April 2015
Appointed Date: 07 May 2012
35 years old

Director
CAMPBELL, Alastair Roger
Resigned: 07 April 1994
77 years old

Director
CAMPBELL, Kathleen Francis
Resigned: 07 April 1994
71 years old

Director
EVANS, Iain
Resigned: 07 May 2012
Appointed Date: 07 March 2008
53 years old

Director
FRENCH, Kathryn Ann
Resigned: 07 March 2008
Appointed Date: 10 December 1993
61 years old

Director
GLASOW, Margaret Anne
Resigned: 16 May 2006
Appointed Date: 10 December 1993
99 years old

Director
MACNEIL, James Alan
Resigned: 07 May 2012
Appointed Date: 07 April 1994
70 years old

Director
POTACZEK, Francis Alexander Emil
Resigned: 10 October 1997
Appointed Date: 05 April 1994
59 years old

Director
ROBINSON, Caroline Jane
Resigned: 03 July 2011
Appointed Date: 10 October 1997
53 years old

Persons With Significant Control

Mr Daniel Stephen Gaunt
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

BEAUFORT ROAD MANAGEMENT LTD Events

23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Dec 2015
Annual return made up to 22 November 2015 no member list
26 Aug 2015
Appointment of Miss Nina Marie Elizabeth Arnott as a director on 1 May 2015
...
... and 91 more events
22 Feb 1989
Annual return made up to 02/06/88

22 Feb 1989
Annual return made up to 02/06/88

13 Dec 1988
Secretary resigned;new secretary appointed

02 Dec 1986
Certificate of Incorporation

20 Nov 1986
Certificate of incorporation