BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UW

Company number 01636461
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address ANDREWS LEASEHOLD MANAGEMENT 133 ST. GEORGES ROAD, HARBOURSIDE, BRISTOL, AVON, BS1 5UW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 365 . The most likely internet sites of BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED are www.becktonparksideresidentsassociation.co.uk, and www.beckton-parkside-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Beckton Parkside Residents Association Limited is a Private Limited Company. The company registration number is 01636461. Beckton Parkside Residents Association Limited has been working since 19 May 1982. The present status of the company is Active. The registered address of Beckton Parkside Residents Association Limited is Andrews Leasehold Management 133 St Georges Road Harbourside Bristol Avon Bs1 5uw. . TARR, James Daniel is a Secretary of the company. ATKINSON, Robert James Gray is a Director of the company. JUNIPER-SOLLEY, Lyn is a Director of the company. JUSELIENE, Ingrida is a Director of the company. NEAL, Julia Elena is a Director of the company. NEOFITOU, Chris is a Director of the company. Secretary HAWKES, Clive Victor has been resigned. Secretary HENDERSON, Derek Ronald has been resigned. Secretary PROCTER, Andrew Arthur John has been resigned. Secretary TARR, James Daniel has been resigned. Secretary WHITTACKER, Stephen Patrick has been resigned. Secretary ANDREWS LETTINGS AND MANAGEMENT has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Director ATKINSON, Robert James Gray has been resigned. Director BELL, Simon Paul has been resigned. Director BLACK, David Stephen has been resigned. Director BRAGG, Richard John has been resigned. Director BRODRICK, Mark Andrew has been resigned. Director CLARK, Melody Susan, Dr has been resigned. Director CROW, Barbara Ann has been resigned. Director DENCH, Andrew William has been resigned. Director HENDERSON, Derek Ronald has been resigned. Director LAYADE, Adekanmi has been resigned. Director LIN, Elsa has been resigned. Director MAXIM, Petru Marcel has been resigned. Director MIREA, Daniel has been resigned. Director PROCTER, Andrew Arthur John has been resigned. Director RIMMER, Andrew George Leslie has been resigned. Director THOMPSON, Alison Margaret has been resigned. Director VAZQUEZ, Elisabet has been resigned. Director WHITTACKER, Stephen Patrick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TARR, James Daniel
Appointed Date: 30 September 2010

Director
ATKINSON, Robert James Gray
Appointed Date: 21 March 2013
47 years old

Director
JUNIPER-SOLLEY, Lyn
Appointed Date: 26 July 2004
50 years old

Director
JUSELIENE, Ingrida
Appointed Date: 07 March 2013
45 years old

Director
NEAL, Julia Elena
Appointed Date: 16 September 2011
47 years old

Director
NEOFITOU, Chris
Appointed Date: 02 March 2011
67 years old

Resigned Directors

Secretary
HAWKES, Clive Victor
Resigned: 24 January 2001
Appointed Date: 14 March 1998

Secretary
HENDERSON, Derek Ronald
Resigned: 31 July 1995

Secretary
PROCTER, Andrew Arthur John
Resigned: 31 July 1996
Appointed Date: 27 June 1995

Secretary
TARR, James Daniel
Resigned: 10 July 2008
Appointed Date: 01 October 2003

Secretary
WHITTACKER, Stephen Patrick
Resigned: 31 January 1997
Appointed Date: 31 July 1996

Secretary
ANDREWS LETTINGS AND MANAGEMENT
Resigned: 30 September 2010
Appointed Date: 10 July 2008

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 15 March 2004
Appointed Date: 14 August 2001

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 14 March 1998
Appointed Date: 31 January 1997

Director
ATKINSON, Robert James Gray
Resigned: 11 August 2008
Appointed Date: 01 April 2004
47 years old

Director
BELL, Simon Paul
Resigned: 06 March 2013
Appointed Date: 16 November 2011
50 years old

Director
BLACK, David Stephen
Resigned: 14 March 1998
59 years old

Director
BRAGG, Richard John
Resigned: 23 October 2000
Appointed Date: 01 February 1997
63 years old

Director
BRODRICK, Mark Andrew
Resigned: 17 May 1994
66 years old

Director
CLARK, Melody Susan, Dr
Resigned: 01 October 1993
63 years old

Director
CROW, Barbara Ann
Resigned: 05 September 2003
Appointed Date: 20 September 1999
60 years old

Director
DENCH, Andrew William
Resigned: 31 January 1997
Appointed Date: 11 July 1995
53 years old

Director
HENDERSON, Derek Ronald
Resigned: 31 July 1995
64 years old

Director
LAYADE, Adekanmi
Resigned: 14 March 2005
Appointed Date: 16 May 2002
62 years old

Director
LIN, Elsa
Resigned: 31 January 1997
Appointed Date: 29 September 1993
66 years old

Director
MAXIM, Petru Marcel
Resigned: 31 August 2004
Appointed Date: 16 May 2002
58 years old

Director
MIREA, Daniel
Resigned: 25 November 2005
Appointed Date: 21 June 2004
53 years old

Director
PROCTER, Andrew Arthur John
Resigned: 31 July 1996
Appointed Date: 27 June 1995
71 years old

Director
RIMMER, Andrew George Leslie
Resigned: 20 September 1999
Appointed Date: 01 February 1997
65 years old

Director
THOMPSON, Alison Margaret
Resigned: 26 May 2002
Appointed Date: 23 October 2000
73 years old

Director
VAZQUEZ, Elisabet
Resigned: 29 March 2012
Appointed Date: 04 October 2007
47 years old

Director
WHITTACKER, Stephen Patrick
Resigned: 06 November 1997
Appointed Date: 31 July 1996
60 years old

Persons With Significant Control

Ms Lyn Juniper-Solley
Notified on: 1 January 2017
50 years old
Nature of control: Has significant influence or control

BECKTON PARKSIDE RESIDENTS ASSOCIATION LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 365

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 365

...
... and 138 more events
03 Mar 1988
Accounts made up to 18 May 1984

16 Feb 1988
Restoration by order of the court
03 Mar 1987
Dissolution

07 Oct 1986
First gazette

19 May 1982
Incorporation