CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1DJ

Company number 04475151
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address 75A JACOBS WELLS ROAD, BRISTOL, BS8 1DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Termination of appointment of Simon Mark Blackburn as a secretary on 1 December 2015. The most likely internet sites of CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED are www.carltoncourtmanagementcobristol.co.uk, and www.carlton-court-management-co-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Carlton Court Management Co Bristol Limited is a Private Limited Company. The company registration number is 04475151. Carlton Court Management Co Bristol Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Carlton Court Management Co Bristol Limited is 75a Jacobs Wells Road Bristol Bs8 1dj. . ALEXANDER, Richard John Rennie is a Director of the company. ALEXEEV, Anton is a Director of the company. Secretary BLACKBURN, Simon Mark has been resigned. Secretary KHAN, Badar Ali has been resigned. Secretary MALPUS, Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ABEL, Jessica Elizabeth has been resigned. Director BLACKBURN, Simon Mark has been resigned. Director BURR, Geoffrey Mark has been resigned. Director CARLTON, Jack has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KHAN, Badar Ali has been resigned. Director MILLAR, Lilian Catherine has been resigned. Director MONTGOMERY-FROST, Monica Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALEXANDER, Richard John Rennie
Appointed Date: 14 March 2011
47 years old

Director
ALEXEEV, Anton
Appointed Date: 01 December 2015
39 years old

Resigned Directors

Secretary
BLACKBURN, Simon Mark
Resigned: 01 December 2015
Appointed Date: 11 February 2012

Secretary
KHAN, Badar Ali
Resigned: 03 November 2011
Appointed Date: 27 October 2003

Secretary
MALPUS, Anne
Resigned: 27 October 2003
Appointed Date: 02 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
ABEL, Jessica Elizabeth
Resigned: 17 December 2010
Appointed Date: 18 August 2010
46 years old

Director
BLACKBURN, Simon Mark
Resigned: 01 December 2015
Appointed Date: 27 October 2003
66 years old

Director
BURR, Geoffrey Mark
Resigned: 18 August 2010
Appointed Date: 12 April 2007
40 years old

Director
CARLTON, Jack
Resigned: 27 October 2003
Appointed Date: 02 July 2002
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
35 years old

Director
KHAN, Badar Ali
Resigned: 03 November 2011
Appointed Date: 27 October 2003
86 years old

Director
MILLAR, Lilian Catherine
Resigned: 12 April 2007
Appointed Date: 27 October 2003
57 years old

Director
MONTGOMERY-FROST, Monica Ann
Resigned: 17 November 2015
Appointed Date: 11 February 2012
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

CARLTON COURT MANAGEMENT CO (BRISTOL) LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
01 Dec 2015
Termination of appointment of Simon Mark Blackburn as a secretary on 1 December 2015
01 Dec 2015
Termination of appointment of Simon Mark Blackburn as a director on 1 December 2015
01 Dec 2015
Appointment of Mr Anton Alexeev as a director on 1 December 2015
...
... and 56 more events
23 Jul 2002
Secretary resigned;director resigned
23 Jul 2002
Registered office changed on 23/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Jul 2002
New secretary appointed
23 Jul 2002
New director appointed
02 Jul 2002
Incorporation