CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED
BRISTOL

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

Company number 02157403
Status Active
Incorporation Date 26 August 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 CHARLOTTE STREET, BRISTOL, BS1 5PX
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED are www.charlottestreetmanagementno10.co.uk, and www.charlotte-street-management-no-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Charlotte Street Management No 10 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02157403. Charlotte Street Management No 10 Limited has been working since 26 August 1987. The present status of the company is Active. The registered address of Charlotte Street Management No 10 Limited is 10 Charlotte Street Bristol Bs1 5px. . APFEL, Frankin is a Director of the company. BARTON, Helena is a Director of the company. BEDFORD, Lucinda Jane is a Director of the company. LIDDELL, Susan Diane is a Director of the company. SUMMERHAYES, Timothy is a Director of the company. Secretary BALL, Graham Douglas has been resigned. Secretary BAMBERY, Felicity Ann has been resigned. Secretary DIXEY, Angela Pia has been resigned. Secretary LIDDELL, Arabel has been resigned. Secretary LIDDELL, Arabel has been resigned. Secretary MOULE, Jocelyn Handley has been resigned. Secretary SWERDLOW, Jonathan Mark has been resigned. Director BALL, Graham Douglas has been resigned. Director BAMBERY, Matthew James has been resigned. Director BLISS, Peter has been resigned. Director BROWN, Alex has been resigned. Director DIXEY, Angela Pia has been resigned. Director GARNER, Jane Elizabeth, Dr has been resigned. Director GERRARD-JONES, Dawn has been resigned. Director MOULE, Joanna Pamela has been resigned. Director SUMMERHAYES, Ian has been resigned. Director SWERDLOW, Jonathan Mark has been resigned. Director TAYLOR, Anthony James has been resigned. Director TAYLOR, Paul has been resigned. Director YOUNG, Angela has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Director
APFEL, Frankin
Appointed Date: 06 October 2006
50 years old

Director
BARTON, Helena
Appointed Date: 31 March 2014
40 years old

Director
BEDFORD, Lucinda Jane
Appointed Date: 15 April 2015
64 years old

Director
LIDDELL, Susan Diane
Appointed Date: 02 January 2012
81 years old

Director
SUMMERHAYES, Timothy
Appointed Date: 31 March 2014
43 years old

Resigned Directors

Secretary
BALL, Graham Douglas
Resigned: 31 December 1999
Appointed Date: 24 June 1994

Secretary
BAMBERY, Felicity Ann
Resigned: 06 October 2006
Appointed Date: 22 August 2003

Secretary
DIXEY, Angela Pia
Resigned: 20 March 2003
Appointed Date: 27 January 2002

Secretary
LIDDELL, Arabel
Resigned: 02 January 2012
Appointed Date: 06 October 2006

Secretary
LIDDELL, Arabel
Resigned: 18 September 2003
Appointed Date: 20 March 2003

Secretary
MOULE, Jocelyn Handley
Resigned: 24 June 1994

Secretary
SWERDLOW, Jonathan Mark
Resigned: 27 January 2002
Appointed Date: 31 December 1999

Director
BALL, Graham Douglas
Resigned: 20 September 2005
Appointed Date: 24 May 1992
58 years old

Director
BAMBERY, Matthew James
Resigned: 06 October 2006
Appointed Date: 22 August 2003
47 years old

Director
BLISS, Peter
Resigned: 09 November 1998
72 years old

Director
BROWN, Alex
Resigned: 04 January 1993
57 years old

Director
DIXEY, Angela Pia
Resigned: 14 July 2006
Appointed Date: 11 June 2000
53 years old

Director
GARNER, Jane Elizabeth, Dr
Resigned: 24 April 1992
63 years old

Director
GERRARD-JONES, Dawn
Resigned: 09 July 1993
56 years old

Director
MOULE, Joanna Pamela
Resigned: 26 August 1993
62 years old

Director
SUMMERHAYES, Ian
Resigned: 30 April 2010
Appointed Date: 15 July 2006
45 years old

Director
SWERDLOW, Jonathan Mark
Resigned: 22 July 2002
Appointed Date: 25 January 1999
58 years old

Director
TAYLOR, Anthony James
Resigned: 23 August 2003
Appointed Date: 26 August 1993
62 years old

Director
TAYLOR, Paul
Resigned: 06 January 2015
Appointed Date: 15 September 2005
44 years old

Director
YOUNG, Angela
Resigned: 08 August 2008
Appointed Date: 26 August 1993
69 years old

CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED Events

14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2015
Annual return made up to 17 June 2015 no member list
...
... and 92 more events
10 Jan 1990
Full accounts made up to 31 March 1988

06 Dec 1989
Secretary's particulars changed;director resigned

13 Jul 1989
Annual return made up to 26/06/89

29 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1987
Incorporation