CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1AJ

Company number 05846500
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address 86 PARRYS LANE, STOKE BISHOP, BRISTOL, BS9 1AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 24 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED are www.cornexchangemanagementcompanysouthelmsall.co.uk, and www.corn-exchange-management-company-south-elmsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Corn Exchange Management Company South Elmsall Limited is a Private Limited Company. The company registration number is 05846500. Corn Exchange Management Company South Elmsall Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Corn Exchange Management Company South Elmsall Limited is 86 Parrys Lane Stoke Bishop Bristol Bs9 1aj. . SALTER, Margaret Anne is a Secretary of the company. ADAMS, Richard Douglas is a Director of the company. BIRCH JAMES, Dawn Beverley is a Director of the company. BROWN, Nicole Adele is a Director of the company. JEFFERAY, David William is a Director of the company. ROBSON, Sarah is a Director of the company. SALTER, Margaret Anne is a Director of the company. WHITE, Karen Elizabeth is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary VESSEY-BAITSON, Steven Roy has been resigned. Director LEE, Peter has been resigned. Director PETTYFER, Ian Spencer has been resigned. Director ROBSON, Sarah has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VESSEY-BAITSON, Steven Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SALTER, Margaret Anne
Appointed Date: 31 January 2008

Director
ADAMS, Richard Douglas
Appointed Date: 31 January 2008
79 years old

Director
BIRCH JAMES, Dawn Beverley
Appointed Date: 31 January 2008
63 years old

Director
BROWN, Nicole Adele
Appointed Date: 31 January 2008
59 years old

Director
JEFFERAY, David William
Appointed Date: 25 November 2010
49 years old

Director
ROBSON, Sarah
Appointed Date: 28 November 2013
46 years old

Director
SALTER, Margaret Anne
Appointed Date: 31 January 2008
65 years old

Director
WHITE, Karen Elizabeth
Appointed Date: 25 April 2008
63 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 June 2006
Appointed Date: 14 June 2006

Secretary
VESSEY-BAITSON, Steven Roy
Resigned: 01 February 2008
Appointed Date: 14 June 2006

Director
LEE, Peter
Resigned: 01 February 2008
Appointed Date: 14 June 2006
64 years old

Director
PETTYFER, Ian Spencer
Resigned: 01 November 2009
Appointed Date: 09 June 2008
71 years old

Director
ROBSON, Sarah
Resigned: 22 November 2012
Appointed Date: 09 June 2008
46 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 June 2006
Appointed Date: 14 June 2006
63 years old

Director
VESSEY-BAITSON, Steven Roy
Resigned: 01 February 2008
Appointed Date: 14 June 2006
56 years old

CORN EXCHANGE MANAGEMENT COMPANY (SOUTH ELMSALL) LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 24

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 24

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
23 Jun 2006
Director resigned
23 Jun 2006
Secretary resigned
23 Jun 2006
New director appointed
23 Jun 2006
New secretary appointed;new director appointed
14 Jun 2006
Incorporation