FORESTKNOLL PROPERTY MANAGEMENT LIMITED
BRISTOL

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

Company number 04411552
Status Active
Incorporation Date 8 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST. GEORGES ROAD, BRISTOL, ENGLAND, 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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 no member list; Registered office address changed from 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 19 May 2016. The most likely internet sites of FORESTKNOLL PROPERTY MANAGEMENT LIMITED are www.forestknollpropertymanagement.co.uk, and www.forestknoll-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Forestknoll Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04411552. Forestknoll Property Management Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Forestknoll Property Management Limited is Andrews Leasehold Management 133 St Georges Road Bristol England Bs1 5uw. . TARR, James Daniel is a Secretary of the company. FOWELL, Lee James is a Director of the company. GAFFNEY, John Corin is a Director of the company. GRANT, James Lee is a Director of the company. HANSHAW, Jason Mark is a Director of the company. Secretary BALLARD, Toby James Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARBUCKLE, Andrew Murray has been resigned. Director BALLARD, Toby James Thomas has been resigned. Director DAMPNEY, Ian Trevor has been resigned. Director STONE, Timothy has been resigned. Director TARR, James has been resigned. Director VINEY, Michael Edward has been resigned. Director WILLIAMS, Robert Penry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED 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: 20 July 2004

Director
FOWELL, Lee James
Appointed Date: 13 April 2006
47 years old

Director
GAFFNEY, John Corin
Appointed Date: 16 October 2013
52 years old

Director
GRANT, James Lee
Appointed Date: 06 August 2015
40 years old

Director
HANSHAW, Jason Mark
Appointed Date: 06 November 2013
48 years old

Resigned Directors

Secretary
BALLARD, Toby James Thomas
Resigned: 11 April 2006
Appointed Date: 10 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2002
Appointed Date: 08 April 2002

Director
ARBUCKLE, Andrew Murray
Resigned: 24 March 2012
Appointed Date: 01 March 2011
53 years old

Director
BALLARD, Toby James Thomas
Resigned: 11 April 2006
Appointed Date: 10 May 2002
53 years old

Director
DAMPNEY, Ian Trevor
Resigned: 09 September 2013
Appointed Date: 17 August 2007
79 years old

Director
STONE, Timothy
Resigned: 04 April 2006
Appointed Date: 20 September 2004
53 years old

Director
TARR, James
Resigned: 20 July 2004
Appointed Date: 10 May 2002
53 years old

Director
VINEY, Michael Edward
Resigned: 18 June 2007
Appointed Date: 10 May 2002
56 years old

Director
WILLIAMS, Robert Penry
Resigned: 01 February 2013
Appointed Date: 13 August 2007
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2002
Appointed Date: 08 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2002
Appointed Date: 08 April 2002

FORESTKNOLL PROPERTY MANAGEMENT LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 8 April 2016 no member list
19 May 2016
Registered office address changed from 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 19 May 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Appointment of Mr James Lee Grant as a director on 6 August 2015
...
... and 54 more events
29 Jun 2002
Registered office changed on 29/06/02 from: 1 mitchell lane bristol BS1 6BU
29 Jun 2002
New director appointed
29 Jun 2002
New secretary appointed;new director appointed
29 Jun 2002
New director appointed
08 Apr 2002
Incorporation