FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ

Company number 04471745
Status Active
Incorporation Date 27 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 27 June 2016 no member list; Total exemption full accounts made up to 30 June 2015; Annual return made up to 27 June 2015 no member list. The most likely internet sites of FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED are www.fortynineoakfieldroadmanagement.co.uk, and www.forty-nine-oakfield-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Forty Nine Oakfield Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04471745. Forty Nine Oakfield Road Management Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Forty Nine Oakfield Road Management Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. DERRIMAN, Lucia, Dr is a Director of the company. NAZIR, Rakhshinda is a Director of the company. WOODS, Susan Anne is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary LAND, Bernard Alan has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Susan Jane has been resigned. Director FULLER, Oliver has been resigned. Director POOL, Oliver has been resigned. Director REDWAY, Mark David has been resigned. Director TILLEY, Rachel Frances has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 April 2004

Director
DERRIMAN, Lucia, Dr
Appointed Date: 02 September 2008
48 years old

Director
NAZIR, Rakhshinda
Appointed Date: 18 October 2002
58 years old

Director
WOODS, Susan Anne
Appointed Date: 14 September 2010
64 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 18 October 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 October 2002
Appointed Date: 27 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
BERRY, Susan Jane
Resigned: 26 August 2009
Appointed Date: 27 June 2002
74 years old

Director
FULLER, Oliver
Resigned: 12 September 2013
Appointed Date: 17 September 2009
44 years old

Director
POOL, Oliver
Resigned: 09 April 2015
Appointed Date: 14 November 2013
47 years old

Director
REDWAY, Mark David
Resigned: 21 February 2008
Appointed Date: 18 October 2002
58 years old

Director
TILLEY, Rachel Frances
Resigned: 30 July 2008
Appointed Date: 27 June 2002
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 no member list
10 Nov 2015
Total exemption full accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 27 June 2015 no member list
21 Apr 2015
Termination of appointment of Oliver Pool as a director on 9 April 2015
02 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 44 more events
21 Jul 2002
New secretary appointed
21 Jul 2002
New director appointed
21 Jul 2002
New director appointed
21 Jul 2002
Registered office changed on 21/07/02 from: 1 mitchell lane bristol BS1 6BU
27 Jun 2002
Incorporation