HILLSIDE HOUSE (BRISTOL) LIMITED
BRISTOL

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

Company number 02803850
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address FLAT 6 HILLSIDE HOUSE, 5 ARCHFIELD ROAD, BRISTOL, BS6 6BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 7 ; Termination of appointment of James Peter Woodard as a director on 12 November 2015. The most likely internet sites of HILLSIDE HOUSE (BRISTOL) LIMITED are www.hillsidehousebristol.co.uk, and www.hillside-house-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hillside House Bristol Limited is a Private Limited Company. The company registration number is 02803850. Hillside House Bristol Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Hillside House Bristol Limited is Flat 6 Hillside House 5 Archfield Road Bristol Bs6 6bd. . SIBLEY, Malcolm George is a Secretary of the company. HALL, Neville James is a Director of the company. SIBLEY, Malcolm George is a Director of the company. SIMM, Peter James David is a Director of the company. Secretary FORD, Dorothy Alma has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BIRCH, Katie Elizabeth, Doctor has been resigned. Director FORD, Dorothy Alma has been resigned. Director GETHIN, David has been resigned. Director HAMBLIN, Ian has been resigned. Director MOSS, Ilma has been resigned. Director SIMON, Kathleen Anne, Dr has been resigned. Director WOODARD, James Peter has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIBLEY, Malcolm George
Appointed Date: 21 March 2000

Director
HALL, Neville James
Appointed Date: 24 March 2009
50 years old

Director
SIBLEY, Malcolm George
Appointed Date: 21 March 2000
72 years old

Director
SIMM, Peter James David
Appointed Date: 26 March 2015
45 years old

Resigned Directors

Secretary
FORD, Dorothy Alma
Resigned: 21 March 2000
Appointed Date: 15 May 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 29 March 1993
Appointed Date: 26 March 1993

Director
BIRCH, Katie Elizabeth, Doctor
Resigned: 23 March 2004
Appointed Date: 26 March 2002
52 years old

Director
FORD, Dorothy Alma
Resigned: 21 March 2000
Appointed Date: 15 May 1993
102 years old

Director
GETHIN, David
Resigned: 02 November 2001
Appointed Date: 15 May 1993
85 years old

Director
HAMBLIN, Ian
Resigned: 21 April 2014
Appointed Date: 24 March 2009
48 years old

Director
MOSS, Ilma
Resigned: 12 November 2015
Appointed Date: 15 May 1993
89 years old

Director
SIMON, Kathleen Anne, Dr
Resigned: 24 March 2009
Appointed Date: 23 March 2004
71 years old

Director
WOODARD, James Peter
Resigned: 12 November 2015
Appointed Date: 24 March 2009
50 years old

Nominee Director
LUFMER LIMITED
Resigned: 29 March 1993
Appointed Date: 26 March 1993

HILLSIDE HOUSE (BRISTOL) LIMITED Events

31 May 2016
Total exemption full accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7

22 Nov 2015
Termination of appointment of James Peter Woodard as a director on 12 November 2015
22 Nov 2015
Termination of appointment of Ilma Moss as a director on 12 November 2015
29 May 2015
Total exemption full accounts made up to 31 March 2015
...
... and 65 more events
27 Apr 1993
Director resigned

27 Apr 1993
Secretary resigned

06 Apr 1993
Director resigned

05 Apr 1993
Director resigned

26 Mar 1993
Incorporation