HUGUENOT TERRACE RESIDENTS ASSOCIATION LIMITED
BRISTOL

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

Company number 03847552
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST. GEORGES ROAD, BRISTOL, 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 Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Rebecca Frances Bartleet as a director on 24 November 2015. The most likely internet sites of HUGUENOT TERRACE RESIDENTS ASSOCIATION LIMITED are www.huguenotterraceresidentsassociation.co.uk, and www.huguenot-terrace-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Huguenot Terrace Residents Association Limited is a Private Limited Company. The company registration number is 03847552. Huguenot Terrace Residents Association Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Huguenot Terrace Residents Association Limited is Andrews Leasehold Management 133 St Georges Road Bristol Bs1 5uw. . TARR, James is a Secretary of the company. DAVIES, Katherine Hope Louise is a Director of the company. WOOD, Alistair John is a Director of the company. Secretary ALBERS, Soren has been resigned. Secretary O'BRIEN, Joann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARNEBERG, Tone has been resigned. Director BARTLEET, Rebecca Frances has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAKIN, James Walter has been resigned. Director HINCHLIFFE, Louise has been resigned. Director KEEN, Fredrick has been resigned. Director O'BRIEN, Joann has been resigned. Director PRIDEAUX, Carrie Nicole has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TARR, James
Appointed Date: 20 December 2010

Director
DAVIES, Katherine Hope Louise
Appointed Date: 01 September 2014
43 years old

Director
WOOD, Alistair John
Appointed Date: 30 July 2014
51 years old

Resigned Directors

Secretary
ALBERS, Soren
Resigned: 27 May 2004
Appointed Date: 20 September 1999

Secretary
O'BRIEN, Joann
Resigned: 20 December 2010
Appointed Date: 18 March 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
ARNEBERG, Tone
Resigned: 27 May 2004
Appointed Date: 03 October 2001
56 years old

Director
BARTLEET, Rebecca Frances
Resigned: 24 November 2015
Appointed Date: 23 November 2010
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999
35 years old

Director
DAKIN, James Walter
Resigned: 15 October 2000
Appointed Date: 20 September 1999
94 years old

Director
HINCHLIFFE, Louise
Resigned: 18 February 2011
Appointed Date: 18 March 2004
47 years old

Director
KEEN, Fredrick
Resigned: 21 August 2001
Appointed Date: 15 October 2000
72 years old

Director
O'BRIEN, Joann
Resigned: 08 May 2011
Appointed Date: 18 March 2004
63 years old

Director
PRIDEAUX, Carrie Nicole
Resigned: 02 July 2014
Appointed Date: 23 November 2010
49 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Mr Alistair John Wood
Notified on: 18 September 2016
51 years old
Nature of control: Has significant influence or control

HUGUENOT TERRACE RESIDENTS ASSOCIATION LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Termination of appointment of Rebecca Frances Bartleet as a director on 24 November 2015
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
24 Dec 1999
Director resigned
24 Dec 1999
Registered office changed on 24/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
24 Dec 1999
New director appointed
24 Dec 1999
New secretary appointed
20 Sep 1999
Incorporation