LANSDOWN COURT MAINTENANCE ASSOCIATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 9ER

Company number 01468452
Status Active
Incorporation Date 24 December 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 THERESA AVENUE, BRISTOL, BS7 9ER
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Amended total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of LANSDOWN COURT MAINTENANCE ASSOCIATION LIMITED are www.lansdowncourtmaintenanceassociation.co.uk, and www.lansdown-court-maintenance-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Lansdown Court Maintenance Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01468452. Lansdown Court Maintenance Association Limited has been working since 24 December 1979. The present status of the company is Active. The registered address of Lansdown Court Maintenance Association Limited is 49 Theresa Avenue Bristol Bs7 9er. . TURNER, Sophie Christina is a Secretary of the company. AUSTIN, Oliver William is a Director of the company. HITCHEN, Edward Trevor, Dr is a Director of the company. TURNER, Andrew Graham is a Director of the company. WALTHER, Nicola Jane is a Director of the company. Secretary HENDERSON, Ian James has been resigned. Secretary TURNER, Andrew Graham has been resigned. Director BRITTON, Nicholas John has been resigned. Director ELLIOTT, Alan has been resigned. Director FRANCIS, Natasha Claire has been resigned. Director HAMPTON, Valerie Jane has been resigned. Director HENDERSON, Ian James has been resigned. Director HERSHON, Cyril, Dr has been resigned. Director KUMAR, Puja has been resigned. Director OLIVER, George William has been resigned. Director PEARCE, Gena has been resigned. Director WALKER, Helen Francis has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
TURNER, Sophie Christina
Appointed Date: 01 January 2015

Director
AUSTIN, Oliver William
Appointed Date: 23 July 2015
33 years old

Director
HITCHEN, Edward Trevor, Dr
Appointed Date: 01 July 1998
78 years old

Director
TURNER, Andrew Graham
Appointed Date: 22 June 1998
58 years old

Director
WALTHER, Nicola Jane
Appointed Date: 10 July 2013
52 years old

Resigned Directors

Secretary
HENDERSON, Ian James
Resigned: 24 June 2000

Secretary
TURNER, Andrew Graham
Resigned: 10 January 2014
Appointed Date: 24 June 2000

Director
BRITTON, Nicholas John
Resigned: 01 July 1998
Appointed Date: 05 April 1997
63 years old

Director
ELLIOTT, Alan
Resigned: 10 May 1999
Appointed Date: 01 December 1993
74 years old

Director
FRANCIS, Natasha Claire
Resigned: 22 June 1998
Appointed Date: 29 September 1992
53 years old

Director
HAMPTON, Valerie Jane
Resigned: 08 February 2008
Appointed Date: 21 November 2000
81 years old

Director
HENDERSON, Ian James
Resigned: 21 November 2000
83 years old

Director
HERSHON, Cyril, Dr
Resigned: 30 November 1993
88 years old

Director
KUMAR, Puja
Resigned: 09 May 2013
Appointed Date: 23 January 2007
39 years old

Director
OLIVER, George William
Resigned: 22 September 2014
Appointed Date: 18 March 2008
44 years old

Director
PEARCE, Gena
Resigned: 31 July 2006
Appointed Date: 10 May 1999
68 years old

Director
WALKER, Helen Francis
Resigned: 29 September 1992
77 years old

LANSDOWN COURT MAINTENANCE ASSOCIATION LIMITED Events

07 Mar 2017
Amended total exemption full accounts made up to 31 March 2016
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Jul 2016
Confirmation statement made on 4 July 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
24 Sep 2015
Director's details changed for Mrs Nicola Jane Walther on 1 August 2015
...
... and 78 more events
04 Feb 1988
Full accounts made up to 31 March 1987

09 Jul 1987
Full accounts made up to 31 March 1986

01 Aug 1986
Director resigned;new director appointed

24 Dec 1979
Certificate of incorporation
24 Dec 1979
Incorporation