LANVICK PROPERTIES (MAINTENANCE) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3AF

Company number 01047090
Status Active
Incorporation Date 22 March 1972
Company Type Private Limited Company
Address 11 LANSDOWN PLACE, CLIFTON, BRISTOL, BS8 3AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of LANVICK PROPERTIES (MAINTENANCE) LIMITED are www.lanvickpropertiesmaintenance.co.uk, and www.lanvick-properties-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Lanvick Properties Maintenance Limited is a Private Limited Company. The company registration number is 01047090. Lanvick Properties Maintenance Limited has been working since 22 March 1972. The present status of the company is Active. The registered address of Lanvick Properties Maintenance Limited is 11 Lansdown Place Clifton Bristol Bs8 3af. . VINEY, Mark Edward, Dr is a Secretary of the company. GIFFORD, Daphne is a Director of the company. GIFFORD, Laura Adriana is a Director of the company. ROYAL, Benjamin John is a Director of the company. TRICKER, David John is a Director of the company. VINEY, Mark Edward, Dr is a Director of the company. Secretary SKELDING, David Mervyn has been resigned. Secretary SKUSE, Jocelynne has been resigned. Director CUTTLE, Roger Henshall has been resigned. Director DREW, Claire Frances has been resigned. Director DREW, Richard Anthony has been resigned. Director PRIDEAUX, Bert has been resigned. Director PRIDEAUX, Joan Mary has been resigned. Director SKELDING, David Mervyn has been resigned. Director SKELDING, Elizabeth Louise has been resigned. Director SKUSE, David Henry has been resigned. Director SKUSE, David Henry has been resigned. Director SKUSE, Jocelynne has been resigned. Director SKUSE, Jocelynne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VINEY, Mark Edward, Dr
Appointed Date: 11 April 2007

Director
GIFFORD, Daphne

78 years old

Director

Director
ROYAL, Benjamin John
Appointed Date: 15 April 2005
49 years old

Director
TRICKER, David John
Appointed Date: 11 April 2007
60 years old

Director
VINEY, Mark Edward, Dr
Appointed Date: 21 May 1999
61 years old

Resigned Directors

Secretary
SKELDING, David Mervyn
Resigned: 07 March 1994

Secretary
SKUSE, Jocelynne
Resigned: 11 April 2007
Appointed Date: 07 March 1994

Director
CUTTLE, Roger Henshall
Resigned: 06 June 1995
84 years old

Director
DREW, Claire Frances
Resigned: 21 May 1999
Appointed Date: 14 April 1998
57 years old

Director
DREW, Richard Anthony
Resigned: 21 May 1999
Appointed Date: 06 June 1995
57 years old

Director
PRIDEAUX, Bert
Resigned: 27 July 1993
98 years old

Director
PRIDEAUX, Joan Mary
Resigned: 27 July 1993
96 years old

Director
SKELDING, David Mervyn
Resigned: 07 March 1994
100 years old

Director
SKELDING, Elizabeth Louise
Resigned: 07 March 1994
106 years old

Director
SKUSE, David Henry
Resigned: 11 April 2007
Appointed Date: 15 April 2005
83 years old

Director
SKUSE, David Henry
Resigned: 15 April 2005
Appointed Date: 27 July 1993
83 years old

Director
SKUSE, Jocelynne
Resigned: 11 April 2007
Appointed Date: 15 April 2005
81 years old

Director
SKUSE, Jocelynne
Resigned: 15 April 2005
Appointed Date: 12 October 1994
81 years old

LANVICK PROPERTIES (MAINTENANCE) LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 30 June 2016
25 Sep 2016
Confirmation statement made on 16 September 2016 with updates
14 Oct 2015
Total exemption full accounts made up to 30 June 2015
26 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 4

21 Oct 2014
Total exemption full accounts made up to 30 June 2014
...
... and 103 more events
28 Aug 1987
Secretary resigned;new secretary appointed

28 Aug 1987
Director resigned;new director appointed

02 Dec 1986
Secretary resigned;new secretary appointed

13 Nov 1986
Full accounts made up to 30 June 1986

13 Nov 1986
Return made up to 12/11/86; full list of members

LANVICK PROPERTIES (MAINTENANCE) LIMITED Charges

27 October 1972
Legal mortgage
Delivered: 2 November 1972
Status: Satisfied on 11 March 1995
Persons entitled: National Westminster Bank PLC
Description: 11 lansdown place, clifton flat 4., bristol. Floating…