MILESTONES FLATS (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 01194416
Status Active
Incorporation Date 19 December 1974
Company Type Private Limited Company
Address MOORDOWN PROPERTY MANAGEMENT LTD, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 March 2017; Director's details changed for Barry Steven Newton on 1 March 2017; Director's details changed for Henry James Hatt on 1 March 2017. The most likely internet sites of MILESTONES FLATS (BATH) LIMITED are www.milestonesflatsbath.co.uk, and www.milestones-flats-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milestones Flats Bath Limited is a Private Limited Company. The company registration number is 01194416. Milestones Flats Bath Limited has been working since 19 December 1974. The present status of the company is Active. The registered address of Milestones Flats Bath Limited is Moordown Property Management Ltd 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. . GEORGE, Lynn is a Secretary of the company. BECKETT, Claire Elizabeth is a Director of the company. GEORGE, Lynn is a Director of the company. HATT, Henry James is a Director of the company. NEWTON, Barry Steven is a Director of the company. O'SHEA, Seamus is a Director of the company. RAJOO, Kalaichelvi is a Director of the company. SHEPHEARD, Robert is a Director of the company. Secretary AUGHTON, Dilys has been resigned. Secretary LINDSAY, Ian Alan has been resigned. Secretary LONGSTAFF, Christopher John has been resigned. Secretary WHITE, William has been resigned. Director AUGHTON, Julie Kathryn has been resigned. Director BENSON, Tracy Ann has been resigned. Director BRADLEY, Andrea has been resigned. Director CLARHAM, Michael Charles, Cdr has been resigned. Director DEACON, Ida Blanche Tracey has been resigned. Director GARNER, Ann has been resigned. Director HIGGINS, Dennis John has been resigned. Director HIGGINS, Dennis John has been resigned. Director HIGGINS, Eileen Vera has been resigned. Director HOUGHTON, Pauline Elizabeth has been resigned. Director HOUGHTON, William John has been resigned. Director HUTCHINSON, Jason John has been resigned. Director JONES, Tom has been resigned. Director LINDSAY, Ian Alan has been resigned. Director LONGSTAFF, Chris John, Mr has been resigned. Director MONTEIRO, Prema Alice has been resigned. Director O'CONNELL, Paul has been resigned. Director PICTON, Mary Jane has been resigned. Director RANDAL, Jacqueline has been resigned. Director SHEPHEARD, Christine Joy has been resigned. Director WHITE, Betty has been resigned. Director WHITE, William has been resigned. Director WILLS, John Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GEORGE, Lynn
Appointed Date: 13 May 2014

Director
BECKETT, Claire Elizabeth
Appointed Date: 25 June 2016
54 years old

Director
GEORGE, Lynn
Appointed Date: 01 January 2015
72 years old

Director
HATT, Henry James
Appointed Date: 14 May 2001
83 years old

Director
NEWTON, Barry Steven
Appointed Date: 13 December 2010
64 years old

Director
O'SHEA, Seamus
Appointed Date: 01 January 2015
70 years old

Director
RAJOO, Kalaichelvi
Appointed Date: 04 May 2005
67 years old

Director
SHEPHEARD, Robert
Appointed Date: 23 November 2010
71 years old

Resigned Directors

Secretary
AUGHTON, Dilys
Resigned: 27 August 2003
Appointed Date: 11 October 1999

Secretary
LINDSAY, Ian Alan
Resigned: 10 August 1992

Secretary
LONGSTAFF, Christopher John
Resigned: 12 May 2014
Appointed Date: 18 February 2004

Secretary
WHITE, William
Resigned: 11 October 1999
Appointed Date: 10 August 1992

Director
AUGHTON, Julie Kathryn
Resigned: 28 July 2003
Appointed Date: 23 April 1999
53 years old

Director
BENSON, Tracy Ann
Resigned: 02 June 2008
Appointed Date: 25 June 2003
59 years old

Director
BRADLEY, Andrea
Resigned: 01 October 2010
Appointed Date: 02 June 2008
62 years old

Director
CLARHAM, Michael Charles, Cdr
Resigned: 01 April 1992
100 years old

Director
DEACON, Ida Blanche Tracey
Resigned: 18 September 2000
Appointed Date: 02 September 1992
109 years old

Director
GARNER, Ann
Resigned: 13 June 2014
Appointed Date: 25 May 2001
76 years old

Director
HIGGINS, Dennis John
Resigned: 23 April 1999
Appointed Date: 08 June 1998
78 years old

Director
HIGGINS, Dennis John
Resigned: 24 April 1997
Appointed Date: 10 March 1992
78 years old

Director
HIGGINS, Eileen Vera
Resigned: 23 April 1999
Appointed Date: 02 March 1992
76 years old

Director
HOUGHTON, Pauline Elizabeth
Resigned: 10 March 1992
85 years old

Director
HOUGHTON, William John
Resigned: 10 March 1992
86 years old

Director
HUTCHINSON, Jason John
Resigned: 28 February 2003
Appointed Date: 09 December 2002
52 years old

Director
JONES, Tom
Resigned: 05 July 1995
121 years old

Director
LINDSAY, Ian Alan
Resigned: 02 September 1992
98 years old

Director
LONGSTAFF, Chris John, Mr
Resigned: 14 April 2014
Appointed Date: 07 October 1999
72 years old

Director
MONTEIRO, Prema Alice
Resigned: 04 May 2005
Appointed Date: 01 April 1992
59 years old

Director
O'CONNELL, Paul
Resigned: 07 October 1999
67 years old

Director
PICTON, Mary Jane
Resigned: 08 June 2010
Appointed Date: 25 March 2003
82 years old

Director
RANDAL, Jacqueline
Resigned: 15 December 2000
Appointed Date: 12 September 1996
99 years old

Director
SHEPHEARD, Christine Joy
Resigned: 18 October 2015
Appointed Date: 23 November 2010
72 years old

Director
WHITE, Betty
Resigned: 28 December 2002
106 years old

Director
WHITE, William
Resigned: 08 February 2003
107 years old

Director
WILLS, John Leslie
Resigned: 09 December 2002
86 years old

MILESTONES FLATS (BATH) LIMITED Events

02 Mar 2017
Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to Moordown Property Management Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2 March 2017
02 Mar 2017
Director's details changed for Barry Steven Newton on 1 March 2017
02 Mar 2017
Director's details changed for Henry James Hatt on 1 March 2017
02 Mar 2017
Director's details changed for Mrs Lynn George on 1 March 2017
02 Mar 2017
Director's details changed for Ms Claire Elizabeth Beckett on 1 March 2017
...
... and 131 more events
22 Jun 1987
Return made up to 06/05/87; full list of members

20 Mar 1987
Secretary resigned;new secretary appointed

01 Feb 1979
Accounts made up to 31 December 1976
04 Jan 1979
Accounts made up to 31 December 1977
19 Dec 1974
Incorporation