NO. 14 WHATLEY ROAD CLIFTON (MAINTENANCE) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2PU

Company number 01189047
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address 14 WHATLEY ROAD, CLIFTON, BRISTOL, BS8 2PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of Miss Roslyn Shennan as a director on 1 November 2016; Termination of appointment of Jennifer Lisa Jones as a director on 1 November 2016. The most likely internet sites of NO. 14 WHATLEY ROAD CLIFTON (MAINTENANCE) LIMITED are www.no14whatleyroadcliftonmaintenance.co.uk, and www.no-14-whatley-road-clifton-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. No 14 Whatley Road Clifton Maintenance Limited is a Private Limited Company. The company registration number is 01189047. No 14 Whatley Road Clifton Maintenance Limited has been working since 31 October 1974. The present status of the company is Active. The registered address of No 14 Whatley Road Clifton Maintenance Limited is 14 Whatley Road Clifton Bristol Bs8 2pu. . ABBOTT, Anna-Marie is a Secretary of the company. ABBOTT, Anna-Marie is a Director of the company. ABRAHAM, Richard is a Director of the company. HICKS, Megan is a Director of the company. LARICE, Giovanna is a Director of the company. LARICE, Giuliana is a Director of the company. MUIR, Nathan is a Director of the company. SHENNAN, Roslyn is a Director of the company. Secretary ABBOTT, Anna has been resigned. Secretary ADAMS, Guy James Weaver has been resigned. Secretary AVENT, Craig has been resigned. Secretary FEATHERBY, Simon Michael has been resigned. Secretary LONGMAN, Brian Robert has been resigned. Secretary MEADOWS, Adam David has been resigned. Secretary SCOTT, Charlotte Fleur has been resigned. Secretary STANFORD, Martin John has been resigned. Secretary VAN GALEN, Annemieke Christina has been resigned. Secretary WILLIAMS, Stephen Edward has been resigned. Director ADAMS, Guy James Weaver has been resigned. Director ADAMS, Phillipa Lois has been resigned. Director AVENT, Craig has been resigned. Director CARWARDINE, Martin Stephen has been resigned. Director DAY, Laura has been resigned. Director FARMAN, Jonathan has been resigned. Director FEATHERBY, Caroline Ann has been resigned. Director FEATHERBY, Simon Michael has been resigned. Director FLOYD, Jodie has been resigned. Director HARVEY, Simeon David has been resigned. Director HODGINS, Louise has been resigned. Director HOPE-BELL, Sandra Dawn Known As Salli has been resigned. Director JONES, Jennifer Lisa has been resigned. Director KING, Fiona Jane has been resigned. Director MEADOWS, Adam David has been resigned. Director PHILLIPS, Kathryn Sian has been resigned. Director SCOTT, Charlotte Fleur has been resigned. Director SCOTT, Richard Francis, Major has been resigned. Director SMITH, Neil Jonathan has been resigned. Director STANFORD, Kara has been resigned. Director STONEHOUSE, Sylvia Wendy has been resigned. Director TANNOCK, James Drinnan Thom, Dr has been resigned. Director VAN GALEN, Annemieke Christina has been resigned. Director WILLIAMS, Stephen Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABBOTT, Anna-Marie
Appointed Date: 19 March 2012

Director
ABBOTT, Anna-Marie
Appointed Date: 27 November 2008
40 years old

Director
ABRAHAM, Richard
Appointed Date: 27 May 2015
37 years old

Director
HICKS, Megan
Appointed Date: 29 September 2015
86 years old

Director
LARICE, Giovanna
Appointed Date: 01 February 2013
42 years old

Director
LARICE, Giuliana
Appointed Date: 01 February 2013
42 years old

Director
MUIR, Nathan
Appointed Date: 01 February 2013
42 years old

Director
SHENNAN, Roslyn
Appointed Date: 01 November 2016
37 years old

Resigned Directors

Secretary
ABBOTT, Anna
Resigned: 16 March 2012
Appointed Date: 15 March 2012

Secretary
ADAMS, Guy James Weaver
Resigned: 29 January 1997

Secretary
AVENT, Craig
Resigned: 20 April 2004
Appointed Date: 01 January 2003

Secretary
FEATHERBY, Simon Michael
Resigned: 15 March 2012
Appointed Date: 08 July 2009

Secretary
LONGMAN, Brian Robert
Resigned: 01 August 1999
Appointed Date: 29 January 1997

Secretary
MEADOWS, Adam David
Resigned: 12 July 2001
Appointed Date: 22 March 2000

Secretary
SCOTT, Charlotte Fleur
Resigned: 13 November 2006
Appointed Date: 20 January 2005

Secretary
STANFORD, Martin John
Resigned: 01 January 2010
Appointed Date: 13 November 2006

Secretary
VAN GALEN, Annemieke Christina
Resigned: 01 January 2003
Appointed Date: 12 July 2001

Secretary
WILLIAMS, Stephen Edward
Resigned: 15 December 2005
Appointed Date: 20 April 2004

Director
ADAMS, Guy James Weaver
Resigned: 29 January 1997
58 years old

Director
ADAMS, Phillipa Lois
Resigned: 29 January 1997
Appointed Date: 16 March 1994
57 years old

Director
AVENT, Craig
Resigned: 23 April 2005
Appointed Date: 12 July 2001
54 years old

Director
CARWARDINE, Martin Stephen
Resigned: 15 March 1994
60 years old

Director
DAY, Laura
Resigned: 01 June 2013
Appointed Date: 02 May 2010
39 years old

Director
FARMAN, Jonathan
Resigned: 01 December 2013
Appointed Date: 27 November 2008
40 years old

Director
FEATHERBY, Caroline Ann
Resigned: 29 September 2015
Appointed Date: 13 March 2008
40 years old

Director
FEATHERBY, Simon Michael
Resigned: 29 September 2015
Appointed Date: 13 March 2008
44 years old

Director
FLOYD, Jodie
Resigned: 02 May 2010
Appointed Date: 24 May 2005
47 years old

Director
HARVEY, Simeon David
Resigned: 01 May 1998
Appointed Date: 15 February 1998
57 years old

Director
HODGINS, Louise
Resigned: 24 May 2005
Appointed Date: 20 January 2005
50 years old

Director
HOPE-BELL, Sandra Dawn Known As Salli
Resigned: 07 May 1998
75 years old

Director
JONES, Jennifer Lisa
Resigned: 01 November 2016
Appointed Date: 01 June 2013
38 years old

Director
KING, Fiona Jane
Resigned: 12 January 2007
Appointed Date: 12 May 1998
56 years old

Director
MEADOWS, Adam David
Resigned: 12 July 2001
Appointed Date: 29 January 1997
51 years old

Director
PHILLIPS, Kathryn Sian
Resigned: 14 February 2013
Appointed Date: 05 February 2007
48 years old

Director
SCOTT, Charlotte Fleur
Resigned: 27 November 2008
Appointed Date: 01 August 1999
55 years old

Director
SCOTT, Richard Francis, Major
Resigned: 29 January 1997
100 years old

Director
SMITH, Neil Jonathan
Resigned: 14 February 1998
Appointed Date: 28 October 1994
60 years old

Director
STANFORD, Kara
Resigned: 27 May 2015
Appointed Date: 23 April 2005
48 years old

Director
STONEHOUSE, Sylvia Wendy
Resigned: 01 August 1999
82 years old

Director
TANNOCK, James Drinnan Thom, Dr
Resigned: 01 September 1994
72 years old

Director
VAN GALEN, Annemieke Christina
Resigned: 20 January 2005
Appointed Date: 01 May 1998
50 years old

Director
WILLIAMS, Stephen Edward
Resigned: 20 January 2005
Appointed Date: 01 August 1999
57 years old

NO. 14 WHATLEY ROAD CLIFTON (MAINTENANCE) LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
06 Feb 2017
Appointment of Miss Roslyn Shennan as a director on 1 November 2016
06 Feb 2017
Termination of appointment of Jennifer Lisa Jones as a director on 1 November 2016
06 Feb 2017
Termination of appointment of Jennifer Lisa Jones as a director on 1 November 2016
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 136 more events
29 Sep 1987
Return made up to 03/09/87; full list of members

29 Sep 1987
Full accounts made up to 30 June 1986

08 Oct 1986
Return made up to 16/07/86; full list of members

16 Aug 1986
Full accounts made up to 30 June 1985

31 Oct 1974
Incorporation