NO. 39 CRANBROOK ROAD (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7BP

Company number 01649272
Status Active
Incorporation Date 7 July 1982
Company Type Private Limited Company
Address 39 CRANBROOK ROAD, REDLAND, BRISTOL, BS6 7BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3 . The most likely internet sites of NO. 39 CRANBROOK ROAD (MANAGEMENT) LIMITED are www.no39cranbrookroadmanagement.co.uk, and www.no-39-cranbrook-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. No 39 Cranbrook Road Management Limited is a Private Limited Company. The company registration number is 01649272. No 39 Cranbrook Road Management Limited has been working since 07 July 1982. The present status of the company is Active. The registered address of No 39 Cranbrook Road Management Limited is 39 Cranbrook Road Redland Bristol Bs6 7bp. . COSTA, Maria Lena is a Secretary of the company. COSTA, Maria Lena is a Director of the company. HOWES, Caroline is a Director of the company. WICKREMASINGHE, Arunthuthy is a Director of the company. Secretary CAMPBELL, Carolyn Jane, Dr has been resigned. Secretary HANKIN, Neil Stephen has been resigned. Secretary LONGHORN, Mark has been resigned. Secretary VALENTINE, Helen has been resigned. Secretary WALSH, Alice Mary has been resigned. Secretary WILLIAMS, Daryl has been resigned. Secretary NO 39 CRANBROOK ROAD (MANAGEMENT) LIMITED has been resigned. Director CAMPBELL, Carolyn Jane, Dr has been resigned. Director FIRETTO, Silvana Domenica has been resigned. Director FORD, Adam William Mackay has been resigned. Director HANKIN, Neil Stephen has been resigned. Director LONGHORN, Mark has been resigned. Director REYNOLDS, Deirdre Aine has been resigned. Director VALENTINE, Helen has been resigned. Director WALSH, Alice Mary has been resigned. Director WILLIAMS, Daryl has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSTA, Maria Lena
Appointed Date: 30 April 2009

Director
COSTA, Maria Lena
Appointed Date: 25 July 2007
62 years old

Director
HOWES, Caroline
Appointed Date: 01 September 2011
46 years old

Director
WICKREMASINGHE, Arunthuthy
Appointed Date: 05 May 2006
83 years old

Resigned Directors

Secretary
CAMPBELL, Carolyn Jane, Dr
Resigned: 01 October 2009
Appointed Date: 16 August 2005

Secretary
HANKIN, Neil Stephen
Resigned: 01 September 2003
Appointed Date: 15 January 2002

Secretary
LONGHORN, Mark
Resigned: 19 March 1993

Secretary
VALENTINE, Helen
Resigned: 13 March 2000
Appointed Date: 22 April 1993

Secretary
WALSH, Alice Mary
Resigned: 15 January 2002
Appointed Date: 13 March 2000

Secretary
WILLIAMS, Daryl
Resigned: 16 August 2005
Appointed Date: 01 September 2003

Secretary
NO 39 CRANBROOK ROAD (MANAGEMENT) LIMITED
Resigned: 01 October 2009
Appointed Date: 01 October 2009

Director
CAMPBELL, Carolyn Jane, Dr
Resigned: 01 October 2009
Appointed Date: 24 November 2004
50 years old

Director
FIRETTO, Silvana Domenica
Resigned: 01 August 1998
Appointed Date: 12 February 1998
65 years old

Director
FORD, Adam William Mackay
Resigned: 12 February 1998
57 years old

Director
HANKIN, Neil Stephen
Resigned: 01 September 2003
Appointed Date: 18 August 2000
52 years old

Director
LONGHORN, Mark
Resigned: 19 March 1993
65 years old

Director
REYNOLDS, Deirdre Aine
Resigned: 18 August 2000
Appointed Date: 22 April 1993
67 years old

Director
VALENTINE, Helen
Resigned: 19 May 2000
66 years old

Director
WALSH, Alice Mary
Resigned: 05 May 2006
Appointed Date: 24 August 1998
60 years old

Director
WILLIAMS, Daryl
Resigned: 16 August 2005
Appointed Date: 19 May 2000
53 years old

NO. 39 CRANBROOK ROAD (MANAGEMENT) LIMITED Events

05 Jan 2017
Confirmation statement made on 6 December 2016 with updates
17 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3

24 Sep 2015
Total exemption full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3

...
... and 88 more events
20 Aug 1987
Return made up to 04/05/87; full list of members

23 Jul 1987
Accounts made up to 31 December 1986

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 08/07/86; full list of members

10 Sep 1986
New director appointed