QC 30 (BRISTOL) MANAGEMENT LIMITED
BRISTOL HLF 3237 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4JE
Company number 05539509
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 7 QUEEN SQUARE, BRISTOL, BS1 4JE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Paul David Gooding as a director on 24 January 2017; Appointment of Mr John Peter Bigwood as a director on 24 November 2016; Termination of appointment of Barry David Horner as a director on 24 November 2016. The most likely internet sites of QC 30 (BRISTOL) MANAGEMENT LIMITED are www.qc30bristolmanagement.co.uk, and www.qc-30-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Qc 30 Bristol Management Limited is a Private Limited Company. The company registration number is 05539509. Qc 30 Bristol Management Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Qc 30 Bristol Management Limited is 7 Queen Square Bristol Bs1 4je. . HUNT, Barbara Lesley is a Secretary of the company. ALBERY, Philip James is a Director of the company. BIGWOOD, John Peter is a Director of the company. COOK, Jonathan Crispin Haimes, Dr is a Director of the company. GOODING, Paul David is a Director of the company. GRAVES, David John Perceval is a Director of the company. HUNT, Barbara Lesley is a Director of the company. WHITLOW, Christopher Derrick, Dr is a Director of the company. YOUNG, John Reginald is a Director of the company. Secretary HLF NOMINEES LIMITED has been resigned. Director BAKER, Jason Anthony has been resigned. Director FALCONER-HALL, Simon has been resigned. Director GIBSON, Sara has been resigned. Director HORNER, Barry David has been resigned. Director PARROY, Michael Picton has been resigned. Director RANDALL, Jeremy Dennis has been resigned. Director ROBERTSON, Graham has been resigned. Director HLF LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUNT, Barbara Lesley
Appointed Date: 01 October 2010

Director
ALBERY, Philip James
Appointed Date: 26 February 2015
73 years old

Director
BIGWOOD, John Peter
Appointed Date: 24 November 2016
59 years old

Director
COOK, Jonathan Crispin Haimes, Dr
Appointed Date: 01 October 2010
65 years old

Director
GOODING, Paul David
Appointed Date: 24 January 2017
58 years old

Director
GRAVES, David John Perceval
Appointed Date: 01 October 2010
53 years old

Director
HUNT, Barbara Lesley
Appointed Date: 01 October 2010
75 years old

Director
WHITLOW, Christopher Derrick, Dr
Appointed Date: 26 February 2015
64 years old

Director
YOUNG, John Reginald
Appointed Date: 26 February 2015
66 years old

Resigned Directors

Secretary
HLF NOMINEES LIMITED
Resigned: 01 October 2010
Appointed Date: 17 August 2005

Director
BAKER, Jason Anthony
Resigned: 26 February 2015
Appointed Date: 01 October 2010
50 years old

Director
FALCONER-HALL, Simon
Resigned: 30 November 2010
Appointed Date: 01 October 2010
70 years old

Director
GIBSON, Sara
Resigned: 18 November 2015
Appointed Date: 01 September 2015
52 years old

Director
HORNER, Barry David
Resigned: 24 November 2016
Appointed Date: 18 November 2015
65 years old

Director
PARROY, Michael Picton
Resigned: 28 September 2012
Appointed Date: 01 October 2010
79 years old

Director
RANDALL, Jeremy Dennis
Resigned: 01 October 2010
Appointed Date: 30 October 2009
74 years old

Director
ROBERTSON, Graham
Resigned: 28 September 2014
Appointed Date: 01 October 2010
73 years old

Director
HLF LIMITED
Resigned: 30 October 2009
Appointed Date: 17 August 2005

QC 30 (BRISTOL) MANAGEMENT LIMITED Events

02 Feb 2017
Appointment of Mr Paul David Gooding as a director on 24 January 2017
18 Jan 2017
Appointment of Mr John Peter Bigwood as a director on 24 November 2016
17 Jan 2017
Termination of appointment of Barry David Horner as a director on 24 November 2016
06 Sep 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 54 more events
19 Sep 2006
Return made up to 17/08/06; full list of members
09 Dec 2005
Accounting reference date extended from 31/08/06 to 31/01/07
09 Dec 2005
Memorandum and Articles of Association
01 Dec 2005
Company name changed hlf 3237 LIMITED\certificate issued on 01/12/05
17 Aug 2005
Incorporation