RALPH ALLEN MANAGEMENT COMPANY (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UW

Company number 01837356
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST. GEORGES ROAD, BRISTOL, ENGLAND, BS1 5UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of James Hill as a director on 17 February 2017; Director's details changed for Miss Kathleen Pannel on 1 March 2017; Director's details changed for Mr Timothy Alexander Masson on 1 March 2017. The most likely internet sites of RALPH ALLEN MANAGEMENT COMPANY (BATH) LIMITED are www.ralphallenmanagementcompanybath.co.uk, and www.ralph-allen-management-company-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Ralph Allen Management Company Bath Limited is a Private Limited Company. The company registration number is 01837356. Ralph Allen Management Company Bath Limited has been working since 01 August 1984. The present status of the company is Active. The registered address of Ralph Allen Management Company Bath Limited is Andrews Leasehold Management 133 St Georges Road Bristol England Bs1 5uw. . MOORDOWN PROPERTY MANAGEMENT LTD is a Secretary of the company. LEACH, Fiona is a Director of the company. MASSON, Timothy Alexander is a Director of the company. PANNEL, Kathleen is a Director of the company. STORK, Glyn Geraldine is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary CHURCH, Adam has been resigned. Secretary ELLIOT NEWMAN, John Clive has been resigned. Secretary GEORGE PRESS & COMPANY has been resigned. Secretary GRIFFITHS, Janet Jackie has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director BOOR, Marian Esther has been resigned. Director DZAIDULEWICZ, Edward Charles has been resigned. Director HARRISON, Christopher Roland Booth has been resigned. Director HARRISON, Sarah Jane Booth has been resigned. Director HILL, James has been resigned. Director HODGE, Lilian Iris has been resigned. Director SHARMA, Naresh has been resigned. Director TELFER, John Fletcher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOORDOWN PROPERTY MANAGEMENT LTD
Appointed Date: 04 April 2016

Director
LEACH, Fiona
Appointed Date: 14 March 2008
69 years old

Director
MASSON, Timothy Alexander
Appointed Date: 30 November 1996
56 years old

Director
PANNEL, Kathleen
Appointed Date: 14 March 2008
55 years old

Director
STORK, Glyn Geraldine
Appointed Date: 14 March 2008
78 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
CHURCH, Adam
Resigned: 04 May 2016
Appointed Date: 01 May 2016

Secretary
ELLIOT NEWMAN, John Clive
Resigned: 05 May 2000

Secretary
GEORGE PRESS & COMPANY
Resigned: 13 May 2003
Appointed Date: 05 May 2000

Secretary
GRIFFITHS, Janet Jackie
Resigned: 01 May 2016
Appointed Date: 15 September 2006

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 July 2006
Appointed Date: 01 April 2004

Director
BOOR, Marian Esther
Resigned: 30 December 1998
86 years old

Director
DZAIDULEWICZ, Edward Charles
Resigned: 21 November 1996
64 years old

Director
HARRISON, Christopher Roland Booth
Resigned: 29 October 1998
Appointed Date: 11 October 1993
81 years old

Director
HARRISON, Sarah Jane Booth
Resigned: 04 March 2008
Appointed Date: 30 October 1998
59 years old

Director
HILL, James
Resigned: 17 February 2017
Appointed Date: 14 March 2007
67 years old

Director
HODGE, Lilian Iris
Resigned: 01 November 1991
117 years old

Director
SHARMA, Naresh
Resigned: 23 July 2007
Appointed Date: 24 February 1999
66 years old

Director
TELFER, John Fletcher
Resigned: 09 March 2001
76 years old

RALPH ALLEN MANAGEMENT COMPANY (BATH) LIMITED Events

20 Mar 2017
Termination of appointment of James Hill as a director on 17 February 2017
02 Mar 2017
Director's details changed for Miss Kathleen Pannel on 1 March 2017
02 Mar 2017
Director's details changed for Mr Timothy Alexander Masson on 1 March 2017
02 Mar 2017
Director's details changed for Miss Fiona Leach on 1 March 2017
02 Mar 2017
Director's details changed for Mr James Hill on 1 March 2017
...
... and 123 more events
16 Dec 1987
Full accounts made up to 31 March 1986

16 Dec 1987
Accounts for a dormant company made up to 31 March 1985

16 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1987
First gazette

01 Aug 1984
Certificate of incorporation