RONGEUR LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6DX

Company number 01152225
Status Active
Incorporation Date 18 December 1973
Company Type Private Limited Company
Address 15 TRELAWNEY ROAD, COTHAM, BRISTOL, BS6 6DX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Sophia Epliniky Adamantos as a director on 27 May 2016. The most likely internet sites of RONGEUR LIMITED are www.rongeur.co.uk, and www.rongeur.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Rongeur Limited is a Private Limited Company. The company registration number is 01152225. Rongeur Limited has been working since 18 December 1973. The present status of the company is Active. The registered address of Rongeur Limited is 15 Trelawney Road Cotham Bristol Bs6 6dx. . HOLDEN, Peter William is a Secretary of the company. ADAMANTOS, Sophia Epliniky is a Director of the company. HOLDEN, Ann Frances is a Director of the company. HOLDEN, Peter William is a Director of the company. TINKLER, Josephine, Dr is a Director of the company. TIVERS, Michael Samuel is a Director of the company. TRIMBY-HAWORTH, Elizabeth Rafaela is a Director of the company. Secretary BROWN, Gerard Joseph has been resigned. Secretary CHRISTMAS, David Laker has been resigned. Secretary CLARKE, Catherine Victoria has been resigned. Secretary COLLING, Ruth Mary has been resigned. Secretary LACKIE, Simon has been resigned. Secretary ROBERTS, Paul John, Revd Dr has been resigned. Director AL-JANABI, Hareth John has been resigned. Director ANDERSSON, Clare Siobhan M, Doctor has been resigned. Director BRASSEUR, Monique has been resigned. Director BROWN, Gerard Joseph has been resigned. Director CARTER, Elinor Louise has been resigned. Director CARTER, Thomas Andrew has been resigned. Director CHRISTMAS, David Laker has been resigned. Director CHURCHILL, Victoria Elizabeth has been resigned. Director CLARKE, Catherine Victoria has been resigned. Director COLLING, Ruth Mary has been resigned. Director EVANS, Antony John has been resigned. Director HANSON, Elizabeth Anne has been resigned. Director JONES, Lewis Richard Irving has been resigned. Director LACKIE, Simon has been resigned. Director NOTTIDGE, James Edward has been resigned. Director ROBERTS, Paul John, Revd Dr has been resigned. Director WEST, Victoria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLDEN, Peter William
Appointed Date: 27 May 2016

Director
ADAMANTOS, Sophia Epliniky
Appointed Date: 27 May 2016
49 years old

Director
HOLDEN, Ann Frances
Appointed Date: 15 February 2013
71 years old

Director
HOLDEN, Peter William
Appointed Date: 15 February 2013
72 years old

Director
TINKLER, Josephine, Dr
Appointed Date: 09 December 2008
75 years old

Director
TIVERS, Michael Samuel
Appointed Date: 27 May 2016
47 years old

Director
TRIMBY-HAWORTH, Elizabeth Rafaela
Appointed Date: 22 March 2016
66 years old

Resigned Directors

Secretary
BROWN, Gerard Joseph
Resigned: 27 November 1997
Appointed Date: 01 July 1996

Secretary
CHRISTMAS, David Laker
Resigned: 01 July 1996

Secretary
CLARKE, Catherine Victoria
Resigned: 10 April 2001
Appointed Date: 27 November 1997

Secretary
COLLING, Ruth Mary
Resigned: 31 March 2005
Appointed Date: 14 August 2001

Secretary
LACKIE, Simon
Resigned: 15 February 2013
Appointed Date: 21 November 2008

Secretary
ROBERTS, Paul John, Revd Dr
Resigned: 21 November 2008
Appointed Date: 31 March 2005

Director
AL-JANABI, Hareth John
Resigned: 09 December 2008
Appointed Date: 11 May 2005
45 years old

Director
ANDERSSON, Clare Siobhan M, Doctor
Resigned: 26 February 1994
65 years old

Director
BRASSEUR, Monique
Resigned: 22 March 2016
Appointed Date: 21 November 2008
77 years old

Director
BROWN, Gerard Joseph
Resigned: 27 November 1997
68 years old

Director
CARTER, Elinor Louise
Resigned: 27 May 2016
Appointed Date: 16 June 2011
36 years old

Director
CARTER, Thomas Andrew
Resigned: 01 February 2015
Appointed Date: 16 June 2011
36 years old

Director
CHRISTMAS, David Laker
Resigned: 01 July 1996
69 years old

Director
CHURCHILL, Victoria Elizabeth
Resigned: 01 April 2000
Appointed Date: 26 February 1994
55 years old

Director
CLARKE, Catherine Victoria
Resigned: 10 April 2001
Appointed Date: 24 July 1996
52 years old

Director
COLLING, Ruth Mary
Resigned: 31 March 2005
Appointed Date: 08 November 1999
51 years old

Director
EVANS, Antony John
Resigned: 01 December 2003
Appointed Date: 04 September 2000
62 years old

Director
HANSON, Elizabeth Anne
Resigned: 12 February 2004
Appointed Date: 12 May 2000
53 years old

Director
JONES, Lewis Richard Irving
Resigned: 02 February 1998
61 years old

Director
LACKIE, Simon
Resigned: 15 February 2013
Appointed Date: 11 December 2003
54 years old

Director
NOTTIDGE, James Edward
Resigned: 01 September 2000
Appointed Date: 11 March 1999
60 years old

Director
ROBERTS, Paul John, Revd Dr
Resigned: 21 November 2008
Appointed Date: 14 August 2001
65 years old

Director
WEST, Victoria
Resigned: 16 June 2011
Appointed Date: 15 July 2004
50 years old

Persons With Significant Control

Mr Peter William Holden
Notified on: 31 December 2016
72 years old
Nature of control: Has significant influence or control

RONGEUR LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Appointment of Miss Sophia Epliniky Adamantos as a director on 27 May 2016
09 Jul 2016
Appointment of Mr Michael Samuel Tivers as a director on 27 May 2016
12 Jun 2016
Appointment of Mr Peter William Holden as a secretary on 27 May 2016
...
... and 105 more events
31 Oct 1987
First gazette

24 Jun 1986
Return made up to 31/12/84; full list of members

24 Jun 1986
Return made up to 31/12/84; full list of members

24 Jun 1986
Return made up to 31/12/85; full list of members

24 Jun 1986
Return made up to 31/12/85; full list of members