STEEPHOLM RESIDENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8TX

Company number 02780631
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address EASTON BEVINS BLOCK MANAGEMENT, 436-440 GLOUCESTER ROAD, BRISTOL, BS7 8TX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 90 . The most likely internet sites of STEEPHOLM RESIDENTS LIMITED are www.steepholmresidents.co.uk, and www.steepholm-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Steepholm Residents Limited is a Private Limited Company. The company registration number is 02780631. Steepholm Residents Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Steepholm Residents Limited is Easton Bevins Block Management 436 440 Gloucester Road Bristol Bs7 8tx. . HODGES, Simon is a Secretary of the company. BAKERE, Hugh George Haldon is a Director of the company. BRAZIER, Marion Patricia is a Director of the company. CRIDLAND, Nicholas is a Director of the company. DONKERSLEY, Vivien Mary is a Director of the company. EVERETT, Simon Francis, Rev is a Director of the company. FOSTER, Caroline is a Director of the company. ISAACSON, Mark is a Director of the company. STODDART, Stephen John is a Director of the company. Secretary GORDON, Dawn Jacqueline has been resigned. Secretary MASON, Peter James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIVISI, Walter Frank has been resigned. Director GORDON, Dawn Jacqueline has been resigned. Director KERRIDGE, David Stuart has been resigned. Director KERRIDGE, Jennifer Anne has been resigned. Director NEEDLER, Alison Mary has been resigned. Director SANDISON, Andrew James Paterson has been resigned. Director SANDISON, Elise Catherine, Doctor has been resigned. Director TAYLOR, Neil Macrae has been resigned. Director TURNER, David John, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HODGES, Simon
Appointed Date: 11 January 2008

Director
BAKERE, Hugh George Haldon
Appointed Date: 12 February 2003
53 years old

Director
BRAZIER, Marion Patricia
Appointed Date: 01 July 2000
73 years old

Director
CRIDLAND, Nicholas
Appointed Date: 02 November 2010
47 years old

Director
DONKERSLEY, Vivien Mary
Appointed Date: 18 January 1993
79 years old

Director
EVERETT, Simon Francis, Rev
Appointed Date: 16 May 1994
67 years old

Director
FOSTER, Caroline
Appointed Date: 07 February 2007
51 years old

Director
ISAACSON, Mark
Appointed Date: 19 June 1995
60 years old

Director
STODDART, Stephen John
Appointed Date: 11 November 2008
49 years old

Resigned Directors

Secretary
GORDON, Dawn Jacqueline
Resigned: 04 January 1999
Appointed Date: 18 January 1993

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 04 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 11 January 2008
Appointed Date: 30 August 2005

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993
35 years old

Director
DIVISI, Walter Frank
Resigned: 14 May 1999
Appointed Date: 19 June 1995
53 years old

Director
GORDON, Dawn Jacqueline
Resigned: 04 January 1999
Appointed Date: 16 May 1994
68 years old

Director
KERRIDGE, David Stuart
Resigned: 09 February 2001
Appointed Date: 16 May 1994
81 years old

Director
KERRIDGE, Jennifer Anne
Resigned: 10 November 1999
Appointed Date: 16 May 1994
78 years old

Director
NEEDLER, Alison Mary
Resigned: 31 May 2006
Appointed Date: 10 November 1999
70 years old

Director
SANDISON, Andrew James Paterson
Resigned: 26 August 1994
Appointed Date: 18 January 1993
63 years old

Director
SANDISON, Elise Catherine, Doctor
Resigned: 20 December 1993
Appointed Date: 18 January 1993
60 years old

Director
TAYLOR, Neil Macrae
Resigned: 03 February 2003
Appointed Date: 18 January 1993
77 years old

Director
TURNER, David John, Dr
Resigned: 15 March 2005
Appointed Date: 18 January 1993
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

STEEPHOLM RESIDENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90

07 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 90

...
... and 98 more events
24 Jan 1993
Director resigned;new director appointed

24 Jan 1993
Director resigned;new director appointed

24 Jan 1993
Director resigned;new director appointed

24 Jan 1993
New secretary appointed;director resigned

18 Jan 1993
Incorporation