THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UW
Company number 04213215
Status Active
Incorporation Date 9 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST. GEORGES ROAD, BRISTOL, ENGLAND, BS1 5UW
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 no member list; Registered office address changed from Andrews Letting & Management Ltd 133 st Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 31 May 2016. The most likely internet sites of THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED are www.thegranarybristolmanagementcompany.co.uk, and www.the-granary-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Granary Bristol Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04213215. The Granary Bristol Management Company Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of The Granary Bristol Management Company Limited is Andrews Leasehold Management 133 St Georges Road Bristol England Bs1 5uw. . TARR, James Daniel is a Secretary of the company. BURNETT, Tom Keir is a Director of the company. LEIGHTON, Joanne is a Director of the company. TANNER, Matthew Richard is a Director of the company. Secretary FINCH, Paul Andreas has been resigned. Secretary MCGOWAN, Daniel Hugh has been resigned. Secretary ANDREWS LETTING & MANAGEMENT LTD has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BURNETT, Tom Keir has been resigned. Director DONOVAN, Gerald Andrew has been resigned. Director FINCH, Paul Andreas has been resigned. Director FINCH, Paul Andreas has been resigned. Director MCGOWAN, Daniel Hugh has been resigned. Director SOPER, Alastair John has been resigned. Director TAYLOR, David John has been resigned. Director TURVEY, Clive Robert has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the granary (bristol) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TARR, James Daniel
Appointed Date: 29 September 2010

Director
BURNETT, Tom Keir
Appointed Date: 02 April 2013
56 years old

Director
LEIGHTON, Joanne
Appointed Date: 28 February 2013
46 years old

Director
TANNER, Matthew Richard
Appointed Date: 15 October 2014
59 years old

Resigned Directors

Secretary
FINCH, Paul Andreas
Resigned: 11 May 2009
Appointed Date: 28 March 2008

Secretary
MCGOWAN, Daniel Hugh
Resigned: 28 March 2008
Appointed Date: 09 May 2001

Secretary
ANDREWS LETTING & MANAGEMENT LTD
Resigned: 31 May 2016
Appointed Date: 08 October 2008

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
BURNETT, Tom Keir
Resigned: 14 May 2012
Appointed Date: 26 April 2012
56 years old

Director
DONOVAN, Gerald Andrew
Resigned: 05 June 2014
Appointed Date: 28 March 2008
59 years old

Director
FINCH, Paul Andreas
Resigned: 24 August 2015
Appointed Date: 01 November 2008
53 years old

Director
FINCH, Paul Andreas
Resigned: 08 October 2008
Appointed Date: 28 March 2008
53 years old

Director
MCGOWAN, Daniel Hugh
Resigned: 28 March 2008
Appointed Date: 09 May 2001
56 years old

Director
SOPER, Alastair John
Resigned: 14 February 2012
Appointed Date: 14 November 2008
61 years old

Director
TAYLOR, David John
Resigned: 28 March 2008
Appointed Date: 23 November 2004
61 years old

Director
TURVEY, Clive Robert
Resigned: 23 November 2004
Appointed Date: 09 May 2001
71 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 9 May 2016 no member list
31 May 2016
Registered office address changed from Andrews Letting & Management Ltd 133 st Georges Road Bristol BS1 5UW to C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW on 31 May 2016
31 May 2016
Termination of appointment of Andrews Letting & Management Ltd as a secretary on 31 May 2016
30 Sep 2015
Termination of appointment of Paul Andreas Finch as a director on 24 August 2015
...
... and 68 more events
28 Nov 2001
Director resigned
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
Registered office changed on 27/11/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
09 May 2001
Incorporation