THE MILBANK MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4LN
Company number 02399142
Status Active
Incorporation Date 28 June 1989
Company Type Private Limited Company
Address 25A YORK GARDENS, CLIFTON, BRISTOL, BS8 4LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 3 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE MILBANK MANAGEMENT COMPANY LIMITED are www.themilbankmanagementcompany.co.uk, and www.the-milbank-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The Milbank Management Company Limited is a Private Limited Company. The company registration number is 02399142. The Milbank Management Company Limited has been working since 28 June 1989. The present status of the company is Active. The registered address of The Milbank Management Company Limited is 25a York Gardens Clifton Bristol Bs8 4ln. . EVANS, Richard Llewellyn is a Director of the company. FORD, Elisabeth Noreen Auty is a Director of the company. HUISH, Richard John is a Director of the company. Secretary CARROLL, Michael R, Dr has been resigned. Secretary EVANS, Richard Llewellyn has been resigned. Secretary HOBBS, Simon Quincey has been resigned. Secretary HOULT, Isobel Suzannah Leigh has been resigned. Secretary POPHAM, Stephen Matthew has been resigned. Secretary TAAFFE, Rachael Claire has been resigned. Director CARROLL, Michael R, Dr has been resigned. Director HOBBS, Simon Quincey has been resigned. Director HOULT, Isobel Suzannah Leigh has been resigned. Director MONBIOT, Rosalie Vivien Greshem has been resigned. Director POPHAM, Stephen Matthew has been resigned. Director RAUX, Virginie Marie has been resigned. Director ST JOHN OF BLETSO, Anthony, Lord has been resigned. Director TAAFFE, Rachael Claire has been resigned. The company operates in "Residents property management".


Current Directors

Director
EVANS, Richard Llewellyn
Appointed Date: 01 August 2002
76 years old

Director
FORD, Elisabeth Noreen Auty
Appointed Date: 24 February 2000
79 years old

Director
HUISH, Richard John
Appointed Date: 01 November 2012
44 years old

Resigned Directors

Secretary
CARROLL, Michael R, Dr
Resigned: 24 February 2000
Appointed Date: 01 December 1993

Secretary
EVANS, Richard Llewellyn
Resigned: 01 April 2004
Appointed Date: 09 February 2003

Secretary
HOBBS, Simon Quincey
Resigned: 03 February 2003
Appointed Date: 01 October 2001

Secretary
HOULT, Isobel Suzannah Leigh
Resigned: 01 December 1993

Secretary
POPHAM, Stephen Matthew
Resigned: 14 September 2012
Appointed Date: 07 March 2004

Secretary
TAAFFE, Rachael Claire
Resigned: 30 September 2001
Appointed Date: 24 February 2000

Director
CARROLL, Michael R, Dr
Resigned: 24 February 2000
66 years old

Director
HOBBS, Simon Quincey
Resigned: 03 February 2003
Appointed Date: 01 October 2001
53 years old

Director
HOULT, Isobel Suzannah Leigh
Resigned: 27 July 1994
58 years old

Director
MONBIOT, Rosalie Vivien Greshem
Resigned: 12 March 1999
55 years old

Director
POPHAM, Stephen Matthew
Resigned: 14 September 2012
Appointed Date: 17 January 2003
55 years old

Director
RAUX, Virginie Marie
Resigned: 24 February 2000
Appointed Date: 12 March 1999
53 years old

Director
ST JOHN OF BLETSO, Anthony, Lord
Resigned: 01 August 2002
Appointed Date: 27 July 1994
68 years old

Director
TAAFFE, Rachael Claire
Resigned: 30 September 2001
Appointed Date: 24 February 2000
63 years old

THE MILBANK MANAGEMENT COMPANY LIMITED Events

27 Oct 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3

08 Oct 2015
Total exemption full accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3

05 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 77 more events
07 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1991
Full accounts made up to 31 March 1990

23 Aug 1989
Registered office changed on 23/08/89 from: 25 york gardens clifton bristol BS8 4BP

11 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1989
Incorporation