THROUGHFIRE PROPERTY MANAGEMENT LIMITED
BRISTOL

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

Company number 01734600
Status Active
Incorporation Date 27 June 1983
Company Type Private Limited Company
Address LOWER MAISONETTE, 11 ROSLYN ROAD REDLAND, BRISTOL, BS6 6NJ
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 one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THROUGHFIRE PROPERTY MANAGEMENT LIMITED are www.throughfirepropertymanagement.co.uk, and www.throughfire-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Throughfire Property Management Limited is a Private Limited Company. The company registration number is 01734600. Throughfire Property Management Limited has been working since 27 June 1983. The present status of the company is Active. The registered address of Throughfire Property Management Limited is Lower Maisonette 11 Roslyn Road Redland Bristol Bs6 6nj. . HOLLAND, Sam Johnstone is a Secretary of the company. HOLLAND, Sam Johnstone is a Director of the company. HOLLAND, Zoe Elizabeth is a Director of the company. Secretary BROWN, Stephen Mark has been resigned. Secretary CHAMBERS, Richard Jonathan, Dr has been resigned. Secretary DAVIES, John Mitchell Lloyd has been resigned. Secretary FERRIS, Mel Sebastian has been resigned. Secretary GILDAY, Deborah Mary Elizabeth has been resigned. Secretary HINNIGAN, Deborah Jane has been resigned. Secretary MATTHEWS, Sheila Mary has been resigned. Secretary NICHOLLS, Hilary Ruth has been resigned. Director BROWN, Stephen Mark has been resigned. Director CHAMBERS, Richard, Doctor has been resigned. Director DAVIES, John Mitchell Lloyd has been resigned. Director DENTON, Adam Giles has been resigned. Director DENTON, Oliver James, Dr has been resigned. Director FERRIS, Janette Claire has been resigned. Director FERRIS, Mel Sebastian has been resigned. Director GILDAY, Deborah Mary Elizabeth has been resigned. Director HINNIGAN, Deborah Jane has been resigned. Director MATTHEWS, Sheila Mary has been resigned. Director NICHOLLS, Hilary Ruth has been resigned. Director NICHOLLS, Simon James has been resigned. Director SMITH, Richard has been resigned. Director YOUNG, Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOLLAND, Sam Johnstone
Appointed Date: 16 June 2010

Director
HOLLAND, Sam Johnstone
Appointed Date: 16 June 2010
45 years old

Director
HOLLAND, Zoe Elizabeth
Appointed Date: 23 June 2010
39 years old

Resigned Directors

Secretary
BROWN, Stephen Mark
Resigned: 20 May 2005
Appointed Date: 01 April 2002

Secretary
CHAMBERS, Richard Jonathan, Dr
Resigned: 26 September 2000
Appointed Date: 17 October 1997

Secretary
DAVIES, John Mitchell Lloyd
Resigned: 17 October 1997
Appointed Date: 23 July 1994

Secretary
FERRIS, Mel Sebastian
Resigned: 14 March 2010
Appointed Date: 20 May 2005

Secretary
GILDAY, Deborah Mary Elizabeth
Resigned: 21 June 2001
Appointed Date: 26 September 2000

Secretary
HINNIGAN, Deborah Jane
Resigned: 16 April 2003
Appointed Date: 22 January 2002

Secretary
MATTHEWS, Sheila Mary
Resigned: 28 March 2002
Appointed Date: 21 June 2001

Secretary
NICHOLLS, Hilary Ruth
Resigned: 30 March 1994

Director
BROWN, Stephen Mark
Resigned: 20 May 2005
Appointed Date: 21 June 2001
52 years old

Director
CHAMBERS, Richard, Doctor
Resigned: 16 April 2003
Appointed Date: 15 June 2001
60 years old

Director
DAVIES, John Mitchell Lloyd
Resigned: 17 October 1997
Appointed Date: 23 July 1994
90 years old

Director
DENTON, Adam Giles
Resigned: 01 April 2006
Appointed Date: 16 April 2003
47 years old

Director
DENTON, Oliver James, Dr
Resigned: 01 April 2006
Appointed Date: 16 April 2003
48 years old

Director
FERRIS, Janette Claire
Resigned: 14 March 2010
Appointed Date: 20 May 2005
56 years old

Director
FERRIS, Mel Sebastian
Resigned: 14 March 2010
Appointed Date: 20 May 2005
53 years old

Director
GILDAY, Deborah Mary Elizabeth
Resigned: 21 June 2001
Appointed Date: 30 March 1994
57 years old

Director
HINNIGAN, Deborah Jane
Resigned: 16 April 2003
Appointed Date: 22 January 2002
58 years old

Director
MATTHEWS, Sheila Mary
Resigned: 28 March 2002
Appointed Date: 21 June 2001
52 years old

Director
NICHOLLS, Hilary Ruth
Resigned: 24 July 1994
61 years old

Director
NICHOLLS, Simon James
Resigned: 24 July 1994
61 years old

Director
SMITH, Richard
Resigned: 01 April 1992
64 years old

Director
YOUNG, Alexander
Resigned: 21 June 2001
Appointed Date: 30 March 1994
56 years old

THROUGHFIRE PROPERTY MANAGEMENT LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2

28 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 91 more events
16 May 1988
Return made up to 31/03/88; full list of members

14 Apr 1988
Full accounts made up to 31 March 1987

14 Apr 1988
Return made up to 31/03/87; full list of members

03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 17/09/86; full list of members