ST. CUTHBERTS RESIDENTS ASSOCIATION (BRISTOL) LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8RE
Company number 01426408
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address UNIT 1C, CRUCIBLE CLOSE, COLEFORD, GLOUCESTERSHIRE, UNITED KINGDOM, GL16 8RE
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 24 March 2016. The most likely internet sites of ST. CUTHBERTS RESIDENTS ASSOCIATION (BRISTOL) LIMITED are www.stcuthbertsresidentsassociationbristol.co.uk, and www.st-cuthberts-residents-association-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Chepstow Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Cuthberts Residents Association Bristol Limited is a Private Limited Company. The company registration number is 01426408. St Cuthberts Residents Association Bristol Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of St Cuthberts Residents Association Bristol Limited is Unit 1c Crucible Close Coleford Gloucestershire United Kingdom Gl16 8re. The company`s financial liabilities are £1.5k. It is £-0.83k against last year. The cash in hand is £0.24k. It is £-1.5k against last year. And the total assets are £1.55k, which is £-0.9k against last year. K D LETTINGS BRISTOL LTD is a Secretary of the company. OVERSBY, Daniel John is a Director of the company. Secretary BURTON, Anthony George Graham has been resigned. Secretary CLAYDON, Nicola has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary PIOTROWSKA, Krysia Stanislawa has been resigned. Secretary STUDYHOME (NO 128) LIMITED has been resigned. Secretary VAUGHAN, Mervyn John has been resigned. Director BESWICK, Paul has been resigned. Director BURTON, Anthony George Graham has been resigned. Director HARTLEY, Anthony Charles has been resigned. Director NEUMILLER, Alexander Thomas has been resigned. Director PIOTROWSKA, Krysia Stanislawa has been resigned. Director SELLMAN, Nigel has been resigned. Director SELLMAN, Nigel has been resigned. Director STUDYHOME (NO 128) LIMITED has been resigned. Director STUDYHOME (NO 138) LIMITED has been resigned. Director TYLER, Nicholas has been resigned. Director WHITNEY, Marcus has been resigned. Director STUDYHOME 1992 LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


st. cuthberts residents association (bristol) Key Finiance

LIABILITIES £1.5k
-36%
CASH £0.24k
-87%
TOTAL ASSETS £1.55k
-37%
All Financial Figures

Current Directors

Secretary
K D LETTINGS BRISTOL LTD
Appointed Date: 01 April 2012

Director
OVERSBY, Daniel John
Appointed Date: 31 March 2012
50 years old

Resigned Directors

Secretary
BURTON, Anthony George Graham
Resigned: 31 December 1992

Secretary
CLAYDON, Nicola
Resigned: 04 October 2004
Appointed Date: 03 May 2004

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 15 January 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
PIOTROWSKA, Krysia Stanislawa
Resigned: 31 March 2012
Appointed Date: 05 October 2004

Secretary
STUDYHOME (NO 128) LIMITED
Resigned: 02 March 1999
Appointed Date: 31 December 1992

Secretary
VAUGHAN, Mervyn John
Resigned: 03 May 2004
Appointed Date: 15 January 2003

Director
BESWICK, Paul
Resigned: 31 March 2012
Appointed Date: 14 June 2006
48 years old

Director
BURTON, Anthony George Graham
Resigned: 31 December 1992
91 years old

Director
HARTLEY, Anthony Charles
Resigned: 08 May 2007
Appointed Date: 20 May 2004
76 years old

Director
NEUMILLER, Alexander Thomas
Resigned: 31 March 2012
Appointed Date: 09 November 2005
45 years old

Director
PIOTROWSKA, Krysia Stanislawa
Resigned: 31 March 2012
Appointed Date: 01 August 2007
71 years old

Director
SELLMAN, Nigel
Resigned: 31 March 2012
Appointed Date: 16 September 2005
69 years old

Director
SELLMAN, Nigel
Resigned: 31 December 1992
69 years old

Director
STUDYHOME (NO 128) LIMITED
Resigned: 02 March 1999
Appointed Date: 31 December 1992

Director
STUDYHOME (NO 138) LIMITED
Resigned: 02 March 1999
Appointed Date: 31 December 1992

Director
TYLER, Nicholas
Resigned: 31 December 1992
69 years old

Director
WHITNEY, Marcus
Resigned: 31 March 2012
Appointed Date: 29 September 2006
49 years old

Director
STUDYHOME 1992 LIMITED
Resigned: 20 May 2004
Appointed Date: 02 March 1999

Persons With Significant Control

Ms Krystyna Stanislawa Piotrowska Bsc Ma
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

ST. CUTHBERTS RESIDENTS ASSOCIATION (BRISTOL) LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C Crucible Close Coleford Gloucestershire GL16 8RE on 24 March 2016
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 104 more events
28 Jan 1988
Return made up to 23/01/88; full list of members

26 Nov 1986
Accounts made up to 31 March 1986

26 Nov 1986
Return made up to 06/12/86; full list of members

07 Jun 1979
Incorporation
05 Apr 1979
Allotment of shares