89 LOWER REDLAND ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 7BH

Company number 02288178
Status Active
Incorporation Date 18 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 SALLY HILL, PORTISHEAD, BRISTOL, BS20 7BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Appointment of Mrs Victoria Batchelor as a director on 27 April 2016. The most likely internet sites of 89 LOWER REDLAND ROAD MANAGEMENT LIMITED are www.89lowerredlandroadmanagement.co.uk, and www.89-lower-redland-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to St Andrews Road Rail Station is 3.2 miles; to Sea Mills Rail Station is 5 miles; to Caldicot Rail Station is 6.4 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Lower Redland Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02288178. 89 Lower Redland Road Management Limited has been working since 18 August 1988. The present status of the company is Active. The registered address of 89 Lower Redland Road Management Limited is 23 Sally Hill Portishead Bristol Bs20 7bh. . JENKINS, John Michael, Dr is a Secretary of the company. BATCHELOR, Victoria is a Director of the company. JENKINS, John Michael, Dr is a Director of the company. TRUSSELLE, Darren Lee is a Director of the company. Secretary CARPENTER, Katharine Anne has been resigned. Secretary FORD, Stephen Leonard has been resigned. Secretary KUZAK, Marc Alexander has been resigned. Secretary LINCOLN, Zoe has been resigned. Secretary WALLACE, Jennifer Claire Mary has been resigned. Director ATKINS, Timothy John has been resigned. Director BARNARD, Laura Josephine Teast has been resigned. Director BOGLE, Alison has been resigned. Director CARPENTER, Katharine Anne has been resigned. Director FORD, Stephen Leonard has been resigned. Director GODDEN, David John has been resigned. Director GOULD, Alan Richard Buckam has been resigned. Director HOOPER, Adrian has been resigned. Director KUZAK, Marc Alexander has been resigned. Director LINCOLN, Zoe has been resigned. Director LINNELL, Tamsin has been resigned. Director PARKES, Suzey Dee has been resigned. Director WALLACE, Jennifer Claire Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


89 lower redland road management Key Finiance

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

Current Directors

Secretary
JENKINS, John Michael, Dr
Appointed Date: 27 July 2007

Director
BATCHELOR, Victoria
Appointed Date: 27 April 2016
65 years old

Director
JENKINS, John Michael, Dr
Appointed Date: 27 July 2007
48 years old

Director
TRUSSELLE, Darren Lee
Appointed Date: 02 April 2010
54 years old

Resigned Directors

Secretary
CARPENTER, Katharine Anne
Resigned: 20 June 2006
Appointed Date: 17 August 2005

Secretary
FORD, Stephen Leonard
Resigned: 01 October 1995

Secretary
KUZAK, Marc Alexander
Resigned: 17 August 2005
Appointed Date: 01 April 2003

Secretary
LINCOLN, Zoe
Resigned: 27 July 2007
Appointed Date: 20 June 2006

Secretary
WALLACE, Jennifer Claire Mary
Resigned: 01 April 2003
Appointed Date: 01 October 1995

Director
ATKINS, Timothy John
Resigned: 18 July 2002
Appointed Date: 01 August 2000
48 years old

Director
BARNARD, Laura Josephine Teast
Resigned: 01 July 2000
Appointed Date: 01 November 1995
87 years old

Director
BOGLE, Alison
Resigned: 13 December 1991
63 years old

Director
CARPENTER, Katharine Anne
Resigned: 02 April 2010
Appointed Date: 25 June 2004
48 years old

Director
FORD, Stephen Leonard
Resigned: 01 October 1995
72 years old

Director
GODDEN, David John
Resigned: 17 April 2002
Appointed Date: 06 August 1998
54 years old

Director
GOULD, Alan Richard Buckam
Resigned: 01 September 1995
57 years old

Director
HOOPER, Adrian
Resigned: 02 June 1997
Appointed Date: 13 December 1991
60 years old

Director
KUZAK, Marc Alexander
Resigned: 17 August 2005
Appointed Date: 01 August 2002
46 years old

Director
LINCOLN, Zoe
Resigned: 27 July 2007
Appointed Date: 18 August 2005
48 years old

Director
LINNELL, Tamsin
Resigned: 25 June 2004
Appointed Date: 01 April 2003
50 years old

Director
PARKES, Suzey Dee
Resigned: 05 July 1998
Appointed Date: 01 July 1997
52 years old

Director
WALLACE, Jennifer Claire Mary
Resigned: 27 April 2016
Appointed Date: 01 October 1995
58 years old

Persons With Significant Control

Mr Darren Lee Truselle
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Jenkins
Notified on: 1 August 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Batchelor
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

89 LOWER REDLAND ROAD MANAGEMENT LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
11 Jul 2016
Appointment of Mrs Victoria Batchelor as a director on 27 April 2016
11 Jul 2016
Termination of appointment of Jennifer Claire Mary Wallace as a director on 27 April 2016
20 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 87 more events
28 Feb 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Oct 1990
Compulsory strike-off action has been discontinued

04 Oct 1990
Annual return made up to 31/03/90

25 Sep 1990
First Gazette notice for compulsory strike-off

18 Aug 1988
Incorporation